Background WavePink WaveYellow Wave

C.L. FLOORING SOLUTIONS LTD. (SC258427)

C.L. FLOORING SOLUTIONS LTD. (SC258427) is an active UK company. incorporated on 29 October 2003. with registered office in Glasgow. The company operates in the Construction sector, engaged in floor and wall covering. C.L. FLOORING SOLUTIONS LTD. has been registered for 22 years.

Company Number
SC258427
Status
active
Type
ltd
Incorporated
29 October 2003
Age
22 years
Address
56 Coltness Street, Glasgow, G33 4JD
Industry Sector
Construction
Business Activity
Floor and wall covering
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.L. FLOORING SOLUTIONS LTD.

C.L. FLOORING SOLUTIONS LTD. is an active company incorporated on 29 October 2003 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in floor and wall covering. C.L. FLOORING SOLUTIONS LTD. was registered 22 years ago.(SIC: 43330)

Status

active

Active since 22 years ago

Company No

SC258427

LTD Company

Age

22 Years

Incorporated 29 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

NUDEC SOLUTIONS LTD.
From: 29 October 2003To: 2 March 2004
Contact
Address

56 Coltness Street Queenslie Industrial Estate Glasgow, G33 4JD,

Previous Addresses

Narplan House 63 Main Street Rutherglen Glasgow G73 2JH
From: 29 October 2003To: 16 February 2016
Timeline

9 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Funding Round
Nov 16
New Owner
Oct 17
Loan Cleared
May 24
Loan Cleared
Jul 24
Loan Cleared
Aug 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Joined
Jan 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Resolution
10 March 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
27 November 2024
MAMA
Resolution
27 November 2024
RESOLUTIONSResolutions
Memorandum Articles
26 November 2024
MAMA
Resolution
26 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 November 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2016
TM02Termination of Secretary
Capital Allotment Shares
8 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
28 October 2009
MG01sMG01s
Accounts With Accounts Type Total Exemption Full
3 September 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
12 October 2006
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Full
31 August 2006
AAAnnual Accounts
Legacy
19 May 2006
410(Scot)410(Scot)
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2005
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2005
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
2 June 2005
363sAnnual Return (shuttle)
Gazette Notice Compulsary
25 March 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 March 2004
88(2)R88(2)R
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Incorporation Company
29 October 2003
NEWINCIncorporation