Advanced company searchLink opens in new window

THE RUG AND FLOORING STORES LIMITED

Company number SC464866

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
07 Apr 2022 AD01 Registered office address changed from 7 Springdale Drive Biggar ML12 6AZ Scotland to 33 Kittoch Street East Kilbride Glasgow G74 4JW on 7 April 2022
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
30 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
08 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
29 Jan 2019 AD01 Registered office address changed from 40 Holmwood Park Crossford Carluke Lanarkshire ML8 5SZ to 7 Springdale Drive Biggar ML12 6AZ on 29 January 2019
29 Jan 2019 CS01 Confirmation statement made on 29 November 2018 with updates
25 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
06 Feb 2018 CS01 Confirmation statement made on 29 November 2017 with updates
01 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
13 Feb 2017 CS01 Confirmation statement made on 29 November 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
24 Sep 2015 CERTNM Company name changed the rug and carpet stores LTD\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-22
03 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 February 2015
  • GBP 2
23 Apr 2015 AP01 Appointment of Mrs Claire Louise Mcgarry as a director on 2 February 2015
02 Jan 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
29 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted