A & C FLOORING LIMITED

Register to unlock more data on OkredoRegister

A & C FLOORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC309468

Incorporation date

02/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Middlebrooks Business Recovery & Advice, 14-18 Hill Street, Edinburgh EH2 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2006)
dot icon07/01/2026
Registered office address changed from Flat 1/2 179 Craighall Road Glasgow G4 9TN Scotland to C/O Middlebrooks Business Recovery & Advice 14-18 Hill Street Edinburgh EH2 3JZ on 2026-01-07
dot icon06/01/2026
Court order in a winding-up (& Court Order attachment)
dot icon06/11/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon30/10/2025
Micro company accounts made up to 2024-10-31
dot icon31/10/2024
Micro company accounts made up to 2023-10-31
dot icon04/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon07/11/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon31/10/2023
Micro company accounts made up to 2022-10-31
dot icon25/01/2023
Compulsory strike-off action has been discontinued
dot icon24/01/2023
First Gazette notice for compulsory strike-off
dot icon20/01/2023
Confirmation statement made on 2022-10-02 with no updates
dot icon31/10/2022
Micro company accounts made up to 2021-10-31
dot icon28/01/2022
Micro company accounts made up to 2020-10-31
dot icon18/01/2022
Compulsory strike-off action has been discontinued
dot icon17/01/2022
Confirmation statement made on 2021-10-02 with no updates
dot icon19/10/2021
Compulsory strike-off action has been suspended
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon23/12/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon31/07/2020
Micro company accounts made up to 2019-10-31
dot icon04/12/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon29/11/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon02/01/2018
Compulsory strike-off action has been discontinued
dot icon31/12/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon19/12/2017
First Gazette notice for compulsory strike-off
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/03/2017
Registered office address changed from 15 Campbell Crescent Laurieston Falkirk FK2 9JD to Flat 1/2 179 Craighall Road Glasgow G4 9TN on 2017-03-23
dot icon13/12/2016
Confirmation statement made on 2016-10-02 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/11/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon01/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/01/2015
Total exemption small company accounts made up to 2013-10-31
dot icon06/12/2014
Compulsory strike-off action has been discontinued
dot icon05/12/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2012-10-31
dot icon21/11/2014
First Gazette notice for compulsory strike-off
dot icon03/05/2014
Compulsory strike-off action has been suspended
dot icon07/03/2014
First Gazette notice for compulsory strike-off
dot icon06/11/2013
Compulsory strike-off action has been discontinued
dot icon05/11/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon01/11/2013
First Gazette notice for compulsory strike-off
dot icon11/12/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/12/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon29/12/2011
Director's details changed for Colin James Browning on 2011-08-31
dot icon29/12/2011
Secretary's details changed for Colin James Browning on 2011-08-31
dot icon29/12/2011
Registered office address changed from 18 Fulmar Court Bishopbriggs Glasgow Strathclyde G64 1XA on 2011-12-29
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/02/2011
Compulsory strike-off action has been discontinued
dot icon23/02/2011
Annual return made up to 2010-10-02 with full list of shareholders
dot icon17/02/2011
Compulsory strike-off action has been suspended
dot icon04/02/2011
First Gazette notice for compulsory strike-off
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/12/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon10/12/2009
Director's details changed for Colin James Browning on 2009-10-02
dot icon10/12/2009
Director's details changed for Archibald Black on 2009-10-01
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/01/2009
Return made up to 02/10/08; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/10/2007
Return made up to 02/10/07; full list of members
dot icon19/10/2007
Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New secretary appointed
dot icon12/10/2006
New director appointed
dot icon03/10/2006
Registered office changed on 03/10/06 from: 78 montgomery street edinburgh lothian EH7 5JA
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Secretary resigned
dot icon02/10/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
213.00
-
0.00
-
-
2021
2
213.00
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

213.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browning, Colin James
Secretary
02/10/2006 - Present
-
COSEC LIMITED
Corporate Secretary
02/10/2006 - 02/10/2006
614
Browning, Colin James
Director
02/10/2006 - Present
2
CODIR LIMITED
Corporate Director
02/10/2006 - 02/10/2006
299
COSEC LIMITED
Corporate Director
02/10/2006 - 02/10/2006
614

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & C FLOORING LIMITED

A & C FLOORING LIMITED is an(a) Liquidation company incorporated on 02/10/2006 with the registered office located at C/O Middlebrooks Business Recovery & Advice, 14-18 Hill Street, Edinburgh EH2 3JZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A & C FLOORING LIMITED?

toggle

A & C FLOORING LIMITED is currently Liquidation. It was registered on 02/10/2006 .

Where is A & C FLOORING LIMITED located?

toggle

A & C FLOORING LIMITED is registered at C/O Middlebrooks Business Recovery & Advice, 14-18 Hill Street, Edinburgh EH2 3JZ.

What does A & C FLOORING LIMITED do?

toggle

A & C FLOORING LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does A & C FLOORING LIMITED have?

toggle

A & C FLOORING LIMITED had 2 employees in 2021.

What is the latest filing for A & C FLOORING LIMITED?

toggle

The latest filing was on 07/01/2026: Registered office address changed from Flat 1/2 179 Craighall Road Glasgow G4 9TN Scotland to C/O Middlebrooks Business Recovery & Advice 14-18 Hill Street Edinburgh EH2 3JZ on 2026-01-07.