Pappers Uk logo


RCS update : on 11/04/2026

CALDWELL & HILL FLOORING LTD.

Inactive since 13/05/2020
SC155951
Address
C/O Kpmg Llp Saltire Court 20 Castle Terrace EH1 2EG Edinburgh
Activity
Agents involved in the sale of furniture, household goods, hardware and ironmongery
Incorporation
14/02/1995

Legal information

CALDWELL & HILL FLOORING LTD.


Number
SC155951
Legal form
Private limited company
Legal situation

other

Activity

CALDWELL & HILL FLOORING LTD.


Code SIC
46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
Fields of activity
Agents involved in the sale of furniture, household goods, hardware and ironmongery

Officers and representatives

CALDWELL & HILL FLOORING LTD.

7 officers and representatives


Quality:  Secretary
In office since the :  01/01/2012
Address:  C/O Kpmg Llp, Saltire Court 20 Castle Terrace EH1 2EG Edinburgh
Quality:  Director
In office since the :  14/02/1995
Nationality:  British
Date of birth:  01/1957
Address:  11, Gylers Road Dirleton EH39 5EZ North Berwick
Former officers
Quality:  Secretary
In office since the :  29/09/1996
Until:  31/03/2009
Nationality:  British
Address:  20 Wolsey Avenue EH19 3LU Bonnyrigg
Quality:  Secretary
In office since the :  14/02/1995
Until:  29/09/1996
Nationality:  British
Address:  81 Inchview Cres EH21 8LS Wallyford
Quality:  Secretary
In office since the :  01/04/2009
Until:  31/12/2011
Nationality:  British
Address:  11, Gylers Road EH32 5EZ Direlton
OSWALDS OF EDINBURGH LIMITED
Quality:  Corporate-nominee-secretary
In office since the :  14/02/1995
Until:  14/02/1995
Address:  24 Great King Street EH3 6QN Edinburgh
Quality:  Director
In office since the :  17/04/1995
Until:  31/03/2009
Nationality:  British
Date of birth:  08/1944
Address:  20 Wolsey Avenue EH19 3LU Bonnyrigg

Ultimate beneficial owners

CALDWELL & HILL FLOORING LTD.


David Hill
Percentage of shares:  From 75% to 100%
Nationality:  British
Address:  11 Forthview Road EH32 0LG Longniddry

Filling history

CALDWELL & HILL FLOORING LTD.

