JTC FURNITURE GROUP LIMITED

JTC FURNITURE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJTC FURNITURE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC368612
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of JTC FURNITURE GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is JTC FURNITURE GROUP LIMITED located?

    Registered Office Address
    Camperdown Works
    Harrison Road
    DD2 3SN Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of JTC FURNITURE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACNEWCO TWO HUNDRED AND EIGHTY SEVEN LIMITEDNov 16, 2009Nov 16, 2009

    What are the latest accounts for JTC FURNITURE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for JTC FURNITURE GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 16, 2025
    Next Confirmation Statement DueNov 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2024
    OverdueNo

    What are the latest filings for JTC FURNITURE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Termination of appointment of Gordon James Linton as a director on Sep 16, 2024

    1 pagesTM01

    Termination of appointment of Antony Dishart Bell as a director on Sep 16, 2024

    1 pagesTM01

    Termination of appointment of Gordon Linton as a secretary on Sep 16, 2024

    1 pagesTM02

    Termination of appointment of Joe Burke as a director on Aug 12, 2024

    1 pagesTM01

    Alterations to floating charge SC3686120006

    38 pages466(Scot)

    Alterations to floating charge SC3686120005

    38 pages466(Scot)

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Brian Joseph Mccloskey as a director on Apr 19, 2024

    2 pagesAP01

    Appointment of Mr Don Mulholland as a director on Apr 19, 2024

    2 pagesAP01

    Appointment of Mr Connor Mccloskey as a director on Apr 19, 2024

    2 pagesAP01

    Registration of charge SC3686120006, created on Apr 19, 2024

    10 pagesMR01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge SC3686120004 in full

    1 pagesMR04

    Registration of charge SC3686120005, created on Apr 19, 2024

    28 pagesMR01

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge SC3686120003 in full

    1 pagesMR04

    Termination of appointment of Dougal William Robert Chalmers as a director on Oct 12, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Alterations to floating charge SC3686120003

    33 pages466(Scot)

    Alterations to floating charge SC3686120004

    32 pages466(Scot)

    Alterations to floating charge 2

    32 pages466(Scot)

    Registration of charge SC3686120004, created on Jan 31, 2023

    15 pagesMR01

    Who are the officers of JTC FURNITURE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCLOSKEY, Brian Joseph
    Portna Road
    Rasharkin
    BT44 8SX Ballymena
    4
    Northern Ireland
    Director
    Portna Road
    Rasharkin
    BT44 8SX Ballymena
    4
    Northern Ireland
    Northern IrelandIrishDirector311876950001
    MCCLOSKEY, Connor
    Portna Road
    Rasharkin
    BT44 8SX Ballymena
    4
    Northern Ireland
    Director
    Portna Road
    Rasharkin
    BT44 8SX Ballymena
    4
    Northern Ireland
    Northern IrelandIrishDirector321976670001
    MULHOLLAND, Don
    Portna Road
    Rasharkin
    BT44 8SX Ballymena
    4
    Northern Ireland
    Director
    Portna Road
    Rasharkin
    BT44 8SX Ballymena
    4
    Northern Ireland
    Northern IrelandIrishDirector322628670001
    TWEDDELL, Colin
    Harrison Road
    DD2 3SN Dundee
    Camperdown Works
    Director
    Harrison Road
    DD2 3SN Dundee
    Camperdown Works
    EnglandBritishDirector257222830001
    LINTON, Gordon
    Harrison Road
    DD2 3SN Dundee
    Camperdown Works
    Secretary
    Harrison Road
    DD2 3SN Dundee
    Camperdown Works
    British149462870001
    MACDONALDS
    279 Bath Street
    G2 4JL Glasgow
    St Stephen's House
    Secretary
    279 Bath Street
    G2 4JL Glasgow
    St Stephen's House
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND
    146965020001
    BELL, Antony Dishart
    Harrison Road
    DD2 3SN Dundee
    Camperdown Works
    Director
    Harrison Road
    DD2 3SN Dundee
    Camperdown Works
    ScotlandBritishDirector78881890001
    BURKE, Joe
    Harrison Road
    DD2 3SN Dundee
    Camperdown Works
    Director
    Harrison Road
    DD2 3SN Dundee
    Camperdown Works
    ScotlandBritishDirector106981570002
    CHALMERS, Donald Ramsay Sutherland
    Harrison Road
    DD2 3SN Dundee
    Camperdown Works
    Director
    Harrison Road
    DD2 3SN Dundee
    Camperdown Works
    United KingdomBritishDirector149099930001
    CHALMERS, Dougal William Robert
    Harrison Road
    DD2 3SN Dundee
    Camperdown Works
    Director
    Harrison Road
    DD2 3SN Dundee
    Camperdown Works
    United KingdomBritishDirector477140004
    LINTON, Gordon James
    Harrison Road
    DD2 3SN Dundee
    Camperdown Works
    Director
    Harrison Road
    DD2 3SN Dundee
    Camperdown Works
    ScotlandBritishDirector149099580001
    WHITE, Joyce Helen
    279 Bath Street
    G2 4JL Glasgow
    St Stephen's House
    Director
    279 Bath Street
    G2 4JL Glasgow
    St Stephen's House
    ScotlandBritishSolicitor17992770001

    Who are the persons with significant control of JTC FURNITURE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jtc Furniture Group Holdings Ltd
    Harrison Road
    DD2 3SN Dundee
    Camperdown Works
    Scotland
    Dec 23, 2019
    Harrison Road
    DD2 3SN Dundee
    Camperdown Works
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Donald Ramsay Sutherland Chalmers
    Harrison Road
    DD2 3SN Dundee
    Camperdown Works
    Apr 06, 2016
    Harrison Road
    DD2 3SN Dundee
    Camperdown Works
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Dougal William Robert Chalmers
    Harrison Road
    DD2 3SN Dundee
    Camperdown Works
    Apr 06, 2016
    Harrison Road
    DD2 3SN Dundee
    Camperdown Works
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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