Company NameM. & D. Furnishers Limited
DirectorDoreen Ann Vincent
Company StatusActive
Company NumberSC040822
CategoryPrivate Limited Company
Incorporation Date18 August 1964(59 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Doreen Ann Vincent
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1989(25 years, 2 months after company formation)
Appointment Duration34 years, 6 months
RoleClerkess
Country of ResidenceScotland
Correspondence Address37 Angusfield Avenue
Aberdeen
Aberdeenshire
AB15 6AR
Scotland
Director NameMr Robert Mitchell
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1989(25 years, 2 months after company formation)
Appointment Duration23 years, 3 months (resigned 29 January 2013)
RoleManager
Country of ResidenceScotland
Correspondence Address8 Mid Stocket Mews
Aberdeen
AB15 5FG
Scotland
Secretary NameMr Robert Mitchell
NationalityBritish
StatusResigned
Appointed17 October 1989(25 years, 2 months after company formation)
Appointment Duration23 years, 3 months (resigned 29 January 2013)
RoleManager
Country of ResidenceScotland
Correspondence Address8 Mid Stocket Mews
Aberdeen
AB15 5FG
Scotland

Contact

Websitemdfurnishers.co.uk

Location

Registered Address37 Angusfield Avenue
Aberdeen
AB15 6AR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

6.1k at £1Doreen Vincent
40.63%
Ordinary
5.1k at £1Patricia Sharp
34.25%
Ordinary
3.7k at £1Robert Mitchell
24.99%
Ordinary
10 at £1Mrs Helen Mitchell
0.07%
Ordinary
10 at £1Mrs Margaret Rose Trew
0.07%
Ordinary

Financials

Year2014
Net Worth£373,296
Cash£68,591
Current Liabilities£20,362

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

21 May 1999Delivered on: 26 May 1999
Satisfied on: 24 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 April 1967Delivered on: 27 April 1967
Satisfied on: 26 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due by the company to the chargee.
Particulars: The whole assets of the company.
Fully Satisfied
12 April 1967Delivered on: 13 April 1967
Satisfied on: 28 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond of credit & disposition in security
Secured details: All sums due or to become due but not exceeding £8,000 of principal.
Particulars: Shop & store at 24 king street, aberdeen.
Fully Satisfied
12 March 1965Delivered on: 12 March 1965
Satisfied on: 28 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond for cash credit & disposition in security
Secured details: All sums due or to become due but not exceeding £2,000 of principal.
Particulars: Shop & store in king st, aberdeen.
Fully Satisfied
16 November 1964Delivered on: 7 December 1964
Satisfied on: 28 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: For further securing all sums due or to become duebut not exceeding £6,000 of principal.
Particulars: The whole property which may be from time to time belonging to the company.
Fully Satisfied
3 December 1964Delivered on: 7 December 1964
Satisfied on: 28 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond of cash credit & disposition in security
Secured details: All sums due or to become due but not exceeding £6,000 of principal.
Particulars: Shop premises, 24 king street, aberdeen.
Fully Satisfied

