Company NameOccasional Furniture (Manufacturing) Limited
Company StatusRECEIVERSHIP
Company NumberSC106860
CategoryPrivate Limited Company
Incorporation Date29 September 1987(36 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameVictoria Dye
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1989(1 year, 5 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Correspondence Address3 Stormont Park
Scone
Perth
PH2 6SD
Scotland
Secretary NameVictoria Dye
NationalityBritish
StatusCurrent
Appointed28 February 1989(1 year, 5 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Correspondence Address3 Stormont Park
Scone
Perth
PH2 6SD
Scotland
Director NameMr Gordon Dye
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressMitchell Blogs Woodside Way
Glenrothes
Fife
KY7 4ND
Scotland
Director NameMrs Mary Alexandrina Dye
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1995(7 years, 8 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence AddressMitchell Buildings Woodside Way
Glenrothes
Fife
KY7 4ND
Scotland
Director NameDavid Irvine
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 February 1992)
RoleCompany Director
Correspondence AddressC/O Balgowan
Tibbermore
Perth
PH1 1QW
Scotland
Director NameAmanda Jensen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1993)
RoleCompany Director
Correspondence Address29e Am Nielderfeld
Bielefeld
Foreign
Director NameMrs Mary Alexandrina Dye
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(5 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressMitchell Buildings Woodside Way
Glenrothes
Fife
KY7 4ND
Scotland

Location

Registered AddressRoyal Exchange
Panmure Street
Dundee
DD1 1DZ
Scotland
ConstituencyDundee West
WardMaryfield

Financials

Year1998
Net Worth£256,821
Cash£1,999
Current Liabilities£1,529,021

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Next Accounts Due31 May 2000 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Returns

Next Return Due13 October 2016 (overdue)

Filing History

8 May 2007Registered office changed on 08/05/07 from: mitchell building eastfield industrial estate woodside way glenrothes KY9 4ND (1 page)
8 May 2007Registered office changed on 08/05/07 from: mitchell building eastfield industrial estate woodside way glenrothes KY9 4ND (1 page)
21 September 1999Appointment of a provisional liquidator (1 page)
21 September 1999Appointment of a provisional liquidator (1 page)
8 September 1999Notice of the appointment of receiver by a holder of a floating charge (5 pages)
8 September 1999Notice of the appointment of receiver by a holder of a floating charge (5 pages)
18 May 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
18 May 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 September 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 October 1997Return made up to 31/07/97; full list of members (6 pages)
1 October 1997Return made up to 31/07/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1996Accounting reference date shortened from 31/03/96 to 30/06/95 (1 page)
19 September 1996Accounts for a small company made up to 30 June 1995 (7 pages)
19 September 1996Accounts for a small company made up to 30 June 1995 (7 pages)
19 September 1996Accounting reference date shortened from 31/03/96 to 30/06/95 (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
29 May 1996Notice of removal of liquidator (1 page)
29 May 1996Deferment of dissolution (voluntary) (1 page)
29 May 1996Notice of removal of liquidator (1 page)
29 May 1996Deferment of dissolution (voluntary) (1 page)
8 May 1996Appointment of a provisional liquidator (1 page)
8 May 1996Appointment of a provisional liquidator (1 page)
13 October 1995Return made up to 31/07/95; no change of members
  • 363(287) ‐ Registered office changed on 13/10/95
(4 pages)
13 October 1995Return made up to 31/07/95; no change of members
  • 363(287) ‐ Registered office changed on 13/10/95
(4 pages)
23 January 1995Accounts for a small company made up to 31 March 1994 (8 pages)
23 January 1995Accounts for a small company made up to 31 March 1994 (8 pages)
20 September 1994Return made up to 31/07/94; full list of members (5 pages)
20 September 1994Return made up to 31/07/94; full list of members (5 pages)
11 February 1994Particulars of contract relating to shares (3 pages)
11 February 1994Particulars of contract relating to shares (3 pages)
26 January 1994Ad 14/01/94--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages)
26 January 1994Ad 14/01/94--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages)
25 January 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 January 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1987Incorporation (15 pages)
29 September 1987Incorporation (15 pages)