ACADEMY HOUSE FURNISHERS LIMITED
Overview
| Company Name | ACADEMY HOUSE FURNISHERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC050394 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACADEMY HOUSE FURNISHERS LIMITED?
- Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ACADEMY HOUSE FURNISHERS LIMITED located?
| Registered Office Address | 4/5 Turnberry House 175 West George Street G2 2LB Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACADEMY HOUSE FURNISHERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for ACADEMY HOUSE FURNISHERS LIMITED?
| Last Confirmation Statement Made Up To | Oct 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 07, 2025 |
| Overdue | No |
What are the latest filings for ACADEMY HOUSE FURNISHERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Unaudited abridged accounts made up to Apr 30, 2025 | 8 pages | AA | ||
Confirmation statement made on Oct 07, 2025 with updates | 5 pages | CS01 | ||
Change of details for Academy House Properties Ltd as a person with significant control on Sep 25, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Suite 411 50 Wellington Street Glasgow G2 6HJ Scotland to 4/5 Turnberry House 175 West George Street Glasgow G2 2LB on Jul 04, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Malcolm Mcdonald Brown Clark on Feb 01, 2025 | 2 pages | CH01 | ||
Change of details for Academy House Properties Ltd as a person with significant control on Feb 01, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Mrs Jean Miller Sorley Clark on Feb 01, 2025 | 1 pages | CH03 | ||
Registered office address changed from 3 Pine Brae Ayr KA7 3LY Scotland to Suite 411 50 Wellington Street Glasgow G2 6HJ on Feb 01, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Apr 30, 2024 | 4 pages | AA | ||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 109 st. Leonards Road Ayr KA7 2PX Scotland to 3 Pine Brae Ayr KA7 3LY on Oct 12, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Apr 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Oct 07, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to 109 st. Leonards Road Ayr KA7 2PX on Oct 26, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 07, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 09, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 09, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 4 pages | AA | ||
Confirmation statement made on Oct 09, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Oct 09, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2017 | 10 pages | AA | ||
Who are the officers of ACADEMY HOUSE FURNISHERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARK, Jean Miller Sorley | Secretary | 175 West George Street G2 2LB Glasgow 4/5 Turnberry House Scotland | British | 819980001 | ||||||
| CLARK, Malcolm Mcdonald Brown | Director | 175 West George Street G2 2LB Glasgow 4/5 Turnberry House Scotland | Scotland | British | 819990007 | |||||
| MCINTOSH, Cheryl Norma | Director | 175 West George Street G2 2LB Glasgow 4/5 Turnberry House Scotland | Scotland | British | 157741040002 | |||||
| CLARK, Jean Miller Sorley | Director | High Kyleston Dunure Road KA7 1RJ Ayr | Scotland | British | 819980001 | |||||
| CLARK, Malcolm Mcdonald Brown | Director | High Kyleston Dunure Road KA7 1RJ Ayr | United Kingdom | British | 819990001 | |||||
| HISLOP, Elizabeth Nicol Brown Scott | Director | 18 Clarke Avenue KA7 2XE Ayr Ayrshire | British | 820000001 |
Who are the persons with significant control of ACADEMY HOUSE FURNISHERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Academy House Properties Ltd | Apr 06, 2016 | 175 West George Street G2 2LB Glasgow Suite 4.5, Turnberry House Strathclyde Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0