FURNITURE PLUS LIMITED
Overview
| Company Name | FURNITURE PLUS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC225920 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FURNITURE PLUS LIMITED?
- Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
Where is FURNITURE PLUS LIMITED located?
| Registered Office Address | 7-21 Alexander Street Dysart KY1 2XX Fife |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FURNITURE PLUS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FURNITURE PLUS | Dec 03, 2001 | Dec 03, 2001 |
What are the latest accounts for FURNITURE PLUS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FURNITURE PLUS LIMITED?
| Last Confirmation Statement Made Up To | Dec 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 03, 2025 |
| Overdue | No |
What are the latest filings for FURNITURE PLUS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2025 | 33 pages | AA | ||||||||||
Termination of appointment of William Ferguson Stuart Lynch as a secretary on Dec 19, 2025 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 33 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Paula Ritchie on Jun 06, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 36 pages | AA | ||||||||||
Appointment of Mr Martin Denholm as a director on Feb 11, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Noel Mckenna as a director on Dec 03, 2020 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 1 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alan Mutter as a director on May 10, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 32 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Michael Noel Mckenna as a person with significant control on Dec 04, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Geoffrey Cartwright as a person with significant control on Dec 04, 2019 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Mar 31, 2019 | 37 pages | AA | ||||||||||
Who are the officers of FURNITURE PLUS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTWRIGHT, Geoffrey | Director | KY11 3ES Pattiesmuir Morven Fife Scotland | United Kingdom | British | 195245910001 | |||||
| DENHOLM, Martin | Director | 7-21 Alexander Street Dysart KY1 2XX Fife | Scotland | British | 290641940001 | |||||
| LYNCH, William Ferguson Stuart | Director | 7-21 Alexander Street Dysart KY1 2XX Fife | Scotland | British | 45508720001 | |||||
| RITCHIE, Paula | Director | Main Street Townhill KY12 0EZ Dunfermline 149 Scotland | Scotland | British | 247180100002 | |||||
| BILAN, Estelle Margaret | Secretary | 21 Gosford Road KY2 6TZ Kirkcaldy Fife | British | 80116340001 | ||||||
| LYNCH, William Ferguson Stuart | Secretary | 7-21 Alexander Street Dysart KY1 2XX Fife | 175293950001 | |||||||
| MCKENNA, Michael Noel | Secretary | Old Scholl House 6 Dunfermline Road KY11 3JS Limekilns Fife | British | 176064870001 | ||||||
| MILLER, Mary | Secretary | 261 High Street KY3 9AQ Burntisland Fife | British | 80116330002 | ||||||
| SULLIVAN, John | Secretary | 3 Meadowview KY12 0TU Halbeath | British | 95721620002 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| ADAMS, Thomas Mckenzie | Director | 51 Main Street West Wemyss KY1 4SW Kirkcaldy Fife | United Kingdom | British | 100054270001 | |||||
| ADAMSON, Ian James | Director | 146 Kinghorn Road KY3 9JU Burntisland Fife | British | 52131100001 | ||||||
| ANDERSON, Doulas Craig | Director | 2 Broomhead Cottages Solsgirth FK14 7NA Dollar Clackmannanshire | British | 83764820001 | ||||||
| BILAN, Estelle Margaret | Director | 21 Gosford Road KY2 6TZ Kirkcaldy Fife | Scotland | British | 80116340001 | |||||
| BONELLIE, Jacqueline | Director | 74 Veronica Crescent KY1 2LJ Kirkcaldy Fife | British | 83764870001 | ||||||
| BORTHWICK, Robert Hamilton | Director | 18b Townsend Crescent KY1 1DN Kirkcaldy Fife | Scotland | British | 49950490001 | |||||
| BOTTOM, Derek Harry | Director | Garvock Hill KY12 7TZ Dunfermline 4 Fife Scotland | Scotland | British | 117268050001 | |||||
| BRADFORD, Muriel | Director | Alexander Street KY1 2XX Dysart 7-21 Fife | Fife | British | 80116460001 | |||||
| BRADFORD, Muriel | Director | 32 Balmanno Green Stenton KY7 4TD Glenrothes Fife | Fife | British | 80116460001 | |||||
| BRAIDWOOD, Hilary Anne | Director | 3 Meadow View Halbeath KY12 0TU Dunfermline Fife | British | 82952610002 | ||||||
| BROWN, Alison Mary | Director | Glomach Grove KY12 9NQ Dunfermline 20 Fife Britain | United Kingdom | British | 161097700001 | |||||
| BUTTER, Isabella Stuart | Director | 138 Winifred Crescent KY2 5SZ Kirkcaldy Fife | British | 80116380001 | ||||||
| CALLAGHAN, Alice Jones, Councillor | Director | Alexander Street KY1 2XX Dysart 7-21 Fife | Scotland | British | 3541090001 | |||||
| CALLAGHAN, Alice Jones, Councillor | Director | 33 Rolland Street KY12 7ED Dunfermline Fife | Scotland | British | 3541090001 | |||||
| CAMPBELL, David, The Revd Dr | Director | The Rectory, 17 Ardeer Place KY11 4YX Dunfermline Fife | British | 105087050001 | ||||||
| CONDIE, Alan David | Director | 9 Christie Street KY12 0AQ Dunfermline Fife | United Kingdom | British | 94586510001 | |||||
| DOW, William Ramsay | Director | 18 Cairn Grove Crossford KY12 8YD Dunfermline Fife | British | 42830300001 | ||||||
| ELDER, Alexander Pratt | Director | Ben Alder Place KY2 5RH Kirkcaldy 36 Fife | Scotland | British | 135841670001 | |||||
| GRAY, Stuart Francis, Rev | Director | The Presbytery, Main Road Glencraig KY5 8AL Lochgelly Fife | British | 80116470001 | ||||||
| KINNA, Joy | Director | Elmwood 40 High Street KY3 0SW Aberdour Fife | Scotland | British | 127665300001 | |||||
| LAWSON, Alexander | Director | 1 Holyrood Avenue KY6 3PF Glenrothes Fife | British | 80116300001 | ||||||
| LYNCH, William Ferguson Stuart | Director | Loughborough Road KY1 3BZ Kirkcaldy 63 Fife Scotland | Scotland | British | 45508720001 | |||||
| MCKENNA, Michael Noel | Director | Dunfermline Road Limekilns KY11 3JS Dunfermline 6 Fife Scotland | Scotland | British | 176064870001 | |||||
| MCKENNA, Michael Noel | Director | 6 Dunfermline Road Limekilns KY11 3JS Dunfermline Old School House Fife Scotland | Scotland | British | 176064870001 | |||||
| MILLER, Mary | Director | 261 High Street KY3 9AQ Burntisland Fife | British | 80116330002 |
Who are the persons with significant control of FURNITURE PLUS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Noel Mckenna | Jul 01, 2016 | Dunfermline Road Limekilns KY11 3JS Dunfermline 6 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Geoffrey Cartwright | Jul 01, 2016 | Pattiesmuir KY11 3ES Dunfermline Morven Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Alan Clark Thomson | Jul 01, 2016 | 7-21 Alexander Street Dysart KY1 2XX Fife | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Derek Harry Bottom | Jul 01, 2016 | Garvock Hill KY12 7TZ Dunfermline 4 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for FURNITURE PLUS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 04, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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