FURNITURE PROPERTY NO 1 LIMITED

FURNITURE PROPERTY NO 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFURNITURE PROPERTY NO 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC192579
    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 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 AddressNo

    What were the previous names of FURNITURE PROPERTY NO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    REID FURNITURE LIMITEDApr 22, 1999Apr 22, 1999
    LYCIDAS (291) LIMITEDJan 14, 1999Jan 14, 1999

    What are the latest accounts for FURNITURE PROPERTY NO 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 28, 2008

    What are the latest filings for FURNITURE PROPERTY NO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/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 pagesAD01

    Registered office address changed from * Atholl Exchange 6 Canning Street Edinburgh EH3 8EG* on Feb 26, 2013

    2 pagesAD01

    Registered office address changed from * Begbies Traynor (Central) Llp Finlay House 10-14 West Nile Street Glasgow G1 2PP* on Aug 04, 2010

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Lothian Street Hillington Glasgow G52 4JR* on Jul 22, 2010

    1 pagesAD01

    Memorandum and Articles of Association

    17 pagesMEM/ARTS

    Termination of appointment of Niko Pohlmann as a director

    2 pagesTM01

    Termination of appointment of Peter Pohlmann as a director

    2 pagesTM01

    Termination of appointment of James Moore as a director

    2 pagesTM01

    Termination of appointment of Alan Marnie as a director

    2 pagesTM01

    legacy

    3 pagesMG03s

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Certificate of change of name

    Company name changed reid furniture LIMITED\certificate issued on 01/06/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jun 01, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 21, 2010

    RES15

    Annual return made up to Jan 14, 2010 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2010

    Statement of capital on Feb 04, 2010

    • Capital: GBP 275,080
    SH01

    Director's details changed for Iain Ritchie Gilmour Stewart on Jan 14, 2010

    2 pagesCH01

    Director's details changed for Alan Marnie on Jan 14, 2010

    2 pagesCH01

    Director's details changed for Peter Johannes Bernd Pohlmann on Jan 14, 2010

    2 pagesCH01

    Director's details changed for Joseph Boyd on Jan 14, 2010

    2 pagesCH01

    Director's details changed for Niko Hans-Peter Pohlmann on Jan 14, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Group of companies' accounts made up to Jun 28, 2008

    27 pagesAA

    legacy

    6 pages363a

    Who are the officers of FURNITURE PROPERTY NO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSTONE, Joseph Blair
    19/6 Union Street
    ML3 6PA Hamilton
    Lanarkshire
    Secretary
    19/6 Union Street
    ML3 6PA Hamilton
    Lanarkshire
    British37530220004
    BOYD, Joseph
    Kiloran
    64 Tantallan Avenue
    PA19 1HA Gourock
    Director
    Kiloran
    64 Tantallan Avenue
    PA19 1HA Gourock
    United KingdomBritishOperations Director63741180004
    STEWART, Iain Ritchie Gilmour
    Ashdale
    25 Colquhoun Drive
    G61 4NQ Bearsden
    Glasgow
    Director
    Ashdale
    25 Colquhoun Drive
    G61 4NQ Bearsden
    Glasgow
    ScotlandBritishDirector39937060001
    HARKNESS, Duncan John
    14 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    Lanarkshire
    Secretary
    14 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    Lanarkshire
    BritishAccountant58300001
    STEWART, Iain Ritchie Gilmour
    Ashdale
    25 Colquhoun Drive
    G61 4NQ Bearsden
    Glasgow
    Secretary
    Ashdale
    25 Colquhoun Drive
    G61 4NQ Bearsden
    Glasgow
    BritishDirector39937060001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    BRADY, Brendan
    755b Shore Road
    Jordanstown
    BT37 0PZ Newtownabbey
    Antrim
    Director
    755b Shore Road
    Jordanstown
    BT37 0PZ Newtownabbey
    Antrim
    Northern IrelandBritishDirector92590030001
    CAMPBELL, James Mossman
    23 Rubislaw Drive
    Bearsden
    G61 1PS Glasgow
    Lanarkshire
    Scotland
    Director
    23 Rubislaw Drive
    Bearsden
    G61 1PS Glasgow
    Lanarkshire
    Scotland
    ScotlandBritishAccountant9505320001
    GRAD, Christopher John Nicholas
    The Pavilion Silwood Road
    Sunninghill
    SL5 0PY Ascot
    Berkshire
    Director
    The Pavilion Silwood Road
    Sunninghill
    SL5 0PY Ascot
    Berkshire
    United KingdomBritishCompany Director12441340001
    HARKNESS, Duncan John
    14 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    Lanarkshire
    Director
    14 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    Lanarkshire
    ScotlandBritishAccountant58300001
    MARNIE, Alan
    115 Mote Hill
    ML3 6EA Hamilton
    Lanarkshire
    Director
    115 Mote Hill
    ML3 6EA Hamilton
    Lanarkshire
    United KingdomBritishDirector63741020001
    MOORE, James Michael
    The Nordibank
    Lidstone
    OX7 4HL Chipping Norton
    Oxfordshire
    Director
    The Nordibank
    Lidstone
    OX7 4HL Chipping Norton
    Oxfordshire
    EnglandBritishDirector98099810001
    POHLMANN, Niko Hans-Peter
    Rathenau Strasseis
    Lunen
    Nrw
    44532
    Germany
    Director
    Rathenau Strasseis
    Lunen
    Nrw
    44532
    Germany
    GermanyGermanSr Buyer117595250001
    POHLMANN, Peter Johannes Bernd
    Vinzenzstrasse 13
    D-29368 Werne
    Germany
    Director
    Vinzenzstrasse 13
    D-29368 Werne
    Germany
    GermanyGermanDirector112867660001
    QUAIFE, Michael
    10 Pencil View
    KA30 8JZ Largs
    Ayrshire
    Director
    10 Pencil View
    KA30 8JZ Largs
    Ayrshire
    BritishMerchandise Director53691700002
    REID, Samuel Maurice
    23 Broomcroft Road
    Newton Mearns
    G77 5ER Glasgow
    Director
    23 Broomcroft Road
    Newton Mearns
    G77 5ER Glasgow
    United KingdomBritishAccountant90340002
    REID, Victoria Walker
    23 Broomcroft Road
    Newton Mearns
    G77 5ER Glasgow
    Director
    23 Broomcroft Road
    Newton Mearns
    G77 5ER Glasgow
    BritishDirector702790003
    SHEFFIELD, Peter John Kirkham
    The Town House
    7 Lanark Street
    G1 5PW Glasgow
    Lanarkshire
    Director
    The Town House
    7 Lanark Street
    G1 5PW Glasgow
    Lanarkshire
    BritishBusiness Consultant56329360002
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Does FURNITURE PROPERTY NO 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 28, 2005Registration of a charge (410)
    • Jun 03, 2010Statement of satisfaction of a floating charge (MG03s)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 08, 2001Registration of a charge (410)
    • Mar 23, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 17, 2001Registration of a charge (410)
    • Mar 23, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 21, 2001Registration of a charge (410)
    • Mar 23, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 17, 2001Registration of a charge (410)
    • Mar 23, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 23, 1999Registration of a charge (410)
    • Sep 15, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 04, 1999Registration of a charge (410)
    • Sep 15, 2005Statement of satisfaction of a charge in full or part (419a)

    Does FURNITURE PROPERTY NO 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 17, 2017Dissolved on
    Jul 16, 2010Commencement of winding up
    Creditors 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