Company NameFuturenail Supply Co Ltd.
DirectorCharles Bernard Cawthray
Company StatusLiquidation
Company NumberSC204219
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameCharles Bernard Cawthray
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(4 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Correspondence AddressWestways
Park Avenue, Roundhay
Leeds
West Yorkshire
LS8 2JJ
Director NameMrs Anne Roberts
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(2 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 2005)
RoleCompany Director
Correspondence Address73 Cumbernauld Road
Stepps
Glasgow
G33 6LR
Scotland
Secretary NameWaldo Rodrigo Acuna
NationalityBritish
StatusResigned
Appointed09 March 2000(2 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 2005)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address73 Cumbernauld Road
Stepps
Glasgow
G33 6LR
Scotland
Director NameMr David Rigby
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 2007)
RoleAccountant
Correspondence Address79 Grange Lane
Burghwallis
Doncaster
DN6 9JS
Secretary NameMr David Rigby
NationalityBritish
StatusResigned
Appointed21 January 2005(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 2007)
RoleCompany Director
Correspondence Address79 Grange Lane
Burghwallis
Doncaster
DN6 9JS
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered AddressUnit 3 Queenslie Point
120 Stepps Rd
Glasgow
G33 3NQ
Scotland
ConstituencyGlasgow East
WardBaillieston

Financials

Year2006
Turnover£510,484
Gross Profit£172,158
Net Worth-£15,040
Cash£9,643
Current Liabilities£147,219

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due9 March 2017 (overdue)

Filing History

12 February 2008Secretary resigned;director resigned (1 page)
21 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2007Full accounts made up to 28 February 2006 (14 pages)
20 June 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
7 March 2007Return made up to 23/02/07; full list of members (2 pages)
12 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 April 2006Location of register of members (1 page)
28 April 2006Return made up to 23/02/06; full list of members (2 pages)
28 April 2006Location of debenture register (1 page)
28 April 2006Registered office changed on 28/04/06 from: 53 wilson street glasgow G1 1HD (1 page)
25 June 2005Dec mort/charge * (2 pages)
13 June 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005New secretary appointed;new director appointed (2 pages)
4 February 2005New director appointed (3 pages)
4 February 2005Director resigned (1 page)
4 February 2005Registered office changed on 04/02/05 from: 33 bothwell street (4TH floor) glasgow lanarkshire G2 6NL (1 page)
16 August 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
16 August 2004Total exemption small company accounts made up to 28 February 2003 (8 pages)
1 April 2004Return made up to 23/02/04; full list of members (6 pages)
22 May 2003Return made up to 23/02/03; full list of members (6 pages)
2 March 2003Total exemption small company accounts made up to 28 February 2002 (8 pages)
27 June 2002Return made up to 23/02/02; full list of members (6 pages)
5 February 2002Director's particulars changed (1 page)
14 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
9 November 2001Partic of mort/charge * (6 pages)
2 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2001Return made up to 23/02/01; full list of members (6 pages)
3 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 May 2000£ nc 100/10000 14/04/00 (1 page)
28 March 2000Registered office changed on 28/03/00 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
28 March 2000Secretary resigned;director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Director resigned (1 page)
15 March 2000Company name changed tm 1149 LIMITED\certificate issued on 16/03/00 (2 pages)
23 February 2000Incorporation (21 pages)