CLASSIQUE FLOORING LIMITED

Register to unlock more data on OkredoRegister

CLASSIQUE FLOORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC144130

Incorporation date

29/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Block 8 Unit 1b, Woodend Industrial Estate, Cowdenbeath, Fife KY4 8HWCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1993)
dot icon24/02/2026
Director's details changed for Mr Ben Alan Grant on 2026-02-16
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with updates
dot icon24/02/2026
Register inspection address has been changed from Wallace White Accountants Suite 401-404 Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ Scotland to 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon09/06/2025
Cessation of Gerald Thomas Reilly as a person with significant control on 2022-08-16
dot icon27/05/2025
Notification of Grant and Fairley Flooring Limited as a person with significant control on 2022-08-16
dot icon24/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon18/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/09/2022
Appointment of Mr Ben Alan Grant as a director on 2022-09-07
dot icon07/09/2022
Termination of appointment of Gerald Thomas Reilly as a director on 2022-09-07
dot icon07/09/2022
Appointment of Mr Greg William Fairley as a director on 2022-09-07
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with updates
dot icon15/03/2021
Change of share class name or designation
dot icon13/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon19/02/2021
Register inspection address has been changed from 66 Tay Street Perth Perthshire PH2 8RA Scotland to Wallace White Accountants Suite 401-404 Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ
dot icon12/05/2020
Confirmation statement made on 2020-04-29 with updates
dot icon03/04/2020
Director's details changed for Gerald Thomas Reilly on 2020-04-03
dot icon03/04/2020
Director's details changed for Gerald Thomas Reilly on 2020-04-01
dot icon03/04/2020
Change of details for Gerald Thomas Reilly as a person with significant control on 2020-04-01
dot icon13/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/03/2020
Director's details changed for Rosalind Valerie Fairley on 2020-03-06
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with updates
dot icon11/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/04/2019
Director's details changed for Gerald Thomas Reilly on 2019-01-01
dot icon10/04/2019
Change of details for Gerald Thomas Reilly as a person with significant control on 2019-01-01
dot icon04/04/2019
Director's details changed for Gerald Thomas Reilly on 2019-01-01
dot icon20/03/2019
Termination of appointment of Ann Heather Dalglish as a director on 2018-11-15
dot icon05/12/2018
Cancellation of shares. Statement of capital on 2018-11-15
dot icon05/12/2018
Purchase of own shares.
dot icon30/04/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon27/03/2017
Total exemption full accounts made up to 2017-01-31
dot icon29/04/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/07/2015
Resolutions
dot icon28/07/2015
Cancellation of shares. Statement of capital on 2015-06-24
dot icon28/07/2015
Purchase of own shares.
dot icon29/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/06/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/04/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/04/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon29/06/2011
Termination of appointment of Norman Mckinnon as a director
dot icon20/06/2011
Register(s) moved to registered inspection location
dot icon17/06/2011
Register inspection address has been changed
dot icon03/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon09/04/2010
Appointment of Gerald Thomas Reilly as a director
dot icon15/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/06/2009
Return made up to 29/04/09; no change of members
dot icon11/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/11/2008
Appointment terminated director david kernohan
dot icon23/06/2008
Return made up to 29/04/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon16/05/2007
Return made up to 29/04/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon27/06/2006
Registered office changed on 27/06/06 from:\unit 7, belleknowes industrial estate, inverkeithing, fife KY11 1HF
dot icon04/05/2006
Return made up to 29/04/06; full list of members
dot icon21/04/2006
Partic of mort/charge *
dot icon29/03/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/03/2006
Resolutions
dot icon15/03/2006
Director resigned
dot icon15/03/2006
Secretary resigned
dot icon15/03/2006
Director resigned
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New secretary appointed
dot icon14/06/2005
Return made up to 29/04/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon06/05/2004
Accounts for a small company made up to 2004-01-31
dot icon21/04/2004
Return made up to 29/04/04; full list of members
dot icon29/04/2003
Return made up to 29/04/03; full list of members
dot icon13/04/2003
Accounts for a small company made up to 2003-01-31
dot icon23/08/2002
Accounts for a small company made up to 2002-01-31
dot icon30/04/2002
Return made up to 29/04/02; full list of members
dot icon03/07/2001
Accounts for a small company made up to 2001-01-31
dot icon27/04/2001
Return made up to 29/04/01; full list of members
dot icon03/05/2000
Return made up to 29/04/00; full list of members
dot icon05/04/2000
Accounts for a small company made up to 2000-01-31
dot icon08/07/1999
Return made up to 29/04/99; full list of members
dot icon10/04/1999
Accounts for a small company made up to 1999-01-31
dot icon10/08/1998
Accounts for a small company made up to 1998-01-31
dot icon05/05/1998
Return made up to 29/04/98; no change of members
dot icon22/09/1997
Accounting reference date extended from 31/01/97 to 31/01/98
dot icon28/08/1997
Accounting reference date shortened from 30/09/97 to 31/01/97
dot icon17/06/1997
Full accounts made up to 1996-09-30
dot icon12/06/1997
Registered office changed on 12/06/97 from:\16 & 20 high street, inverkeithing, fife, KY11 1NN
dot icon09/06/1997
Return made up to 29/04/97; full list of members
dot icon31/07/1996
Accounts for a small company made up to 1995-09-30
dot icon26/04/1996
Return made up to 29/04/96; no change of members
dot icon13/09/1995
Return made up to 29/04/95; full list of members
dot icon01/03/1995
Accounts for a small company made up to 1994-09-30
dot icon12/07/1994
New secretary appointed
dot icon12/07/1994
Ad 27/04/93--------- £ si 10000@1
dot icon12/07/1994
Director's particulars changed
dot icon12/07/1994
Return made up to 29/04/94; full list of members
dot icon11/10/1993
New director appointed
dot icon12/09/1993
New director appointed
dot icon12/09/1993
Registered office changed on 12/09/93 from:\16 high street, inverkeithing, fife, KY11 1NN
dot icon12/09/1993
Accounting reference date notified as 30/09
dot icon05/05/1993
Secretary resigned
dot icon05/05/1993
Director resigned
dot icon29/04/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

