Background WavePink WaveYellow Wave

KRISTOFFERSEN CARPETS & FLOORING LTD. (SC305214)

KRISTOFFERSEN CARPETS & FLOORING LTD. (SC305214) is an active UK company. incorporated on 10 July 2006. with registered office in Dalkeith. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47530). KRISTOFFERSEN CARPETS & FLOORING LTD. has been registered for 19 years. Current directors include ROSS, Leigh, STEVENS, Chris, STUART, Daniel John.

Company Number
SC305214
Status
active
Type
ltd
Incorporated
10 July 2006
Age
19 years
Address
20-22 Station Road, Dalkeith, EH22 4NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47530)
Directors
ROSS, Leigh, STEVENS, Chris, STUART, Daniel John
SIC Codes
47530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRISTOFFERSEN CARPETS & FLOORING LTD.

KRISTOFFERSEN CARPETS & FLOORING LTD. is an active company incorporated on 10 July 2006 with the registered office located in Dalkeith. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47530). KRISTOFFERSEN CARPETS & FLOORING LTD. was registered 19 years ago.(SIC: 47530)

Status

active

Active since 19 years ago

Company No

SC305214

LTD Company

Age

19 Years

Incorporated 10 July 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

20-22 Station Road Newtongrange Dalkeith, EH22 4NB,

Previous Addresses

1a Torphichen Street Edinburgh EH3 8HX
From: 10 July 2006To: 23 July 2025
Timeline

16 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Funding Round
May 15
Funding Round
Jul 18
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
Mar 22
Director Joined
Jun 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Loan Secured
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
6
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ROSS, Leigh

Active
Station Road, DalkeithEH22 4NB
Born March 1977
Director
Appointed 16 Mar 2020

STEVENS, Chris

Active
Station Road, DalkeithEH22 4NB
Born December 1985
Director
Appointed 17 Jun 2022

STUART, Daniel John

Active
Station Road, DalkeithEH22 4NB
Born March 1989
Director
Appointed 16 Mar 2020

KRISTOFFERSEN, Norman

Resigned
3 Fairhaven Villas, DalkeithEH22 3AQ
Secretary
Appointed 10 Jul 2006
Resigned 09 Feb 2023

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 10 Jul 2006
Resigned 10 Jul 2006

KRISTOFFERSEN, Kim Elizabeth

Resigned
3 Fairhaven Villas, DalkeithEH22 3AQ
Born March 1963
Director
Appointed 10 Jul 2006
Resigned 09 Feb 2023

KRISTOFFERSEN, Norman

Resigned
3 Fairhaven Villas, DalkeithEH22 3AQ
Born December 1961
Director
Appointed 10 Jul 2006
Resigned 09 Feb 2023

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 10 Jul 2006
Resigned 10 Jul 2006

Persons with significant control

3

1 Active
2 Ceased
Station Road, DalkeithEH22 4NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 01 May 2023

Mrs Kim Elizabeth Kristoffersen

Ceased
Fairhaven Villas, DalkeithEH22 3AQ
Born March 1963

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 10 Jul 2016
Ceased 09 Feb 2023

Mr Norman Kristoffersen

Ceased
Fairhaven Villas, DalkeithEH22 3AQ
Born December 1961

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 10 Jul 2016
Ceased 09 Feb 2023
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
21 January 2023
AAAnnual Accounts
Capital Cancellation Shares
25 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 November 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 September 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts Amended With Made Up Date
5 July 2022
AAMDAAMD
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Accounts Amended With Made Up Date
16 July 2021
AAMDAAMD
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Resolution
11 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Legacy
21 July 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
225Change of Accounting Reference Date
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Incorporation Company
10 July 2006
NEWINCIncorporation