4a Burnfield Avenue
Thornliebank
Glasgow
G46 7TL
Scotland
Director Name | Mr Bradley Simon Kay |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2022(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Manufacturers Agent |
Country of Residence | Scotland |
Correspondence Address | C/O McC Accountants (Scotland) Ltd Suite 2, Burnfi 4a Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland |
Secretary Name | Mr Bradley Simon Kay |
---|---|
Status | Current |
Appointed | 29 December 2022(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | C/O McC Accountants (Scotland) Ltd Suite 2, Burnfi 4a Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland |
Director Name | Scottish Furniture Representatives Association (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2022(34 years, 4 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 4a Burnfield Avenue Burnfield House, Suite 2 Glasgow G46 7TL Scotland |
Director Name | Ian M Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1989(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 November 1990) |
Role | Sales Representative |
Correspondence Address | 14 Eagle Crescent Bearsden Glasgow Lanarkshire G61 4HR Scotland |
Director Name | Keith M Watson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1989(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 September 1998) |
Role | Sales Representative |
Correspondence Address | Croft House Earlston Berwickshire TD4 6DL Scotland |
Director Name | Derek J Young |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1989(1 year, 3 months after company formation) |
Appointment Duration | -36 years, 4 months (resigned 02 July 1953) |
Role | Sales Representative |
Correspondence Address | 4 Burnside Eddleton Peebleshire EH45 8QP Scotland |
Secretary Name | Mr Keith M Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1989(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 September 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Croft House Earlston Berwickshire TD4 6DL Scotland |
Director Name | Alastair James Buchanan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1990(3 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 September 2000) |
Role | Sales Rep |
Correspondence Address | 15 Naseby Avenue Broomhill Glasgow G11 7JQ Scotland |
Director Name | Norman James Westbrook |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 September 1998) |
Role | Sales Agent |
Correspondence Address | 12 Garvock Hill Dunfermline Fife KY12 7UU Scotland |
Director Name | Mr Robert Logan Dymond |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(10 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 08 November 2022) |
Role | Manufacturers Agent |
Country of Residence | Scotland |
Correspondence Address | 12 Cluny Avenue Bearsden Glasgow G61 2JQ Scotland |
Secretary Name | Mr Robert Logan Dymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(10 years, 10 months after company formation) |
Appointment Duration | 24 years (resigned 29 September 2022) |
Role | Manufacturers Agent |
Country of Residence | Scotland |
Correspondence Address | 12 Cluny Avenue Bearsden Glasgow G61 2JQ Scotland |
Director Name | Mr Bradley Simon Kay |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(12 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 08 November 2022) |
Role | Manufacturers Agent |
Country of Residence | Scotland |
Correspondence Address | 26 Strathallan Wynd East Kilbride Lanarkshire G78 8GU Scotland |
Secretary Name | Mr Edward Michael Doutch Marshall |
---|---|
Status | Resigned |
Appointed | 29 September 2022(34 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 29 December 2022) |
Role | Company Director |
Correspondence Address | Sunnyside Farm Sunnyside Farm Larkhall ML9 1RB Scotland |
Registered Address | C/O McC Accountants (Scotland) Ltd Suite 2, Burnfield House 4a Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Bradley Kay 50.00% Ordinary |
---|---|
1 at £1 | Robert Logan Dymond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,635 |
Cash | £53,079 |
Current Liabilities | £4,426 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
1 June 2023 | Change of details for Scottish Furniture Representatives Association as a person with significant control on 1 June 2023 (2 pages) |
1 June 2023 | Secretary's details changed for Mr Bradley Kay on 1 June 2023 (1 page) |
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
2 February 2023 | Registered 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 2022 | Appointment of Mr Jonathan Gavin Douglas as a director on 29 December 2022 (2 pages) |
29 December 2022 | Appointment of Mr Bradley Simon Kay as a director on 29 December 2022 (2 pages) |
29 December 2022 | Termination of appointment of Edward Michael Doutch Marshall as a secretary on 29 December 2022 (1 page) |
29 December 2022 | Appointment of Mr Bradley Kay as a secretary on 29 December 2022 (2 pages) |
8 November 2022 | Termination of appointment of Robert Logan Dymond as a director on 8 November 2022 (1 page) |
8 November 2022 | Termination of appointment of Bradley Simon Kay as a director on 8 November 2022 (1 page) |
30 September 2022 | Termination of appointment of Robert Logan Dymond as a secretary on 29 September 2022 (1 page) |
30 September 2022 | Appointment of Mr Edward Michael Doutch Marshall as a secretary on 29 September 2022 (2 pages) |
29 September 2022 | Cessation of Bradley Simon Kay as a person with significant control on 22 September 2022 (1 page) |
29 September 2022 | Notification of Scottish Furniture Representatives Association as a person with significant control on 29 September 2022 (2 pages) |
29 September 2022 | Cessation of Robert Logan Dymond as a person with significant control on 29 September 2022 (1 page) |
27 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 March 2022 | Appointment of Scottish Furniture Representatives Association as a director on 14 March 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
10 December 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
30 September 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 June 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
7 May 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 April 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
18 April 2018 | Director's details changed for Mr Bradley Kay on 18 April 2018 (3 pages) |
18 April 2018 | Change of details for Mr Bradley Kay as a person with significant control on 18 April 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 February 2013 | Registered 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 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Registered 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 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 7 October 2011 (1 page) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 February 2010 | Director's details changed for Bradley Kay on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Robert Logan Dymond on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Bradley Kay on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Robert Logan Dymond on 16 February 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 October 2009 | Annual return made up to 16 February 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 16 February 2009 with a full list of shareholders (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 April 2008 | Return made up to 16/02/08; no change of members (7 pages) |
24 April 2008 | Return made up to 16/02/08; no change of members (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 May 2007 | Return made up to 16/02/07; full list of members (7 pages) |
14 May 2007 | Return made up to 16/02/07; full list of members (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 April 2006 | Return made up to 16/02/06; full list of members (7 pages) |
5 April 2006 | Return made up to 16/02/06; full list of members (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 April 2005 | Return made up to 16/02/05; full list of members (7 pages) |
6 April 2005 | Return made up to 16/02/05; full list of members (7 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 April 2004 | Return made up to 16/02/04; full list of members (7 pages) |
1 April 2004 | Return made up to 16/02/04; full list of members (7 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
25 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 February 2001 | Return made up to 16/02/01; full list of members
|
21 February 2001 | Return made up to 16/02/01; full list of members
|
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
18 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 February 1999 | Return made up to 16/02/99; full list of members
|
22 February 1999 | Return made up to 16/02/99; full list of members
|
11 December 1998 | Secretary resigned;director resigned (1 page) |
11 December 1998 | Secretary resigned;director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New secretary appointed;new director appointed (2 pages) |
11 December 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 February 1998 | Return made up to 16/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 16/02/98; no change of members (4 pages) |
1 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 March 1997 | Return made up to 16/02/97; full list of members (6 pages) |
10 March 1997 | Return made up to 16/02/97; full list of members (6 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
19 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |