Company NameIndygo Furniture Limited
DirectorsJulie Bremner McLean and Roderick James McLean
Company StatusLiquidation
Company NumberSC149730
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years ago)
Previous NameLeith Pine Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameJulie Bremner McLean
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1994(5 days after company formation)
Appointment Duration30 years
RoleFurnitre Retailer
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director NameMr Roderick James McLean
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1994(5 days after company formation)
Appointment Duration30 years
RoleFurniture Retailer
Country of ResidenceScotland
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Secretary NameMr Roderick James McLean
NationalityBritish
StatusCurrent
Appointed23 March 1994(5 days after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland

Contact

Websiteindygofurniture.co.uk

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Julie Bremner Mclean
50.00%
Ordinary
1 at £1Roderick James Mclean
50.00%
Ordinary

Financials

Year2014
Net Worth£144,108
Current Liabilities£199,704

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due13 April 2017 (overdue)

Charges

12 October 2006Delivered on: 24 October 2006
Satisfied on: 25 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2A (otherwise 1A) bankhead crossway south, sighthill industrial estate, edinburgh.
Fully Satisfied
31 July 2006Delivered on: 2 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

3 April 2023Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 3 April 2023 (2 pages)
28 February 2022Satisfaction of charge 1 in full (1 page)
8 December 2016Notice of winding up order (1 page)
8 December 2016Court order notice of winding up (1 page)
8 December 2016Registered office address changed from 60 Constitution Street Leith Edinburgh EH6 6RR to 21 York Place Edinburgh EH1 3EN on 8 December 2016 (2 pages)
8 December 2016Court order notice of winding up (1 page)
8 December 2016Notice of winding up order (1 page)
8 December 2016Registered office address changed from 60 Constitution Street Leith Edinburgh EH6 6RR to 21 York Place Edinburgh EH1 3EN on 8 December 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
12 April 2016Annual return made up to 30 March 2016
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
12 April 2016Annual return made up to 30 March 2016
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
29 April 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
29 April 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
25 April 2015Satisfaction of charge 2 in full (4 pages)
25 April 2015Satisfaction of charge 2 in full (4 pages)
27 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
27 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
10 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Julie Bremner Mclean on 5 March 2010 (2 pages)
30 March 2010Secretary's details changed for Roderick James Mclean on 5 March 2010 (1 page)
30 March 2010Secretary's details changed for Roderick James Mclean on 5 March 2010 (1 page)
30 March 2010Secretary's details changed for Roderick James Mclean on 5 March 2010 (1 page)
30 March 2010Director's details changed for Roderick James Mclean on 5 March 2010 (2 pages)
30 March 2010Director's details changed for Roderick James Mclean on 5 March 2010 (2 pages)
30 March 2010Director's details changed for Julie Bremner Mclean on 5 March 2010 (2 pages)
30 March 2010Director's details changed for Roderick James Mclean on 5 March 2010 (2 pages)
30 March 2010Director's details changed for Julie Bremner Mclean on 5 March 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 April 2009Return made up to 30/03/09; full list of members (4 pages)
23 April 2009Return made up to 30/03/09; full list of members (4 pages)
4 April 2008Return made up to 30/03/08; full list of members (4 pages)
4 April 2008Return made up to 30/03/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 May 2007Return made up to 30/03/07; full list of members (2 pages)
8 May 2007Return made up to 30/03/07; full list of members (2 pages)
4 May 2007Director's particulars changed (1 page)
4 May 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
24 January 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
24 January 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
3 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 October 2006Partic of mort/charge * (3 pages)
24 October 2006Partic of mort/charge * (3 pages)
25 August 2006Company name changed leith pine LIMITED\certificate issued on 25/08/06 (2 pages)
25 August 2006Company name changed leith pine LIMITED\certificate issued on 25/08/06 (2 pages)
2 August 2006Partic of mort/charge * (3 pages)
2 August 2006Partic of mort/charge * (3 pages)
28 April 2006Return made up to 30/03/06; full list of members (7 pages)
28 April 2006Return made up to 30/03/06; full list of members (7 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 May 2005Return made up to 30/03/05; full list of members (7 pages)
3 May 2005Return made up to 30/03/05; full list of members (7 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
1 May 2003Return made up to 30/03/03; full list of members (7 pages)
1 May 2003Return made up to 30/03/03; full list of members (7 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 March 2002Return made up to 30/03/02; full list of members (6 pages)
30 March 2002Return made up to 30/03/02; full list of members (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 April 2001Return made up to 30/03/01; full list of members (7 pages)
23 April 2001Return made up to 30/03/01; full list of members (7 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
3 April 2000Return made up to 18/03/00; full list of members (6 pages)
3 April 2000Return made up to 18/03/00; full list of members (6 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
20 April 1999Return made up to 18/03/99; no change of members (4 pages)
20 April 1999Return made up to 18/03/99; no change of members (4 pages)
31 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
31 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
30 March 1998Return made up to 18/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1998Return made up to 18/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
15 May 1997Return made up to 18/03/97; no change of members (4 pages)
15 May 1997Return made up to 18/03/97; no change of members (4 pages)
4 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
4 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
25 March 1996Return made up to 18/03/96; no change of members (4 pages)
25 March 1996Return made up to 18/03/96; no change of members (4 pages)
22 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
22 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 March 1994Incorporation (17 pages)
18 March 1994Incorporation (17 pages)