Company NameFurniture World (AYR) Limited
Company StatusDissolved
Company NumberSC094225
CategoryPrivate Limited Company
Incorporation Date10 July 1985(38 years, 9 months ago)
Dissolution Date17 April 2018 (5 years, 11 months ago)
Previous NameAdicsint Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMalcolm McDonald Brown Clark
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1989(4 years, 4 months after company formation)
Appointment Duration28 years, 5 months (closed 17 April 2018)
RoleHouse Furnisher
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Kyleston
Dunure Road
Ayr
KA7 1RJ
Scotland
Director NameMrs Jean Miller Sorley Clark
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1989(4 years, 4 months after company formation)
Appointment Duration28 years, 5 months (closed 17 April 2018)
RoleHouse Furnisher
Country of ResidenceScotland
Correspondence AddressHigh Kyleston
Dunure Road
Ayr
KA7 1RJ
Scotland
Secretary NameMrs Jean Miller Sorley Clark
NationalityBritish
StatusClosed
Appointed10 November 1989(4 years, 4 months after company formation)
Appointment Duration28 years, 5 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHigh Kyleston
Dunure Road
Ayr
KA7 1RJ
Scotland
Director NameElizabeth Nicol Brown Scott Hislop
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(4 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 January 1996)
RoleHouse Furnisher
Correspondence Address18 Clarke Avenue
Ayr
Ayrshire
KA7 2XE
Scotland

Contact

Websitefurnitureworldmobility.co.uk

Location

Registered Address30 Miller Road
Ayr
Ayrshire
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Academy House Furnishes LTD
100.00%
Ordinary

Accounts

Latest Accounts13 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End13 May

Filing History

18 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
18 November 2016Accounts for a dormant company made up to 13 May 2016 (2 pages)
18 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
18 January 2016Accounts for a dormant company made up to 13 May 2015 (2 pages)
27 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
27 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
19 February 2015Accounts for a dormant company made up to 13 May 2014 (2 pages)
24 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
5 September 2013Accounts for a dormant company made up to 13 May 2013 (2 pages)
29 January 2013Accounts for a dormant company made up to 13 May 2012 (2 pages)
26 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
1 February 2012Accounts for a dormant company made up to 13 May 2011 (2 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
23 February 2011Accounts for a dormant company made up to 12 May 2010 (2 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
20 April 2010Registered office address changed from Upper Ground 375 West George Street Glasgow G2 4LW on 20 April 2010 (2 pages)
16 December 2009Accounts for a dormant company made up to 12 May 2009 (3 pages)
14 December 2009Director's details changed for Jean Clark on 2 October 2009 (2 pages)
14 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Malcolm Mcdonald Brown Clark on 2 October 2009 (2 pages)
14 December 2009Director's details changed for Jean Clark on 2 October 2009 (2 pages)
14 December 2009Director's details changed for Malcolm Mcdonald Brown Clark on 2 October 2009 (2 pages)
14 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
2 March 2009Accounts for a dormant company made up to 12 May 2008 (2 pages)
21 October 2008Return made up to 09/10/08; full list of members (3 pages)
8 May 2008Accounts for a dormant company made up to 12 May 2007 (3 pages)
21 December 2007Return made up to 09/10/07; full list of members (2 pages)
25 October 2007Registered office changed on 25/10/07 from: 7 west george street glasgow G2 1BA (1 page)
22 February 2007Accounts for a dormant company made up to 12 May 2006 (3 pages)
17 November 2006Registered office changed on 17/11/06 from: 375 west george street glasgow G2 4LW (1 page)
17 November 2006Return made up to 09/10/06; full list of members (2 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Location of register of members (1 page)
17 November 2006Location of debenture register (1 page)
24 March 2006Accounts for a dormant company made up to 12 May 2005 (3 pages)
11 October 2005Return made up to 09/10/05; full list of members (7 pages)
7 February 2005Accounts for a dormant company made up to 12 May 2004 (3 pages)
3 December 2004Return made up to 09/10/04; full list of members (7 pages)
9 February 2004Accounts for a dormant company made up to 12 May 2003 (3 pages)
14 October 2003Return made up to 09/10/03; full list of members (7 pages)
26 February 2003Accounts for a dormant company made up to 12 May 2002 (3 pages)
14 October 2002Return made up to 09/10/02; full list of members (7 pages)
7 December 2001Accounts for a dormant company made up to 12 May 2001 (3 pages)
19 October 2001Return made up to 09/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(6 pages)
2 March 2001Accounts for a dormant company made up to 12 May 2000 (3 pages)
13 November 2000Return made up to 09/10/00; full list of members (6 pages)
8 March 2000Accounts for a dormant company made up to 12 May 1999 (3 pages)
28 October 1999Return made up to 09/10/99; full list of members (6 pages)
13 April 1999Return made up to 09/10/98; no change of members (4 pages)
2 April 1999Accounts for a dormant company made up to 12 May 1998 (3 pages)
9 October 1997Return made up to 09/10/97; no change of members (4 pages)
22 August 1997Full accounts made up to 12 May 1997 (1 page)
20 May 1997Registered office changed on 20/05/97 from: 64 dalblair road ayr KA7 1UH (1 page)
16 October 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 September 1996Full accounts made up to 12 May 1996 (1 page)
13 December 1995Return made up to 09/10/95; no change of members (4 pages)
13 December 1995Full accounts made up to 12 May 1995 (1 page)
13 December 1995Registered office changed on 13/12/95 from: 5 academy street ayr KA7 1HT (1 page)
16 January 1986Memorandum of association (6 pages)
10 July 1985Incorporation (19 pages)