Company NameFurniture Express (Europe) Limited
Company StatusDissolved
Company NumberSC230088
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Dissolution Date1 August 2014 (9 years, 9 months ago)
Previous NameSceneamber Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Terence Burns
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(1 week, 1 day after company formation)
Appointment Duration12 years, 3 months (closed 01 August 2014)
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressMitchell House 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMrs Brenda Ronnie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(1 week, 1 day after company formation)
Appointment Duration12 years, 3 months (closed 01 August 2014)
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressMitchell House 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Secretary NameMr Terence Burns
NationalityBritish
StatusClosed
Appointed17 February 2006(3 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 01 August 2014)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressMitchell House 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Edward Stewart Burns
Date of BirthMay 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed16 April 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2004)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address28 Mayfield Road
Edinburgh
Midlothian
EH9 2NJ
Scotland
Director NameKatherine Macgibbon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 2004)
RolePatent Administrator
Correspondence Address6 Ormonde Drive
Netherlee
Glasgow
Renfrewshire
G44 3SJ
Scotland
Secretary NameBrian William Ward
NationalityBritish
StatusResigned
Appointed16 April 2002(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 17 February 2006)
RoleCompany Director
Correspondence Address2 Gardeners Walk
Penicuik
Midlothian
EH26 9JW
Scotland
Director NameMr Alan Brown Williams
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(7 years, 2 months after company formation)
Appointment Duration2 days (resigned 12 June 2009)
RoleOffice Furniture Sales
Country of ResidenceScotland
Correspondence Address5 Stamperland Cresent
Clarkston
Glasgow
G76 8LQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitenutrend.co.uk/
Email address[email protected]
Telephone0131 5547564
Telephone regionEdinburgh

Location

Registered AddressMitchell House
5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Brenda Ronnie
50.00%
Ordinary
2k at £1Terence Burns
50.00%
Ordinary

Financials

Year2014
Net Worth£1,495
Cash£43
Current Liabilities£6,745

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Application to strike the company off the register (4 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 4,000
(5 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 4,000
(5 pages)
11 April 2013Secretary's details changed for Mr Terence Burns on 21 March 2012 (2 pages)
11 April 2013Director's details changed for Mr Terence Burns on 21 March 2012 (2 pages)
11 April 2013Director's details changed for Mrs Brenda Ronnie on 21 March 2012 (2 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
5 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 June 2009Appointment terminated director alan williams (1 page)
10 June 2009Director appointed mr alan brown williams (1 page)
29 April 2009Registered office changed on 29/04/2009 from mitchell house 6 mitchell street edinburgh EH6 7BD (1 page)
29 April 2009Return made up to 08/04/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 April 2008Return made up to 08/04/08; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 April 2007Return made up to 08/04/07; no change of members (7 pages)
15 March 2007Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
28 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 April 2006Return made up to 08/04/06; full list of members (7 pages)
17 February 2006Secretary resigned (2 pages)
17 February 2006New secretary appointed (4 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 July 2005Registered office changed on 13/07/05 from: 10 ventnor place edinburgh midlothian EH9 2BP (1 page)
25 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 September 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
26 April 2004Return made up to 08/04/04; full list of members (9 pages)
9 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
8 May 2003Return made up to 08/04/03; full list of members (7 pages)
13 September 2002Director's particulars changed (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Registered office changed on 10/09/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
6 September 2002Company name changed sceneamber LIMITED\certificate issued on 06/09/02 (2 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 September 2002£ nc 1000/4000 16/04/02 (1 page)
5 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002Incorporation (16 pages)