Company NameThe African Furniture Gallery (Scotland) Limited
DirectorLaura Margaret Ann Collins
Company StatusLiquidation
Company NumberSC237608
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7131Rent agricultural machinery & equipment
SIC 77310Renting and leasing of agricultural machinery and equipment

Directors

Director NameLaura Margaret Ann Collins
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Markethill Road
East Kilbride
Glasgow
G74 4AB
Scotland
Secretary NameLaura Margaret Ann Collins
NationalityBritish
StatusCurrent
Appointed05 February 2003(4 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address39 Markethill Road
East Kilbride
Glasgow
G74 4AB
Scotland
Director NameJane Kathleen Carmichael Cresswell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 November 2003)
RoleCompany Director
Correspondence AddressFlat 2/2, 15 Frankfort Street
Glasgow
Lanarkshire
G41 3XG
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland

Location

Registered Address78 Carlton Place
Glasgow
G5 9TH
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due2 August 2004 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Returns

Next Return Due16 October 2016 (overdue)

Filing History

17 June 2004Notice of winding up order (1 page)
17 June 2004Court order notice of winding up (1 page)
17 June 2004Court order notice of winding up (1 page)
17 June 2004Notice of winding up order (1 page)
28 May 2004Registered office changed on 28/05/04 from: unit 1, 61 kilbirnie street glasgow G5 8JD (1 page)
28 May 2004Registered office changed on 28/05/04 from: unit 1, 61 kilbirnie street glasgow G5 8JD (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
7 November 2003Return made up to 02/10/03; full list of members (7 pages)
7 November 2003Return made up to 02/10/03; full list of members (7 pages)
13 August 2003Partic of mort/charge * (6 pages)
13 August 2003Partic of mort/charge * (6 pages)
20 March 2003Ad 11/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2003Ad 11/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: c/o wright, johnston mackenzie 302 st vincent street glasgow G2 5RZ (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Director's particulars changed (1 page)
7 February 2003Director's particulars changed (1 page)
7 February 2003Registered office changed on 07/02/03 from: c/o wright, johnston mackenzie 302 st vincent street glasgow G2 5RZ (1 page)
7 February 2003New secretary appointed (2 pages)
2 October 2002Incorporation (19 pages)
2 October 2002Incorporation (19 pages)