Glasgow
G41 1HJ
Scotland
Secretary Name | Margaret Philp |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2007(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Secretary |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Wingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | Kintyre House 70 High Street Fareham Hants PO16 7BB |
Secretary Name | Toni Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2006) |
Role | Financial Controller |
Correspondence Address | 81 Stevenson Street Glasgow G40 2LG Scotland |
Secretary Name | Andrew Paul Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 February 2007) |
Role | Company Director |
Correspondence Address | 76 Highburgh Road Glasgow Lanarkshire G12 9EN Scotland |
Secretary Name | Mayavale Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | Kintyre House,70 High Street Fareham Hampshire PO16 7BB |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | furnitureatwork.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
15k at £1 | Michael Philp 50.00% Ordinary |
---|---|
15k at £1 | Roger Derek Broady 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,251,593 |
Net Worth | £1,459,615 |
Cash | £3,856,748 |
Current Liabilities | £4,413,952 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
15 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Full accounts made up to 30 September 2022 (23 pages) |
23 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
22 June 2022 | Full accounts made up to 30 September 2021 (23 pages) |
21 July 2021 | Full accounts made up to 30 September 2020 (24 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
25 June 2020 | Full accounts made up to 30 September 2019 (21 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
1 July 2019 | Full accounts made up to 30 September 2018 (16 pages) |
27 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
20 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 30 September 2017 (18 pages) |
19 January 2018 | Secretary's details changed for Margaret Philp on 19 January 2018 (1 page) |
19 January 2018 | Director's details changed for Mr Michael Philp on 19 January 2018 (2 pages) |
22 December 2017 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 22 December 2017 (1 page) |
24 July 2017 | Notification of Michael Philp as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Michael Philp as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
16 June 2017 | Full accounts made up to 30 September 2016 (22 pages) |
16 June 2017 | Full accounts made up to 30 September 2016 (22 pages) |
24 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
19 June 2016 | Accounts for a medium company made up to 30 September 2015 (15 pages) |
19 June 2016 | Accounts for a medium company made up to 30 September 2015 (15 pages) |
1 July 2015 | Registered office address changed from Holmelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 1 July 2015 (1 page) |
1 July 2015 | Director's details changed for Michael Philp on 14 May 2015 (2 pages) |
1 July 2015 | Secretary's details changed for Margaret Philp on 14 May 2015 (1 page) |
1 July 2015 | Secretary's details changed for Margaret Philp on 14 May 2015 (1 page) |
1 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Registered office address changed from Holmelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Holmelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 1 July 2015 (1 page) |
1 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Michael Philp on 14 May 2015 (2 pages) |
18 June 2015 | Accounts for a medium company made up to 30 September 2014 (17 pages) |
18 June 2015 | Accounts for a medium company made up to 30 September 2014 (17 pages) |
25 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
20 June 2014 | Accounts for a medium company made up to 30 September 2013 (16 pages) |
20 June 2014 | Accounts for a medium company made up to 30 September 2013 (16 pages) |
16 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Accounts for a medium company made up to 30 September 2012 (14 pages) |
17 June 2013 | Accounts for a medium company made up to 30 September 2012 (14 pages) |
9 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
19 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
24 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
24 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
22 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
5 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
24 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
26 February 2008 | Full accounts made up to 30 September 2007 (15 pages) |
26 February 2008 | Full accounts made up to 30 September 2007 (15 pages) |
12 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
12 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
26 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
4 April 2007 | Secretary resigned (1 page) |
27 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
27 June 2006 | Return made up to 13/06/06; full list of members (6 pages) |
27 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
27 June 2006 | Return made up to 13/06/06; full list of members (6 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
25 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
25 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
20 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: homelea house,faith avenue quarriers village bridge of weir PA11 3SX (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: homelea house,faith avenue quarriers village bridge of weir PA11 3SX (1 page) |
28 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
28 July 2004 | Return made up to 13/06/04; full list of members (8 pages) |
28 July 2004 | Return made up to 13/06/04; full list of members (8 pages) |
5 November 2003 | Accounts for a medium company made up to 30 September 2002 (13 pages) |
5 November 2003 | Accounts for a medium company made up to 30 September 2002 (13 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
6 August 2002 | Return made up to 13/06/02; full list of members (6 pages) |
6 August 2002 | Ad 13/06/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: 7 palmerston place edunburgh EH12 5AH (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: 7 palmerston place edunburgh EH12 5AH (1 page) |
6 August 2002 | Ad 13/06/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
6 August 2002 | Return made up to 13/06/02; full list of members (6 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: 7 palmerston place edinburgh EH12 5AH (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: 7 palmerston place edinburgh EH12 5AH (1 page) |
10 July 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
13 June 2001 | Incorporation (13 pages) |
13 June 2001 | Incorporation (13 pages) |