Untouchables Flooring Contractors Ltd GLASGOW


Founded in 2012, Untouchables Flooring Contractors, classified under reg no. SC423660 is an active company. Currently registered at 6th Floor Gordon Chambers G1 3NQ, Glasgow the company has been in the business for twelve years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022. Since 18th August 2022 Untouchables Flooring Contractors Ltd is no longer carrying the name Untouchables Painting & Flooring Contractors.

The firm has one director. Ronald S., appointed on 1 June 2022. There are currently no secretaries appointed. As of 26 April 2024, there were 5 ex directors - Ronald S., Allan H. and others listed below. There were no ex secretaries.

Untouchables Flooring Contractors Ltd Address / Contact

Office Address 6th Floor Gordon Chambers
Office Address2 90 Mitchell Street
Town Glasgow
Post code G1 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC423660
Date of Incorporation Wed, 9th May 2012
Industry Other building completion and finishing
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Ronald S.

Position: Director

Appointed: 01 June 2022

Ronald S.

Position: Director

Appointed: 01 June 2022

Resigned: 01 June 2022

Allan H.

Position: Director

Appointed: 12 October 2012

Resigned: 31 March 2014

Ronald S.

Position: Director

Appointed: 23 August 2012

Resigned: 01 June 2022

James M.

Position: Director

Appointed: 09 May 2012

Resigned: 09 May 2012

Ronald S.

Position: Director

Appointed: 09 May 2012

Resigned: 01 June 2022

Cosec Limited

Position: Corporate Director

Appointed: 09 May 2012

Resigned: 09 May 2012

Cosec Limited

Position: Corporate Secretary

Appointed: 09 May 2012

Resigned: 09 May 2012

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Ronald S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ronald S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ronald S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ronald S.

Notified on 10 May 2016
Ceased on 10 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Untouchables Painting & Flooring Contractors August 18, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth753 776-7 726-21 416       
Balance Sheet
Cash Bank In Hand 504         
Cash Bank On Hand     655442 14310 25512 55728 107
Current Assets9 58023 842136 512175 75153 68639 71358 96399 533117 79066 110111 841
Debtors9 58023 33817 69229 62550 3431 71826 60677 10589 27817 15841 464
Net Assets Liabilities   -21 41616 054-8 478-15 576-14 853-3 943-5 0312 163
Other Debtors   14 325  3 384 7 232  
Property Plant Equipment    14 25911 9909 4227 31024 47432 492 
Stocks Inventory  118 820146 126       
Total Inventories   146 1263 34337 93031 81320 28518 25736 39542 270
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve743 775-7 727-21 417       
Shareholder Funds753 776-7 726-21 416       
Other
Accumulated Depreciation Impairment Property Plant Equipment    3 5656 7049 27211 3843 72110 90316 763
Average Number Employees During Period    2222214
Bank Borrowings Overdrafts   35852   50 00042 13037 422
Creditors   197 16714 34110 6006 8593 11675 60664 59556 745
Creditors Due Within One Year9 50520 066144 238197 167       
Finance Lease Liabilities Present Value Total    14 34110 6006 8593 11625 60622 4653 141
Increase From Depreciation Charge For Year Property Plant Equipment    3 5653 1392 5682 1122 8607 1821 938
Net Current Assets Liabilities753 776-7 726-21 41616 107-9 868-18 139-19 04747 18927 07232 276
Number Shares Allotted1111       
Other Creditors   36 92812 0583 9041 5612 03525 05311 29830 781
Other Taxation Social Security Payable   99315 3408 56513 23021 79719 16113 80929 415
Par Value Share1111       
Property Plant Equipment Gross Cost    17 82418 69418 69418 69428 19543 395 
Share Capital Allotted Called Up Paid1111       
Total Additions Including From Business Combinations Property Plant Equipment    17 824870  27 36315 200 
Total Assets Less Current Liabilities753 776-7 726-21 41630 3662 122-8 717-11 73771 66359 56458 908
Trade Creditors Trade Payables   158 8886 38633 36958 56891 00523 2465 23410 672
Trade Debtors Trade Receivables   15 30050 3431 71823 22277 10582 04617 15841 464
Disposals Decrease In Depreciation Impairment Property Plant Equipment        10 523  
Disposals Property Plant Equipment        17 862  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
Director's appointment terminated on 1st June 2022
filed on: 20th, February 2024
Free Download (1 page)

Company search

Advertisements