Company NameFurniture Exhibitions (Scotland) Limited
Company StatusActive
Company NumberSC107412
CategoryPrivate Limited Company
Incorporation Date4 November 1987(36 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Gavin Douglas
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2022(35 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O McC Accountants (Scotland) Ltd Suite 2, Burnfi
4a Burnfield Avenue
Thornliebank
Glasgow
G46 7TL
Scotland
Director NameMr Bradley Simon Kay
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2022(35 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleManufacturers Agent
Country of ResidenceScotland
Correspondence AddressC/O McC Accountants (Scotland) Ltd Suite 2, Burnfi
4a Burnfield Avenue
Thornliebank
Glasgow
G46 7TL
Scotland
Secretary NameMr Bradley Simon Kay
StatusCurrent
Appointed29 December 2022(35 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressC/O McC Accountants (Scotland) Ltd Suite 2, Burnfi
4a Burnfield Avenue
Thornliebank
Glasgow
G46 7TL
Scotland
Director NameScottish Furniture Representatives Association (Corporation)
StatusCurrent
Appointed14 March 2022(34 years, 4 months after company formation)
Appointment Duration2 years
Correspondence Address4a Burnfield Avenue
Burnfield House, Suite 2
Glasgow
G46 7TL
Scotland
Director NameIan M Aitken
NationalityBritish
StatusResigned
Appointed17 February 1989(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 1990)
RoleSales Representative
Correspondence Address14 Eagle Crescent
Bearsden
Glasgow
Lanarkshire
G61 4HR
Scotland
Director NameKeith M Watson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1989(1 year, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 September 1998)
RoleSales Representative
Correspondence AddressCroft House
Earlston
Berwickshire
TD4 6DL
Scotland
Director NameDerek J Young
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1989(1 year, 3 months after company formation)
Appointment Duration-36 years, 4 months (resigned 02 July 1953)
RoleSales Representative
Correspondence Address4 Burnside
Eddleton
Peebleshire
EH45 8QP
Scotland
Secretary NameMr Keith M Watson
NationalityBritish
StatusResigned
Appointed17 February 1989(1 year, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 September 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCroft House
Earlston
Berwickshire
TD4 6DL
Scotland
Director NameAlastair James Buchanan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1990(3 years after company formation)
Appointment Duration9 years, 10 months (resigned 15 September 2000)
RoleSales Rep
Correspondence Address15 Naseby Avenue
Broomhill
Glasgow
G11 7JQ
Scotland
Director NameNorman James Westbrook
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 September 1998)
RoleSales Agent
Correspondence Address12 Garvock Hill
Dunfermline
Fife
KY12 7UU
Scotland
Director NameMr Robert Logan Dymond
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(10 years, 10 months after company formation)
Appointment Duration24 years, 1 month (resigned 08 November 2022)
RoleManufacturers Agent
Country of ResidenceScotland
Correspondence Address12 Cluny Avenue
Bearsden
Glasgow
G61 2JQ
Scotland
Secretary NameMr Robert Logan Dymond
NationalityBritish
StatusResigned
Appointed18 September 1998(10 years, 10 months after company formation)
Appointment Duration24 years (resigned 29 September 2022)
RoleManufacturers Agent
Country of ResidenceScotland
Correspondence Address12 Cluny Avenue
Bearsden
Glasgow
G61 2JQ
Scotland
Director NameMr Bradley Simon Kay
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(12 years, 10 months after company formation)
Appointment Duration22 years, 1 month (resigned 08 November 2022)
RoleManufacturers Agent
Country of ResidenceScotland
Correspondence Address26 Strathallan Wynd
East Kilbride
Lanarkshire
G78 8GU
Scotland
Secretary NameMr Edward Michael Doutch Marshall
StatusResigned
Appointed29 September 2022(34 years, 11 months after company formation)
Appointment Duration3 months (resigned 29 December 2022)
RoleCompany Director
Correspondence AddressSunnyside Farm Sunnyside Farm
Larkhall
ML9 1RB
Scotland

Location

Registered AddressC/O McC Accountants (Scotland) Ltd Suite 2, Burnfield House
4a Burnfield Avenue
Thornliebank
Glasgow
G46 7TL
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Bradley Kay
50.00%
Ordinary
1 at £1Robert Logan Dymond
50.00%
Ordinary

