UK SOFT FURNISHINGS LIMITED
Overview
Company Name | UK SOFT FURNISHINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC314832 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of UK SOFT FURNISHINGS LIMITED?
- Retail sale of textiles in specialised stores (47510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is UK SOFT FURNISHINGS LIMITED located?
Registered Office Address | Klm 1st Floor 153 Queen Street G1 3BJ Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for UK SOFT FURNISHINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2017 |
What are the latest filings for UK SOFT FURNISHINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 15 pages | LIQ14(Scot) | ||||||||||
Registered office address changed from Klm 45 Hope Street Glasgow G2 6AE to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on May 24, 2018 | 2 pages | AD01 | ||||||||||
Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to Klm 45 Hope Street Glasgow G2 6AE on May 08, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 11 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 17, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr John Allan as a director on Feb 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Allan as a director on Feb 02, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 7 pages | AA | ||||||||||
Registration of charge SC3148320001, created on Mar 24, 2015 | 8 pages | MR01 | ||||||||||
Annual return made up to Jan 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr John Allan as a director on Feb 01, 2014 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jan 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 7 pages | AA | ||||||||||
Registered office address changed from * Silverwells House 114 Cadzow Street Hamilton ML3 6HP* on May 28, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 17, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of UK SOFT FURNISHINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLAN JNR, John | Secretary | 153 Queen Street G1 3BJ Glasgow Klm 1st Floor | British | Secretary | 119091180001 | |||||
ALLAN, John | Director | 153 Queen Street G1 3BJ Glasgow Klm 1st Floor | Scotland | British | Company Director | 204770790001 | ||||
ALLAN, Sheena | Director | 153 Queen Street G1 3BJ Glasgow Klm 1st Floor | United Kingdom | British | Director | 119091120001 | ||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
ALLAN, John | Director | Auchingramont Road ML3 6JT Hamilton 4d | Scotland | British | Company Director | 193685720001 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of UK SOFT FURNISHINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Allan | Jul 01, 2016 | 153 Queen Street G1 3BJ Glasgow Klm 1st Floor | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Sheena Allan | Jul 01, 2016 | 153 Queen Street G1 3BJ Glasgow Klm 1st Floor | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does UK SOFT FURNISHINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 24, 2015 Delivered On Mar 25, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does UK SOFT FURNISHINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
|
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