Dunure Road
Ayr
KA7 1RJ
Scotland
Director Name | Mrs Jean Miller Sorley Clark |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1989(4 years, 4 months after company formation) |
Appointment Duration | 28 years, 5 months (closed 17 April 2018) |
Role | House Furnisher |
Country of Residence | Scotland |
Correspondence Address | High Kyleston Dunure Road Ayr KA7 1RJ Scotland |
Secretary Name | Mrs Jean Miller Sorley Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1989(4 years, 4 months after company formation) |
Appointment Duration | 28 years, 5 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | High Kyleston Dunure Road Ayr KA7 1RJ Scotland |
Director Name | Elizabeth Nicol Brown Scott Hislop |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 January 1996) |
Role | House Furnisher |
Correspondence Address | 18 Clarke Avenue Ayr Ayrshire KA7 2XE Scotland |
Website | furnitureworldmobility.co.uk |
---|
Registered Address | 30 Miller Road Ayr Ayrshire KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Academy House Furnishes LTD 100.00% Ordinary |
---|
Latest Accounts | 13 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 13 May |
18 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
---|---|
18 November 2016 | Accounts for a dormant company made up to 13 May 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
18 January 2016 | Accounts for a dormant company made up to 13 May 2015 (2 pages) |
27 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
19 February 2015 | Accounts for a dormant company made up to 13 May 2014 (2 pages) |
24 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
23 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
5 September 2013 | Accounts for a dormant company made up to 13 May 2013 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 13 May 2012 (2 pages) |
26 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Accounts for a dormant company made up to 13 May 2011 (2 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Accounts for a dormant company made up to 12 May 2010 (2 pages) |
2 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Registered office address changed from Upper Ground 375 West George Street Glasgow G2 4LW on 20 April 2010 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 12 May 2009 (3 pages) |
14 December 2009 | Director's details changed for Jean Clark on 2 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Malcolm Mcdonald Brown Clark on 2 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Jean Clark on 2 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Malcolm Mcdonald Brown Clark on 2 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
2 March 2009 | Accounts for a dormant company made up to 12 May 2008 (2 pages) |
21 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
8 May 2008 | Accounts for a dormant company made up to 12 May 2007 (3 pages) |
21 December 2007 | Return made up to 09/10/07; full list of members (2 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 7 west george street glasgow G2 1BA (1 page) |
22 February 2007 | Accounts for a dormant company made up to 12 May 2006 (3 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: 375 west george street glasgow G2 4LW (1 page) |
17 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Location of register of members (1 page) |
17 November 2006 | Location of debenture register (1 page) |
24 March 2006 | Accounts for a dormant company made up to 12 May 2005 (3 pages) |
11 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
7 February 2005 | Accounts for a dormant company made up to 12 May 2004 (3 pages) |
3 December 2004 | Return made up to 09/10/04; full list of members (7 pages) |
9 February 2004 | Accounts for a dormant company made up to 12 May 2003 (3 pages) |
14 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
26 February 2003 | Accounts for a dormant company made up to 12 May 2002 (3 pages) |
14 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
7 December 2001 | Accounts for a dormant company made up to 12 May 2001 (3 pages) |
19 October 2001 | Return made up to 09/10/01; full list of members
|
2 March 2001 | Accounts for a dormant company made up to 12 May 2000 (3 pages) |
13 November 2000 | Return made up to 09/10/00; full list of members (6 pages) |
8 March 2000 | Accounts for a dormant company made up to 12 May 1999 (3 pages) |
28 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
13 April 1999 | Return made up to 09/10/98; no change of members (4 pages) |
2 April 1999 | Accounts for a dormant company made up to 12 May 1998 (3 pages) |
9 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
22 August 1997 | Full accounts made up to 12 May 1997 (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 64 dalblair road ayr KA7 1UH (1 page) |
16 October 1996 | Return made up to 09/10/96; full list of members
|
13 September 1996 | Full accounts made up to 12 May 1996 (1 page) |
13 December 1995 | Return made up to 09/10/95; no change of members (4 pages) |
13 December 1995 | Full accounts made up to 12 May 1995 (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: 5 academy street ayr KA7 1HT (1 page) |
16 January 1986 | Memorandum of association (6 pages) |
10 July 1985 | Incorporation (19 pages) |