Floor Coverings Distributors (glasgow) Limited GLASGOW


Floor Coverings Distributors (glasgow) started in year 1977 as Private Limited Company with registration number SC063642. The Floor Coverings Distributors (glasgow) company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Glasgow at Units 1 & 2 Shawfield Ind Estate. Postal code: G73 1DB.

The firm has 2 directors, namely Jason M., Jason M.. Of them, Jason M., Jason M. have been with the company the longest, being appointed on 9 August 2019. As of 27 April 2024, there were 8 ex directors - Enid S., Ralph S. and others listed below. There were no ex secretaries.

This company operates within the G73 1DB postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0026411 . It is located at Unit 1-2, Boundary Road, Glasgow with a total of 1 cars.

Floor Coverings Distributors (glasgow) Limited Address / Contact

Office Address Units 1 & 2 Shawfield Ind Estate
Office Address2 Boundry Road Rutherglen
Town Glasgow
Post code G73 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC063642
Date of Incorporation Thu, 8th Dec 1977
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st July
Company age 47 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Jason M.

Position: Director

Appointed: 09 August 2019

Jason M.

Position: Director

Appointed: 09 August 2019

Enid S.

Position: Director

Resigned: 07 August 2016

Ralph S.

Position: Director

Appointed: 09 March 2012

Resigned: 09 August 2019

Jacqui C.

Position: Director

Appointed: 09 March 2012

Resigned: 09 August 2019

Raymond S.

Position: Director

Appointed: 28 December 1995

Resigned: 09 August 2019

Gary F.

Position: Director

Appointed: 01 November 1995

Resigned: 31 May 2002

David S.

Position: Director

Appointed: 06 March 1991

Resigned: 28 December 1995

David B.

Position: Director

Appointed: 06 March 1991

Resigned: 30 June 2005

Ralph S.

Position: Director

Appointed: 06 March 1991

Resigned: 28 February 1994

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Raymond S. The abovementioned PSC and has 50,01-75% shares.

Raymond S.

Notified on 6 April 2016
Ceased on 9 August 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand557 78930 02496 89678 813  
Current Assets948 415745 562474 386382 4694 513 
Debtors203 636593 916308 111303 6564 5134 513
Net Assets Liabilities730 400289 9188 565-163 6311 
Other Debtors2 64328 785  4 5134 513
Property Plant Equipment26 72044 69130 218575  
Total Inventories186 990121 62269 379   
Other
Accrued Liabilities Deferred Income5 24616 94111 22140 627  
Accumulated Depreciation Impairment Property Plant Equipment149 68546 30876 11391 01591 590 
Amounts Owed To Group Undertakings  18 33099 4044 5124 512
Average Number Employees During Period121276  
Creditors6 160500 33549 21939 7084 5124 512
Deferred Tax Asset Debtors155     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 116 305 15 317  
Disposals Property Plant Equipment 118 036 17 041  
Finance Lease Liabilities Present Value Total6 1606 1601 120   
Future Minimum Lease Payments Under Non-cancellable Operating Leases79 85849 80766 41050 000  
Increase From Depreciation Charge For Year Property Plant Equipment 12 92829 80530 219575 
Net Current Assets Liabilities709 840245 22727 566-124 49811
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 000
Other Taxation Social Security Payable65 6534 29357 27132 097  
Par Value Share 11111
Prepayments27 79039 13232 384   
Property Plant Equipment Gross Cost176 40590 999106 33191 59091 590 
Total Additions Including From Business Combinations Property Plant Equipment 32 63015 3322 300  
Total Assets Less Current Liabilities736 560289 9188 565-123 92311
Trade Creditors Trade Payables160 956136 31777 70823 120  
Trade Debtors Trade Receivables173 048150 999275 727270 900  
Bank Borrowings  7819 405  
Bank Borrowings Overdrafts  49 21939 708  
Merchandise 121 62269 379   
Prepayments Accrued Income  32 38432 756  

Transport Operator Data

Unit 1-2
Address Boundary Road , Rutherglen
City Glasgow
Post code G73 1DB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Small company accounts made up to 2022/07/31
filed on: 27th, April 2023
Free Download (9 pages)

Company search

Advertisements