FURNITURE PROPERTY NO 1 LIMITED
Overview
Company Name | FURNITURE PROPERTY NO 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC192579 |
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 FURNITURE PROPERTY NO 1 LIMITED?
- (5244) /
Where is FURNITURE PROPERTY NO 1 LIMITED located?
Registered Office Address | c/o BEGBIES TRAYNOR (CENTRAL) LLP Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street EH3 8BL Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FURNITURE PROPERTY NO 1 LIMITED?
Company Name | From | Until |
---|---|---|
REID FURNITURE LIMITED | Apr 22, 1999 | Apr 22, 1999 |
LYCIDAS (291) LIMITED | Jan 14, 1999 | Jan 14, 1999 |
What are the latest accounts for FURNITURE PROPERTY NO 1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 28, 2008 |
What are the latest filings for FURNITURE PROPERTY NO 1 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Order of court for early dissolution | 1 pages | O/C EARLY DISS | ||||||||||
Registered office address changed from Third Floor West, Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on Aug 30, 2016 | 2 pages | AD01 | ||||||||||
Registered office address changed from * Atholl Exchange 6 Canning Street Edinburgh EH3 8EG* on Feb 26, 2013 | 2 pages | AD01 | ||||||||||
Registered office address changed from * Begbies Traynor (Central) Llp Finlay House 10-14 West Nile Street Glasgow G1 2PP* on Aug 04, 2010 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * Lothian Street Hillington Glasgow G52 4JR* on Jul 22, 2010 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 17 pages | MEM/ARTS | ||||||||||
Termination of appointment of Niko Pohlmann as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Peter Pohlmann as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of James Moore as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Alan Marnie as a director | 2 pages | TM01 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed reid furniture LIMITED\certificate issued on 01/06/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 14, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Iain Ritchie Gilmour Stewart on Jan 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Alan Marnie on Jan 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Johannes Bernd Pohlmann on Jan 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Joseph Boyd on Jan 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Niko Hans-Peter Pohlmann on Jan 14, 2010 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jun 28, 2008 | 27 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Who are the officers of FURNITURE PROPERTY NO 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHNSTONE, Joseph Blair | Secretary | 19/6 Union Street ML3 6PA Hamilton Lanarkshire | British | 37530220004 | ||||||
BOYD, Joseph | Director | Kiloran 64 Tantallan Avenue PA19 1HA Gourock | United Kingdom | British | Operations Director | 63741180004 | ||||
STEWART, Iain Ritchie Gilmour | Director | Ashdale 25 Colquhoun Drive G61 4NQ Bearsden Glasgow | Scotland | British | Director | 39937060001 | ||||
HARKNESS, Duncan John | Secretary | 14 Douglas Gardens Uddingston G71 7HB Glasgow Lanarkshire | British | Accountant | 58300001 | |||||
STEWART, Iain Ritchie Gilmour | Secretary | Ashdale 25 Colquhoun Drive G61 4NQ Bearsden Glasgow | British | Director | 39937060001 | |||||
LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
BRADY, Brendan | Director | 755b Shore Road Jordanstown BT37 0PZ Newtownabbey Antrim | Northern Ireland | British | Director | 92590030001 | ||||
CAMPBELL, James Mossman | Director | 23 Rubislaw Drive Bearsden G61 1PS Glasgow Lanarkshire Scotland | Scotland | British | Accountant | 9505320001 | ||||
GRAD, Christopher John Nicholas | Director | The Pavilion Silwood Road Sunninghill SL5 0PY Ascot Berkshire | United Kingdom | British | Company Director | 12441340001 | ||||
HARKNESS, Duncan John | Director | 14 Douglas Gardens Uddingston G71 7HB Glasgow Lanarkshire | Scotland | British | Accountant | 58300001 | ||||
MARNIE, Alan | Director | 115 Mote Hill ML3 6EA Hamilton Lanarkshire | United Kingdom | British | Director | 63741020001 | ||||
MOORE, James Michael | Director | The Nordibank Lidstone OX7 4HL Chipping Norton Oxfordshire | England | British | Director | 98099810001 | ||||
POHLMANN, Niko Hans-Peter | Director | Rathenau Strasseis Lunen Nrw 44532 Germany | Germany | German | Sr Buyer | 117595250001 | ||||
POHLMANN, Peter Johannes Bernd | Director | Vinzenzstrasse 13 D-29368 Werne Germany | Germany | German | Director | 112867660001 | ||||
QUAIFE, Michael | Director | 10 Pencil View KA30 8JZ Largs Ayrshire | British | Merchandise Director | 53691700002 | |||||
REID, Samuel Maurice | Director | 23 Broomcroft Road Newton Mearns G77 5ER Glasgow | United Kingdom | British | Accountant | 90340002 | ||||
REID, Victoria Walker | Director | 23 Broomcroft Road Newton Mearns G77 5ER Glasgow | British | Director | 702790003 | |||||
SHEFFIELD, Peter John Kirkham | Director | The Town House 7 Lanark Street G1 5PW Glasgow Lanarkshire | British | Business Consultant | 56329360002 | |||||
LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 |
Does FURNITURE PROPERTY NO 1 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Jul 21, 2005 Delivered On Jul 28, 2005 | 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
| ||||
Standard security | Created On Oct 02, 2001 Delivered On Oct 08, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Unit 2, st andrews retail park, halbeath road, dunfermline. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 01, 2001 Delivered On Oct 17, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Unit 1, kinnaird retail park, newcraighall road, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 07, 2001 Delivered On Aug 21, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Unit b, braehead retail park, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Apr 04, 2001 Delivered On Apr 17, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Unit 5A, pentland retail park, straiton, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jun 15, 1999 Delivered On Jun 23, 1999 | 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
| ||||
Floating charge | Created On Apr 21, 1999 Delivered On May 04, 1999 | 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 FURNITURE PROPERTY NO 1 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary 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