ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Westhill Carpets And Flooring Limited

Westhill Carpets And Flooring Limited is a liquidation company incorporated on 3 October 2011 with the registered office located in Glasgow, City of Glasgow. Westhill Carpets And Flooring Limited was registered 13 years ago.
Status
Liquidation
Company No
SC408525
Private limited company
Scottish Company
Age
13 years
Incorporated 3 October 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2156 days
Dated 3 October 2018 (6 years ago)
Next confirmation dated 3 October 2019
Was due on 17 October 2019 (5 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2234 days
For period 1 Oct30 Sep 2017 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 September 2018
Was due on 31 July 2019 (6 years ago)
Contact
Address
168 Bath Street
Glasgow
G2 4TP
Same address for the past 5 years
Telephone
01224740800
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jul 1993
Ms Jamila Mary Stone
PSC • British • Lives in Scotland • Born in Jul 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Giggle Booth (Franchising) Limited
Jamila Mary Stone is a mutual person.
Active
CMS Airconditioning Ltd
Jamila Mary Stone is a mutual person.
Active
Eventastic Limited
Jamila Mary Stone is a mutual person.
Active
Rail Plant Services Limited
Jamila Mary Stone is a mutual person.
Active
788 Consulting Ltd
Jamila Mary Stone is a mutual person.
Active
Adams McGillan & Company Ltd
Jamila Mary Stone is a mutual person.
Active
Campbell Stone Maintenance Limited
Jamila Mary Stone is a mutual person.
Active
Ecosse INNS Limited
Jamila Mary Stone is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2017)
Period Ended
30 Sep 2017
For period 30 Sep30 Sep 2017
Traded for 12 months
Cash in Bank
Unreported
Decreased by £8.28K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£351.17K
Increased by £18.05K (+5%)
Total Liabilities
-£234.85K
Increased by £17.42K (+8%)
Net Assets
£116.32K
Increased by £631 (+1%)
Debt Ratio (%)
67%
Increased by 1.61% (+2%)
Latest Activity
Registered Address Changed
5 Years Ago on 19 Mar 2020
Registered Address Changed
5 Years Ago on 20 Feb 2020
Stewart Andrew Inglis Resigned
5 Years Ago on 11 Feb 2020
Stewart Andrew Inglis (PSC) Resigned
5 Years Ago on 11 Feb 2020
Miss Jamila Mary Stone Appointed
5 Years Ago on 11 Feb 2020
Jamila Mary Stone (PSC) Appointed
5 Years Ago on 11 Feb 2020
Compulsory Strike-Off Suspended
5 Years Ago on 9 Nov 2019
Compulsory Gazette Notice
5 Years Ago on 1 Oct 2019
Confirmation Submitted
6 Years Ago on 6 Nov 2018
Micro Accounts Submitted
7 Years Ago on 6 Sep 2018
Get Credit Report
Discover Westhill Carpets And Flooring Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1/1 104 Berryknowes Road Glasgow G52 2TT Scotland to 168 Bath Street Glasgow G2 4TP on 19 March 2020
Submitted on 19 Mar 2020
Submitted on 19 Mar 2020
Notification of Jamila Mary Stone as a person with significant control on 11 February 2020
Submitted on 20 Feb 2020
Appointment of Miss Jamila Mary Stone as a director on 11 February 2020
Submitted on 20 Feb 2020
Cessation of Stewart Andrew Inglis as a person with significant control on 11 February 2020
Submitted on 20 Feb 2020
Termination of appointment of Stewart Andrew Inglis as a director on 11 February 2020
Submitted on 20 Feb 2020
Registered office address changed from Unit 7 Ashdale Drive Westhill Aberdeenshire AB32 6LP to 1/1 104 Berryknowes Road Glasgow G52 2TT on 20 February 2020
Submitted on 20 Feb 2020
Compulsory strike-off action has been suspended
Submitted on 9 Nov 2019
First Gazette notice for compulsory strike-off
Submitted on 1 Oct 2019
Confirmation statement made on 3 October 2018 with no updates
Submitted on 6 Nov 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year