11
2023
change arrow icon-6.44 % *

* during past year

Cash in Bank

£307,248.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
442.85K
-
0.00
413.83K
-
2022
10
439.18K
-
0.00
328.39K
-
2023
11
557.47K
-
0.00
307.25K
-
2023
11
557.47K
-
0.00
307.25K
-

Employees

2023

Employees

11 Ascended10 % *

Net Assets(GBP)

557.47K £Ascended26.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

307.25K £Descended-6.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairley, Rosalind Valerie
Director
14/03/2006 - Present
-
Grant, Ben Alan
Director
07/09/2022 - Present
2
Fairley, Greg William
Director
07/09/2022 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLASSIQUE FLOORING LIMITED

CLASSIQUE FLOORING LIMITED is an(a) Active company incorporated on 29/04/1993 with the registered office located at Block 8 Unit 1b, Woodend Industrial Estate, Cowdenbeath, Fife KY4 8HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIQUE FLOORING LIMITED?

toggle

CLASSIQUE FLOORING LIMITED is currently Active. It was registered on 29/04/1993 .

Where is CLASSIQUE FLOORING LIMITED located?

toggle

CLASSIQUE FLOORING LIMITED is registered at Block 8 Unit 1b, Woodend Industrial Estate, Cowdenbeath, Fife KY4 8HW.

What does CLASSIQUE FLOORING LIMITED do?

toggle

CLASSIQUE FLOORING LIMITED operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

How many employees does CLASSIQUE FLOORING LIMITED have?

toggle

CLASSIQUE FLOORING LIMITED had 11 employees in 2023.

What is the latest filing for CLASSIQUE FLOORING LIMITED?

toggle

The latest filing was on 24/02/2026: Director's details changed for Mr Ben Alan Grant on 2026-02-16.