FURNITURE PROPERTY NO 4 LIMITED

FURNITURE PROPERTY NO 4 LIMITED

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

    Company NameFURNITURE PROPERTY NO 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC234533
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FURNITURE PROPERTY NO 4 LIMITED?

    • (7499) /

    Where is FURNITURE PROPERTY NO 4 LIMITED located?

    Registered Office Address
    Lothian Street
    Hillington
    G52 4JR Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of FURNITURE PROPERTY NO 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    REID CARPETS & FLOORING LIMITEDSep 12, 2002Sep 12, 2002
    LYCIDAS (368) LIMITEDJul 25, 2002Jul 25, 2002

    What are the latest accounts for FURNITURE PROPERTY NO 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for FURNITURE PROPERTY NO 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Joseph Johnstone as a secretary

    1 pagesTM02

    Annual return made up to Jul 25, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2010

    Statement of capital on Aug 20, 2010

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed reid carpets & flooring LIMITED\certificate issued on 01/06/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 01, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 21, 2010

    RES15

    Accounts for a dormant company made up to Jun 30, 2009

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jun 30, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jun 30, 2007

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages288c

    legacy

    1 pages225

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    7 pages288a

    Accounts made up to Dec 31, 2005

    5 pagesAA

    Accounts made up to Jan 01, 2005

    5 pagesAA

    legacy

    2 pages363a

    legacy

    6 pages363s

    Who are the officers of FURNITURE PROPERTY NO 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Ian Ritchie Gilmour
    Ashdale
    25 Colquhoun Drive,Bearsden
    G77 5ER Glasgow
    Lanarkshire
    Director
    Ashdale
    25 Colquhoun Drive,Bearsden
    G77 5ER Glasgow
    Lanarkshire
    United KingdomBritishDirector112032330001
    JOHNSTONE, Joseph Blair
    19/6 Union Street
    ML3 6PA Hamilton
    Lanarkshire
    Secretary
    19/6 Union Street
    ML3 6PA Hamilton
    Lanarkshire
    British37530220004
    STEWART, Iain Ritchie Gilmour
    Ashdale
    25 Colquhoun Drive
    G61 4NQ Bearsden
    Glasgow
    Secretary
    Ashdale
    25 Colquhoun Drive
    G61 4NQ Bearsden
    Glasgow
    British39937060001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    REID, Samuel Maurice
    23 Broomcroft Road
    Newton Mearns
    G77 5ER Glasgow
    Director
    23 Broomcroft Road
    Newton Mearns
    G77 5ER Glasgow
    United KingdomBritishDirector90340002
    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
    BritishConsultant56329360002
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    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