Background WavePink WaveYellow Wave

DLC FLOORING LTD (SC750493)

DLC FLOORING LTD (SC750493) is an active UK company. incorporated on 15 November 2022. with registered office in Newtongrange. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. DLC FLOORING LTD has been registered for 3 years. Current directors include ROSS, Leigh, STEVENS, Chris, STUART, Daniel John.

Company Number
SC750493
Status
active
Type
ltd
Incorporated
15 November 2022
Age
3 years
Address
20-22 Station Road, Newtongrange, EH22 4NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
ROSS, Leigh, STEVENS, Chris, STUART, Daniel John
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DLC FLOORING LTD

DLC FLOORING LTD is an active company incorporated on 15 November 2022 with the registered office located in Newtongrange. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. DLC FLOORING LTD was registered 3 years ago.(SIC: 47789)

Status

active

Active since 3 years ago

Company No

SC750493

LTD Company

Age

3 Years

Incorporated 15 November 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

20-22 Station Road Newtongrange, EH22 4NB,

Previous Addresses

1a Torphichen Street Edinburgh EH3 8HX Scotland
From: 15 November 2022To: 28 August 2025
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Feb 23
Funding Round
Feb 23
Loan Cleared
Dec 24
Owner Exit
Aug 25
New Owner
Dec 25
New Owner
Dec 25
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

ROSS, Leigh

Active
Station Road, NewtongrangeEH22 4NB
Born March 1977
Director
Appointed 15 Nov 2022

STEVENS, Chris

Active
Station Road, NewtongrangeEH22 4NB
Born December 1985
Director
Appointed 15 Nov 2022

STUART, Daniel John

Active
Station Road, NewtongrangeEH22 4NB
Born March 1989
Director
Appointed 15 Nov 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Cheryl Stuart

Active
Station Road, NewtongrangeEH22 4NB
Born September 1990

Nature of Control

Significant influence or control
Notified 31 Jul 2025

Mr Daniel John Stuart

Active
Station Road, NewtongrangeEH22 4NB
Born March 1989

Nature of Control

Significant influence or control
Notified 31 Jul 2025

Mr Daniel John Stuart

Ceased
Torphichen Street, EdinburghEH3 8HX
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Nov 2022
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

20

Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 December 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
6 August 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
5 August 2025
MAMA
Resolution
5 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
7 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Incorporation Company
15 November 2022
NEWINCIncorporation