Company NameThe Furniture Plantation Ltd.
Company StatusDissolved
Company NumberSC248784
CategoryPrivate Limited Company
Incorporation Date2 May 2003(20 years, 11 months ago)
Dissolution Date21 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Claude Raymond Jallit
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address57 Duke Street
Huntly
Aberdeenshire
AB54 8DT
Scotland
Director NameMrs Robin Mary Jallit
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence Address57 Duke Street
Huntly
Aberdeenshire
AB54 8DT
Scotland
Secretary NameMr Claude Raymond Jallit
NationalityDanish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address57 Duke Street
Huntly
Aberdeenshire
AB54 8DT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteandrewcowieconstruction.com

Location

Registered AddressFrench Duncan Llp, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Claude Raymond Jallit
50.00%
Ordinary
50 at £1Robin Mary Jallit
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,930
Current Liabilities£59,175

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 August 2015Final Gazette dissolved following liquidation (1 page)
21 August 2015Final Gazette dissolved following liquidation (1 page)
21 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2015Notice of final meeting of creditors (4 pages)
21 May 2015Return of final meeting of voluntary winding up (4 pages)
21 May 2015Notice of final meeting of creditors (4 pages)
21 May 2015Return of final meeting of voluntary winding up (4 pages)
2 April 2014Registered office address changed from French Duncan Llp 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from French Duncan Llp 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from French Duncan Llp 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages)
7 February 2014Satisfaction of charge 1 in full (1 page)
7 February 2014Satisfaction of charge 1 in full (1 page)
29 August 2013Registered office address changed from 2 South Road Rhynie Huntly Aberdeenshire AB54 4GA Scotland on 29 August 2013 (2 pages)
29 August 2013Registered office address changed from 2 South Road Rhynie Huntly Aberdeenshire AB54 4GA Scotland on 29 August 2013 (2 pages)
29 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
5 July 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(5 pages)
5 July 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(5 pages)
5 July 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(5 pages)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 June 2012Compulsory strike-off action has been discontinued (1 page)
6 June 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
5 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
5 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Claude Raymond Jallit on 2 May 2010 (2 pages)
26 May 2010Director's details changed for Robin Mary Jallit on 2 May 2010 (2 pages)
26 May 2010Director's details changed for Robin Mary Jallit on 2 May 2010 (2 pages)
26 May 2010Director's details changed for Claude Raymond Jallit on 2 May 2010 (2 pages)
26 May 2010Director's details changed for Claude Raymond Jallit on 2 May 2010 (2 pages)
26 May 2010Director's details changed for Robin Mary Jallit on 2 May 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2009Return made up to 02/05/09; full list of members (4 pages)
29 July 2009Return made up to 02/05/09; full list of members (4 pages)
1 April 2009Director's change of particulars / robin jallit / 09/03/2009 (2 pages)
1 April 2009Director and secretary's change of particulars / claude jallit / 09/03/2009 (2 pages)
1 April 2009Director and secretary's change of particulars / claude jallit / 09/03/2009 (2 pages)
1 April 2009Director's change of particulars / robin jallit / 09/03/2009 (2 pages)
29 September 2008Registered office changed on 29/09/2008 from 2 south street rhynie huntly aberdeenshire AB54 4GA (1 page)
29 September 2008Location of debenture register (1 page)
29 September 2008Return made up to 02/05/08; full list of members (4 pages)
29 September 2008Return made up to 02/05/08; full list of members (4 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Location of register of members (1 page)
29 September 2008Registered office changed on 29/09/2008 from 2 south street rhynie huntly aberdeenshire AB54 4GA (1 page)
29 September 2008Location of debenture register (1 page)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 September 2007Return made up to 02/05/07; no change of members (7 pages)
12 September 2007Return made up to 02/05/07; no change of members (7 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 March 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
27 March 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 October 2006Return made up to 02/05/06; full list of members (7 pages)
10 October 2006Return made up to 02/05/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 July 2005Return made up to 02/05/05; full list of members (7 pages)
21 July 2005Return made up to 02/05/05; full list of members (7 pages)
15 June 2004Return made up to 02/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(7 pages)
15 June 2004Return made up to 02/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(7 pages)
23 July 2003Partic of mort/charge * (5 pages)
23 July 2003Partic of mort/charge * (5 pages)
8 July 2003Partic of mort/charge * (6 pages)
8 July 2003Partic of mort/charge * (6 pages)
30 June 2003New secretary appointed;new director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New secretary appointed;new director appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Director resigned (1 page)
2 May 2003Incorporation (16 pages)
2 May 2003Incorporation (16 pages)