GENERAL AND TECHNICAL FLOORING SERVICES LIMITED
ABERDEENSHIRE

Hellopages » Aberdeen City » Aberdeen City » AB11 6YQ

Company number SC151272
Status Active
Incorporation Date 7 June 1994
Company Type Private Limited Company
Address 1 EAST CRAIBSTONE STREET, ABERDEEN, ABERDEENSHIRE, AB11 6YQ
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 13,800 ; Registration of charge SC1512720006, created on 13 April 2016. The most likely internet sites of GENERAL AND TECHNICAL FLOORING SERVICES LIMITED are www.generalandtechnicalflooringservices.co.uk, and www.general-and-technical-flooring-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.General and Technical Flooring Services Limited is a Private Limited Company. The company registration number is SC151272. General and Technical Flooring Services Limited has been working since 07 June 1994. The present status of the company is Active. The registered address of General and Technical Flooring Services Limited is 1 East Craibstone Street Aberdeen Aberdeenshire Ab11 6yq. . JAMES AND GEORGE COLLIE LLP is a Secretary of the company. JUDGE, Steven Charles Forbes is a Director of the company. MILNE, Scott Allan is a Director of the company. MORRISON, John Ian is a Director of the company. ORR, Martin is a Director of the company. RIDDLE, Edward is a Director of the company. WILSON, Mark is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary BUCHAN, Violet has been resigned. Secretary HARRIS, Lorraine has been resigned. Secretary CLP SECRETARIES LIMITED has been resigned. Secretary COOPER & HAY SOLICITORS has been resigned. Secretary THE COMMERCIAL LAW PRACTICE has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BUCHAN, Joseph Langskaill has been resigned. Director HARRIS, John Brian has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
JAMES AND GEORGE COLLIE LLP
Appointed Date: 02 June 2005

Director
JUDGE, Steven Charles Forbes
Appointed Date: 19 September 2014
57 years old

Director
MILNE, Scott Allan
Appointed Date: 13 June 1994
54 years old

Director
MORRISON, John Ian
Appointed Date: 09 June 2014
49 years old

Director
ORR, Martin
Appointed Date: 19 September 2014
56 years old

Director
RIDDLE, Edward
Appointed Date: 13 June 1994
65 years old

Director
WILSON, Mark
Appointed Date: 19 September 2014
58 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 13 June 1994
Appointed Date: 07 June 1994

Secretary
BUCHAN, Violet
Resigned: 28 April 1997
Appointed Date: 06 February 1995

Secretary
HARRIS, Lorraine
Resigned: 12 December 1994
Appointed Date: 13 June 1994

Secretary
CLP SECRETARIES LIMITED
Resigned: 01 September 2000
Appointed Date: 01 September 2000

Secretary
COOPER & HAY SOLICITORS
Resigned: 02 June 2005
Appointed Date: 01 August 2000

Secretary
THE COMMERCIAL LAW PRACTICE
Resigned: 01 August 2000
Appointed Date: 28 April 1997

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 13 June 1994
Appointed Date: 07 June 1994

Director
BUCHAN, Joseph Langskaill
Resigned: 10 August 2012
Appointed Date: 10 June 1996
75 years old

Director
HARRIS, John Brian
Resigned: 12 December 1994
Appointed Date: 13 June 1994
78 years old

GENERAL AND TECHNICAL FLOORING SERVICES LIMITED Events

27 Feb 2017
Accounts for a small company made up to 30 June 2016
15 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 13,800

15 Apr 2016
Registration of charge SC1512720006, created on 13 April 2016
09 Mar 2016
Accounts for a small company made up to 30 June 2015
21 Oct 2015
Second filing of AR01 previously delivered to Companies House made up to 8 June 2015
...
... and 110 more events
17 Jun 1994
Accounting reference date notified as 30/06
17 Jun 1994
Accounting reference date notified as 30/06

17 Jun 1994
Ad 13/06/94--------- £ si 98@1=98 £ ic 2/100
17 Jun 1994
Ad 13/06/94--------- £ si 98@1=98 £ ic 2/100

07 Jun 1994
Incorporation

GENERAL AND TECHNICAL FLOORING SERVICES LIMITED Charges

13 April 2016
Charge code SC15 1272 0006
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
4 May 2006
Standard security
Delivered: 10 May 2006
Status: Satisfied on 14 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.28 acres at mugiemoss road, bucksburn, county of aberdeen.
4 September 2002
Standard security
Delivered: 13 September 2002
Status: Satisfied on 14 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 walker road, torry, aberdeen--title number knc 7835.
28 August 2002
Bond & floating charge
Delivered: 3 September 2002
Status: Satisfied on 18 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 March 2000
Standard security
Delivered: 30 March 2000
Status: Satisfied on 3 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 40 walker road, torry, aberdeen.
7 June 1996
Bond & floating charge
Delivered: 19 June 1996
Status: Satisfied on 6 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…