FURNITURE PROPERTY NO 1 LIMITED: Filings
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 |
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 | ||||||||||
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