TOTAL BUSINESS FURNITURE LIMITED

TOTAL BUSINESS FURNITURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTOTAL BUSINESS FURNITURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC153967
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TOTAL BUSINESS FURNITURE LIMITED?

    • Wholesale of office furniture (46650) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TOTAL BUSINESS FURNITURE LIMITED located?

    Registered Office Address
    Henderson Loggie Llp The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of TOTAL BUSINESS FURNITURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOTAL BUSINESS SUPPLIES (SCOTLAND) LTD.Jan 12, 1995Jan 12, 1995
    MUIRSTAN LIMITEDOct 31, 1994Oct 31, 1994

    What are the latest accounts for TOTAL BUSINESS FURNITURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

    What are the latest filings for TOTAL BUSINESS FURNITURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    14 pagesLIQ13(Scot)

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registered office address changed from Unit 1B 63 Brown Street Dundee DD1 5AQ Scotland to Henderson Loggie Llp the Vision Building 20 Greenmarket Dundee DD1 4QB on Apr 01, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 30, 2022

    LRESSP

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    11 pagesAA

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    11 pagesAA

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    12 pagesAA

    Registered office address changed from Unit 1B Brown Street Dundee DD1 5AQ Scotland to Unit 1B 63 Brown Street Dundee DD1 5AQ on Feb 11, 2019

    1 pagesAD01

    Registered office address changed from Unit 1B 63 Brown Street Dundee DD1 5EF Scotland to Unit 1B Brown Street Dundee DD1 5AQ on Feb 08, 2019

    1 pagesAD01

    Registered office address changed from Unit 3 63 Brown Street Dundee DD1 5EF to Unit 1B 63 Brown Street Dundee DD1 5EF on Feb 07, 2019

    1 pagesAD01

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption full accounts made up to Oct 31, 2017

    13 pagesAA

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Harry Flaherty on Oct 03, 2017

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2016

    12 pagesAA

    Confirmation statement made on Oct 31, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    5 pagesAA

    Who are the officers of TOTAL BUSINESS FURNITURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLAHERTY, Andrew Harry
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    Henderson Loggie Llp
    Secretary
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    Henderson Loggie Llp
    British42530690003
    FLAHERTY, Andrew Harry
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    Henderson Loggie Llp
    Director
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    Henderson Loggie Llp
    ScotlandBritish42530690004
    LEE, Edward Ferguson
    1 Turfbeg Place
    DD8 3LQ Forfar
    Angus
    Director
    1 Turfbeg Place
    DD8 3LQ Forfar
    Angus
    ScotlandBritish27211230002
    LYONS, Alan
    Hilltop Road
    Cults
    AB15 9RL Aberdeen
    38
    Aberdeenshire
    United Kingdom
    Director
    Hilltop Road
    Cults
    AB15 9RL Aberdeen
    38
    Aberdeenshire
    United Kingdom
    ScotlandBritish76703810002
    CRAIG, Mary
    79 Findowrie Street
    DD4 9NW Dundee
    Tayside
    Secretary
    79 Findowrie Street
    DD4 9NW Dundee
    Tayside
    British76703690001
    FLAHERTY, Andrew Harry
    25 Marlee Road
    Broughty Ferry
    DD5 3EZ Dundee
    Secretary
    25 Marlee Road
    Broughty Ferry
    DD5 3EZ Dundee
    British42530690003
    TRAINER, Diane
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    British900010770001
    TRAINER, Peter
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    ScotlandBritish900010760001

    Who are the persons with significant control of TOTAL BUSINESS FURNITURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Edward Ferguson Lee
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    Henderson Loggie Llp
    Apr 06, 2016
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    Henderson Loggie Llp
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Andrew Harry Flaherty
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    Henderson Loggie Llp
    Apr 06, 2016
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    Henderson Loggie Llp
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does TOTAL BUSINESS FURNITURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 20, 2006
    Delivered On Mar 23, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6 coutties wynd, forfar ang 38290.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 23, 2006Registration of a charge (410)
    • Feb 04, 2023Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 07, 2005
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    135C regency court, union grove, aberdeen ABN44848.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 2005Registration of a charge (410)
    • Feb 04, 2023Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 13, 2003
    Delivered On Mar 18, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit three, 63 brown street, dundee--title number ABN62565.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 18, 2003Registration of a charge (410)
    • Jan 21, 2022Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 04, 1999
    Delivered On Aug 12, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    63 brown street, dundee, angus.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 12, 1999Registration of a charge (410)
    • Sep 19, 2018Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Mar 06, 1995
    Delivered On Mar 15, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 15, 1995Registration of a charge (410)
    • Apr 28, 2022Satisfaction of a charge (MR04)

    Does TOTAL BUSINESS FURNITURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 23, 2024Due to be dissolved on
    Mar 30, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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