LAURIAN FLOORING LTD.

Register to unlock more data on OkredoRegister

LAURIAN FLOORING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC371605

Incorporation date

21/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Clerkhill Road, Peterhead, Aberdeenshire AB42 2XECopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2010)
dot icon24/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon02/05/2025
Director's details changed for Mr Jack Bruce Willox on 2025-04-25
dot icon02/05/2025
Director's details changed for Mr Jack Bruce Willox on 2025-04-28
dot icon21/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon17/10/2024
Appointment of Mrs Shona Margaret Willox as a director on 2024-10-09
dot icon17/10/2024
Appointment of Mr Jack Bruce Willox as a director on 2024-10-09
dot icon09/10/2024
Change of details for Mr Laurie Bruce Willox as a person with significant control on 2024-10-09
dot icon09/10/2024
Change of details for Mrs Shona Margaret Willox as a person with significant control on 2024-10-09
dot icon09/10/2024
Director's details changed for Mr Laurie Bruce Willox on 2024-10-09
dot icon29/04/2024
Registered office address changed from Goldwells House Grange Road Peterhead AB42 1WN Scotland to 50 Clerkhill Road Peterhead Aberdeenshire AB42 2XE on 2024-04-29
dot icon22/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon02/10/2023
Micro company accounts made up to 2023-03-31
dot icon03/08/2023
Registered office address changed from C/O Goldwells 37 Broad Street Peterhead AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 2023-08-03
dot icon09/03/2023
Confirmation statement made on 2023-02-04 with updates
dot icon04/07/2022
Micro company accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon28/06/2021
Micro company accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon12/10/2020
Micro company accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon06/02/2018
Notification of Laurie Bruce Willox as a person with significant control on 2016-04-06
dot icon06/02/2018
Notification of Shona Margaret Willox as a person with significant control on 2016-04-06
dot icon20/11/2017
Micro company accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon06/10/2011
Termination of appointment of Pamella Mclennan as a director
dot icon06/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon24/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon01/03/2010
Appointment of Laurie Bruce Willox as a director
dot icon01/03/2010
Appointment of Pamella Mclennan as a director
dot icon10/02/2010
Statement of capital following an allotment of shares on 2010-01-21
dot icon26/01/2010
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon26/01/2010
Termination of appointment of Stephen Mabbott as a director
dot icon21/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
19.47K
-
0.00
-
-
2022
3
58.18K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
BRIAN REID LTD.
Corporate Secretary
21/01/2010 - 21/01/2010
2210
Mabbott, Stephen George
Director
21/01/2010 - 21/01/2010
3765
Mr Laurie Bruce Willox
Director
21/01/2010 - Present
-
Willox, Shona Margaret
Director
09/10/2024 - Present
-
Mrs Pamella Jane Mclennan
Director
21/01/2010 - 21/09/2011
2

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAURIAN FLOORING LTD.

LAURIAN FLOORING LTD. is an(a) Active company incorporated on 21/01/2010 with the registered office located at 50 Clerkhill Road, Peterhead, Aberdeenshire AB42 2XE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAURIAN FLOORING LTD.?

toggle

LAURIAN FLOORING LTD. is currently Active. It was registered on 21/01/2010 .

Where is LAURIAN FLOORING LTD. located?

toggle

LAURIAN FLOORING LTD. is registered at 50 Clerkhill Road, Peterhead, Aberdeenshire AB42 2XE.

What does LAURIAN FLOORING LTD. do?

toggle

LAURIAN FLOORING LTD. operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for LAURIAN FLOORING LTD.?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-03-31.