INDYGO FURNITURE LIMITED
Overview
Company Name | INDYGO FURNITURE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC149730 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of INDYGO FURNITURE LIMITED?
- Wholesale of furniture, carpets and lighting equipment (46470) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is INDYGO FURNITURE LIMITED located?
Registered Office Address | 11a Dublin Street EH1 3PG Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INDYGO FURNITURE LIMITED?
Company Name | From | Until |
---|---|---|
LEITH PINE LIMITED | Mar 18, 1994 | Mar 18, 1994 |
What are the latest accounts for INDYGO FURNITURE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for INDYGO FURNITURE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Court order for early dissolution in a winding-up by the court | 3 pages | WU16(Scot) | ||||||||||
Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on Apr 03, 2023 | 2 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from 60 Constitution Street Leith Edinburgh EH6 6RR to 21 York Place Edinburgh EH1 3EN on Dec 08, 2016 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Mar 30, 2016 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Mar 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Mar 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Mar 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Mar 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Mar 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Julie Bremner Mclean on Mar 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Roderick James Mclean on Mar 05, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Roderick James Mclean on Mar 05, 2010 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 6 pages | AA | ||||||||||
Who are the officers of INDYGO FURNITURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCLEAN, Roderick James | Secretary | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian United Kingdom | British | 38374720003 | ||||||
MCLEAN, Julie Bremner | Director | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian United Kingdom | British | Furnitre Retailer | 38374760004 | |||||
MCLEAN, Roderick James | Director | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian United Kingdom | Scotland | British | Furniture Retailer | 38374720003 | ||||
ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 42 Moray Place EH3 6BT Edinburgh | 900008280001 | |||||||
ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 42 Moray Place EH3 6BT Edinburgh | 900008270001 |
Does INDYGO FURNITURE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Oct 12, 2006 Delivered On Oct 24, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Unit 2A (otherwise 1A) bankhead crossway south, sighthill industrial estate, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jul 31, 2006 Delivered On Aug 02, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does INDYGO FURNITURE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
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