FURNITURE PROPERTY NO 1 LIMITED: Filings

  • Overview

    Company NameFURNITURE PROPERTY NO 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC192579
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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