Glasgow
Strathclyde
G32 8FH
Scotland
Secretary Name | Mr Michael Kartono Tjondronegoro |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 17 March 2003(7 months, 1 week after company formation) |
Appointment Duration | 21 years |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Director Name | Mr Stuart James Edmonston |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Salesman |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Director Name | Frank Harriet Alphonsis Schyvens |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Salesman |
Correspondence Address | 3 Silverburn Gardens Alva Clackmannanshire FK12 5DU Scotland |
Director Name | Raden Mas Enrico Kartono Tjondronegoro |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Salesman |
Correspondence Address | Damplein 23 Antwerp 2060 |
Secretary Name | Frank Harriet Alphonsis Schyvens |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Salesman |
Correspondence Address | 3 Silverburn Gardens Alva Clackmannanshire FK12 5DU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | belgicafurniture.com |
---|---|
Telephone | 01506 829447 |
Telephone region | Bathgate |
Registered Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
104.4k at £1 | Michael Kartono Raden Mas Tjondronegoro 82.46% Ordinary |
---|---|
22.2k at £1 | Stuart James Edmonston 17.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £717,469 |
Cash | £70,165 |
Current Liabilities | £351,259 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
23 September 2005 | Delivered on: 4 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming units 4-10 grangeness works grangemouth road boness. Outstanding |
---|---|
30 July 2005 | Delivered on: 10 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
22 January 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
---|---|
16 November 2020 | Director's details changed for Mr Michael Kartono Tjondronegoro on 16 November 2020 (2 pages) |
16 November 2020 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 16 November 2020 (1 page) |
16 November 2020 | Secretary's details changed for Mr Michael Kartono Tjondronegoro on 16 November 2020 (1 page) |
16 November 2020 | Director's details changed for Mr Stuart James Edmonston on 16 November 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with updates (5 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
20 August 2018 | Confirmation statement made on 7 August 2018 with updates (5 pages) |
23 May 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
17 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
25 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
19 August 2013 | Director's details changed for Mr Michael Kartono Tjondronegoro on 19 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Stuart James Edmonston on 19 August 2013 (2 pages) |
19 August 2013 | Secretary's details changed for Mr Michael Kartono Tjondronegoro on 19 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Michael Kartono Tjondronegoro on 19 August 2013 (2 pages) |
19 August 2013 | Secretary's details changed for Mr Michael Kartono Tjondronegoro on 19 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Stuart James Edmonston on 19 August 2013 (2 pages) |
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
7 May 2013 | Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 7 May 2013 (1 page) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
10 February 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
17 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
10 August 2010 | Secretary's details changed for Mr Michael Kartono Tjondronegoro on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Stuart James Edmonston on 1 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Mr Michael Kartono Tjondronegoro on 1 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mr Michael Kartono Tjondronegoro on 1 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mr Stuart James Edmonston on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Michael Kartono Tjondronegoro on 1 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Secretary's details changed for Mr Michael Kartono Tjondronegoro on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Stuart James Edmonston on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Michael Kartono Tjondronegoro on 1 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from 11 Shillinghill Alloa FK10 1JT on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 11 Shillinghill Alloa FK10 1JT on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 11 Shillinghill Alloa FK10 1JT on 4 August 2010 (1 page) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
14 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
4 October 2005 | Partic of mort/charge * (3 pages) |
4 October 2005 | Partic of mort/charge * (3 pages) |
22 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
22 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
10 August 2005 | Partic of mort/charge * (4 pages) |
10 August 2005 | Partic of mort/charge * (4 pages) |
1 August 2005 | Ad 19/07/05-19/07/05 £ si 60000@1=60000 £ ic 66668/126668 (1 page) |
1 August 2005 | Ad 19/07/05-19/07/05 £ si 60000@1=60000 £ ic 66668/126668 (1 page) |
21 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
11 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
11 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
27 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Ad 17/06/03--------- £ si 16667@1=16667 £ ic 50001/66668 (2 pages) |
4 July 2003 | Ad 17/06/03--------- £ si 16667@1=16667 £ ic 50001/66668 (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Director's particulars changed (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
22 March 2003 | Secretary resigned;director resigned (1 page) |
22 March 2003 | Secretary resigned;director resigned (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
10 October 2002 | Ad 17/09/02--------- £ si 10001@1=10001 £ ic 40000/50001 (2 pages) |
10 October 2002 | Ad 17/09/02--------- £ si 10001@1=10001 £ ic 40000/50001 (2 pages) |
29 August 2002 | Ad 07/08/02--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
29 August 2002 | Ad 07/08/02--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
29 August 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
29 August 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New secretary appointed;new director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New secretary appointed;new director appointed (2 pages) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
7 August 2002 | Incorporation (21 pages) |
7 August 2002 | Incorporation (21 pages) |