WOOD FLOOR CENTRE LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC184691
Status Active
Incorporation Date 8 April 1998
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WOOD FLOOR CENTRE LIMITED are www.woodfloorcentre.co.uk, and www.wood-floor-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wood Floor Centre Limited is a Private Limited Company. The company registration number is SC184691. Wood Floor Centre Limited has been working since 08 April 1998. The present status of the company is Active. The registered address of Wood Floor Centre Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LEDINGHAM CHALMERS LLP is a Secretary of the company. GARDINER, Steven Douglas is a Director of the company. GARDINER, Suzanne is a Director of the company. Secretary GARDINER, Graeme Elliot has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GARDINER, Graeme Elliot has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LEDINGHAM CHALMERS LLP
Appointed Date: 01 April 2006

Director
GARDINER, Steven Douglas
Appointed Date: 08 April 1998
61 years old

Director
GARDINER, Suzanne
Appointed Date: 08 April 1998
58 years old

Resigned Directors

Secretary
GARDINER, Graeme Elliot
Resigned: 10 November 1998
Appointed Date: 08 April 1998

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 01 April 2006
Appointed Date: 10 November 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 April 1998
Appointed Date: 08 April 1998

Director
GARDINER, Graeme Elliot
Resigned: 17 August 2001
Appointed Date: 13 April 1999
55 years old

Persons With Significant Control

Ms Suzanne Gardiner
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Douglas Gardiner
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WOOD FLOOR CENTRE LIMITED Events

20 Apr 2017
Confirmation statement made on 8 April 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 July 2016
03 May 2016
Total exemption small company accounts made up to 31 July 2015
12 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

06 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 60 more events
19 Nov 1998
Registered office changed on 19/11/98 from: 3 whitehall road aberdeen AB25 2PP
19 Nov 1998
New secretary appointed
19 Nov 1998
Ad 08/04/98--------- £ si 98@1=98 £ ic 2/100
14 Apr 1998
Secretary resigned
08 Apr 1998
Incorporation

WOOD FLOOR CENTRE LIMITED Charges

5 August 2014
Charge code SC18 4691 0009
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
27 May 2013
Charge code SC18 4691 0008
Delivered: 7 June 2013
Status: Satisfied on 14 February 2015
Persons entitled: Barclays Bank PLC
Description: Miller visitor centre midmar inverurie abn 93916…
17 April 2013
Charge code SC18 4691 0007
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
30 March 2007
Standard security
Delivered: 6 April 2007
Status: Satisfied on 7 June 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 62 & 64 south methven street, perth PTH12171.
7 June 2006
Standard security
Delivered: 13 June 2006
Status: Satisfied on 7 June 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 whitehall road, aberdeen ABN31015.
16 May 2006
Floating charge
Delivered: 20 May 2006
Status: Satisfied on 7 June 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
13 May 1999
Standard security
Delivered: 20 May 1999
Status: Satisfied on 13 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 whitehall road, aberdeen.
27 April 1999
Bond & floating charge
Delivered: 18 May 1999
Status: Satisfied on 13 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…