Financials

Year2014
Net Worth£49,635
Cash£53,079
Current Liabilities£4,426

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
1 June 2023Change of details for Scottish Furniture Representatives Association as a person with significant control on 1 June 2023 (2 pages)
1 June 2023Secretary's details changed for Mr Bradley Kay on 1 June 2023 (1 page)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
2 February 2023Registered office address changed from 4a Burnfield Avenue Suite 2 Glasgow G46 7TL Scotland to C/O Mcc Accountants (Scotland) Ltd Suite 2, Burnfield House 4a Burnfield Avenue Thornliebank Glasgow G46 7TL on 2 February 2023 (1 page)
29 December 2022Appointment of Mr Jonathan Gavin Douglas as a director on 29 December 2022 (2 pages)
29 December 2022Appointment of Mr Bradley Simon Kay as a director on 29 December 2022 (2 pages)
29 December 2022Termination of appointment of Edward Michael Doutch Marshall as a secretary on 29 December 2022 (1 page)
29 December 2022Appointment of Mr Bradley Kay as a secretary on 29 December 2022 (2 pages)
8 November 2022Termination of appointment of Robert Logan Dymond as a director on 8 November 2022 (1 page)
8 November 2022Termination of appointment of Bradley Simon Kay as a director on 8 November 2022 (1 page)
30 September 2022Termination of appointment of Robert Logan Dymond as a secretary on 29 September 2022 (1 page)
30 September 2022Appointment of Mr Edward Michael Doutch Marshall as a secretary on 29 September 2022 (2 pages)
29 September 2022Cessation of Bradley Simon Kay as a person with significant control on 22 September 2022 (1 page)
29 September 2022Notification of Scottish Furniture Representatives Association as a person with significant control on 29 September 2022 (2 pages)
29 September 2022Cessation of Robert Logan Dymond as a person with significant control on 29 September 2022 (1 page)
27 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 March 2022Appointment of Scottish Furniture Representatives Association as a director on 14 March 2022 (2 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
10 December 2021Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to 4a Burnfield Avenue Suite 2 Glasgow G46 7TL on 10 December 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
30 September 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 June 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
7 May 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
11 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 April 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
18 April 2018Director's details changed for Mr Bradley Kay on 18 April 2018 (3 pages)
18 April 2018Change of details for Mr Bradley Kay as a person with significant control on 18 April 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 February 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 18 February 2013 (1 page)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
18 February 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 18 February 2013 (1 page)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
7 October 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 7 October 2011 (1 page)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 February 2010Director's details changed for Bradley Kay on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Robert Logan Dymond on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Bradley Kay on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Robert Logan Dymond on 16 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 October 2009Annual return made up to 16 February 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 16 February 2009 with a full list of shareholders (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 April 2008Return made up to 16/02/08; no change of members (7 pages)
24 April 2008Return made up to 16/02/08; no change of members (7 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 May 2007Return made up to 16/02/07; full list of members (7 pages)
14 May 2007Return made up to 16/02/07; full list of members (7 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 April 2006Return made up to 16/02/06; full list of members (7 pages)
5 April 2006Return made up to 16/02/06; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 April 2005Return made up to 16/02/05; full list of members (7 pages)
6 April 2005Return made up to 16/02/05; full list of members (7 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 April 2004Return made up to 16/02/04; full list of members (7 pages)
1 April 2004Return made up to 16/02/04; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 March 2003Return made up to 16/02/03; full list of members (7 pages)
25 March 2003Return made up to 16/02/03; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 February 2002Return made up to 16/02/02; full list of members (6 pages)
21 February 2002Return made up to 16/02/02; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
2 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 March 2000Return made up to 16/02/00; full list of members (6 pages)
7 March 2000Return made up to 16/02/00; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 February 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1998Secretary resigned;director resigned (1 page)
11 December 1998Secretary resigned;director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998New secretary appointed;new director appointed (2 pages)
11 December 1998New secretary appointed;new director appointed (2 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 February 1998Return made up to 16/02/98; no change of members (4 pages)
23 February 1998Return made up to 16/02/98; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 March 1997Return made up to 16/02/97; full list of members (6 pages)
10 March 1997Return made up to 16/02/97; full list of members (6 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 February 1996Return made up to 16/02/96; no change of members (4 pages)
19 February 1996Return made up to 16/02/96; no change of members (4 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)