Filing History

1 February 2024Total exemption full accounts made up to 31 August 2023 (7 pages)
6 November 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
16 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
22 November 2021Confirmation statement made on 7 October 2021 with updates (4 pages)
9 March 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
5 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
12 November 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
24 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
22 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 December 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 15,000
(4 pages)
30 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 15,000
(4 pages)
30 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 15,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 15,000
(4 pages)
17 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 15,000
(4 pages)
17 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 15,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 December 2013Termination of appointment of Robert Mitchell as a director (1 page)
16 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 15,000
(4 pages)
16 December 2013Termination of appointment of Robert Mitchell as a secretary (1 page)
16 December 2013Termination of appointment of Robert Mitchell as a secretary (1 page)
16 December 2013Termination of appointment of Robert Mitchell as a director (1 page)
16 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 15,000
(4 pages)
16 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 15,000
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages)
6 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages)
5 November 2009Director's details changed for Robert Mitchell on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Doreen Ann Vincent on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Doreen Ann Vincent on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Doreen Ann Vincent on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Robert Mitchell on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Robert Mitchell on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
11 February 2009Return made up to 07/10/08; full list of members (4 pages)
11 February 2009Return made up to 07/10/08; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 December 2007Return made up to 07/10/07; no change of members (7 pages)
21 December 2007Return made up to 07/10/07; no change of members (7 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 November 2006Return made up to 07/10/06; full list of members (8 pages)
6 November 2006Return made up to 07/10/06; full list of members (8 pages)
29 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 November 2005Return made up to 07/10/05; full list of members (8 pages)
28 November 2005Return made up to 07/10/05; full list of members (8 pages)
10 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
10 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2004Registered office changed on 09/03/04 from: flat a, no 20 king street aberdeen aberdeenshire AB24 5AX (1 page)
9 March 2004Registered office changed on 09/03/04 from: flat a, no 20 king street aberdeen aberdeenshire AB24 5AX (1 page)
29 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 October 2003Return made up to 07/10/03; full list of members (8 pages)
14 October 2003Return made up to 07/10/03; full list of members (8 pages)
16 October 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
16 October 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
11 October 2002Return made up to 07/10/02; full list of members (8 pages)
11 October 2002Return made up to 07/10/02; full list of members (8 pages)
6 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
6 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
1 November 2001Return made up to 07/10/01; full list of members (7 pages)
1 November 2001Return made up to 07/10/01; full list of members (7 pages)
5 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
5 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
16 November 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2000Registered office changed on 12/06/00 from: wellington cottage crossfields tuffiff aberdeenshire AB53 5PG (1 page)
12 June 2000Registered office changed on 12/06/00 from: wellington cottage crossfields tuffiff aberdeenshire AB53 5PG (1 page)
18 October 1999Accounts for a small company made up to 31 August 1999 (4 pages)
18 October 1999Accounts for a small company made up to 31 August 1999 (4 pages)
12 October 1999Return made up to 07/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
(7 pages)
12 October 1999Return made up to 07/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
(7 pages)
26 May 1999Dec mort/charge * (4 pages)
26 May 1999Partic of mort/charge * (5 pages)
26 May 1999Partic of mort/charge * (5 pages)
26 May 1999Dec mort/charge * (4 pages)
28 April 1999Dec mort/charge * (4 pages)
28 April 1999Dec mort/charge * (5 pages)
28 April 1999Dec mort/charge * (5 pages)
28 April 1999Dec mort/charge * (4 pages)
28 April 1999Dec mort/charge * (4 pages)
28 April 1999Dec mort/charge * (4 pages)
28 April 1999Dec mort/charge * (4 pages)
28 April 1999Dec mort/charge * (4 pages)
21 October 1998Accounts for a small company made up to 31 August 1998 (5 pages)
21 October 1998Accounts for a small company made up to 31 August 1998 (5 pages)
8 October 1998Return made up to 07/10/98; no change of members (4 pages)
8 October 1998Return made up to 07/10/98; no change of members (4 pages)
10 October 1997Return made up to 07/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 October 1997Return made up to 07/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 October 1997Accounts for a small company made up to 31 August 1997 (4 pages)
8 October 1997Accounts for a small company made up to 31 August 1997 (4 pages)
21 October 1996Return made up to 07/10/96; full list of members (6 pages)
21 October 1996Return made up to 07/10/96; full list of members (6 pages)
27 September 1996Accounts for a small company made up to 31 August 1996 (5 pages)
27 September 1996Accounts for a small company made up to 31 August 1996 (5 pages)
12 October 1995Return made up to 07/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 1995Return made up to 07/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 1995Accounts for a small company made up to 31 August 1995 (4 pages)
2 October 1995Accounts for a small company made up to 31 August 1995 (4 pages)
18 August 1995Registered office changed on 18/08/95 from: 88 union grove aberdeen AB1 6SA (1 page)
18 August 1995Registered office changed on 18/08/95 from: 88 union grove aberdeen AB1 6SA (1 page)
23 July 1985Accounts made up to 31 August 1983 (2 pages)
23 July 1985Accounts made up to 31 August 1983 (2 pages)
31 May 1983Accounts made up to 31 August 1982 (3 pages)
31 May 1983Accounts made up to 31 August 1982 (3 pages)
1 April 1982Accounts made up to 31 August 1981 (4 pages)
1 April 1982Accounts made up to 31 August 1981 (4 pages)
1 December 1980Accounts made up to 31 August 1980 (5 pages)
1 December 1980Accounts made up to 31 August 1980 (5 pages)