52 documents


Final Gazette dissolved following liquidation
13/05/2020
Court order for early dissolution in a winding-up by the court
13/02/2020
Registered office address changed from Unit 3 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 19 April 2018
19/04/2018
Court order notice of winding up
17/04/2018
Notice of winding up order
17/04/2018
Compulsory strike-off action has been discontinued
24/02/2018
First Gazette notice for compulsory strike-off
06/02/2018
Confirmation statement made on 14 February 2017 with updates
23/03/2017
Annual return made up to 14 February 2016 with full list of shareholders - Statement of capital on 23 March 2017
23/03/2017
Registration of charge SC1559510001, created on 15 March 2016
16/03/2016
Annual return made up to 14 February 2015 with full list of shareholders - Statement of capital on 6 May 2015
06/05/2015
Annual return made up to 14 February 2014 with full list of shareholders - Statement of capital on 29 April 2014
29/04/2014
Annual return made up to 14 February 2013 with full list of shareholders
02/04/2013
Annual return made up to 14 February 2012 with full list of shareholders
23/04/2012
Appointment of Mr David Hill as a secretary
25/01/2012
Termination of appointment of Corinne Hill as a secretary
25/01/2012
Registered office address changed from 4 Polwarth Gardens Edinburgh EH11 1LW on 16 November 2011
16/11/2011
Annual return made up to 14 February 2011 with full list of shareholders
25/02/2011
Annual return made up to 14 February 2010 with full list of shareholders
25/02/2010
Director's details changed for David Thomas Hill on 1 October 2009
25/02/2010
Secretary's details changed for Corinne Hill on 1 October 2009
25/02/2010
Appointment terminated director rowland caldwell
14/04/2009
Appointment terminated secretary violet caldwell
14/04/2009
Secretary appointed corinne hill
14/04/2009
Return made up to 14/02/09; full list of members
01/04/2009
Return made up to 14/02/08; full list of members
27/02/2008
Director's change of particulars / david hill / 01/01/2008
27/02/2008
Return made up to 14/02/07; full list of members
22/02/2007
Return made up to 14/02/06; full list of members
08/03/2006
Return made up to 14/02/05; full list of members
23/03/2005
Return made up to 14/02/04; full list of members
26/02/2004
Return made up to 14/02/03; full list of members
21/02/2003
Return made up to 14/02/02; full list of members - legacy
15/02/2002
Return made up to 14/02/01; full list of members
12/03/2001
Return made up to 14/02/00; full list of members - legacy
25/02/2000
Return made up to 14/02/99; full list of members
24/03/1999
Return made up to 14/02/98; no change of members
18/03/1998
New secretary appointed
09/09/1997
Secretary resigned
26/08/1997
Return made up to 14/02/97; no change of members - legacy
09/04/1997
Return made up to 14/02/96; full list of members
08/03/1996
Ad 14/02/95--------- £ si 98@1=98 £ ic 100/198
08/03/1996
New director appointed
08/03/1996
Ad 17/04/95--------- £ si 98@1=98 £ ic 2/100
05/03/1996
Nc inc already adjusted 17/04/95
05/03/1996
Resolutions
05/03/1996
Accounting reference date shortened from 31/07 to 28/02
11/12/1995
Accounting reference date notified as 31/07
19/04/1995
Registered office changed on 15/03/95 from: unit 44 mayfield industrial estate mayfield dalkeith
15/03/1995
Secretary resigned
15/02/1995
Registered office changed on 14/02/95 from: 81 inchview crescent wallyford musselburgh midlothian EH21 8LS
14/02/1995
Incorporation
14/02/1995

Annual accounts

CALDWELL & HILL FLOORING LTD.

22 documents


Total exemption small company accounts made up to 28 February 2016
30/11/2016
Total exemption small company accounts made up to 28 February 2015
30/11/2015
Total exemption small company accounts made up to 28 February 2014
05/12/2014
Total exemption small company accounts made up to 28 February 2013
11/11/2013
Total exemption small company accounts made up to 28 February 2012
22/11/2012
Total exemption small company accounts made up to 28 February 2011
22/11/2011
Total exemption small company accounts made up to 28 February 2010
27/01/2011
Total exemption small company accounts made up to 28 February 2009
04/01/2010
Total exemption small company accounts made up to 28 February 2008
13/11/2008
Total exemption small company accounts made up to 28 February 2007
01/12/2007
Total exemption small company accounts made up to 28 February 2006
30/11/2006
Total exemption small company accounts made up to 28 February 2005
28/12/2005
Total exemption small company accounts made up to 28 February 2004
30/12/2004
Total exemption small company accounts made up to 28 February 2003
02/12/2003
Total exemption small company accounts made up to 28 February 2002
16/12/2002
Total exemption small company accounts made up to 28 February 2001
14/12/2001
Accounts for a small company made up to 28 February 2000
27/12/2000
Accounts for a small company made up to 28 February 1999
06/10/1999
Amended accounts made up to 28 February 1999
06/06/2000
Accounts for a small company made up to 28 February 1998
03/09/1998
Accounts for a small company made up to 28 February 1997
02/12/1997
Accounts for a small company made up to 29 February 1996
09/10/1996

Contact informations

CALDWELL & HILL FLOORING LTD.


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
C/O Kpmg Llp Saltire Court 20 Castle Terrace EH1 2EG Edinburgh