Uphall
Broxburn
West Lothian
EH52 5PX
Scotland
Secretary Name | Mr Alexander Haimes Nisbet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 126 Houstoun Gardens Uphall Broxburn West Lothian EH52 5PX Scotland |
Director Name | Mr Thomas Coldray Norris |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Harrysmuir Crescent Pumpherston EH53 0NZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | firstfurnishings.net |
---|---|
Telephone | 01506 852842 |
Telephone region | Bathgate |
Registered Address | C/O Interpath 5th Floor, 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
150 at £1 | Alex Nisbet 74.63% Ordinary |
---|---|
50 at £1 | Ina Nisbet 24.88% Ordinary |
1 at £1 | Alan Nisbet 0.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £255,935 |
Current Liabilities | £951,089 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 July 2013 | Delivered on: 23 July 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
25 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
---|---|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
8 April 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 2 July 2013
|
26 March 2014 | Statement of capital following an allotment of shares on 2 July 2013
|
26 August 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
23 July 2013 | Registration of charge 2620720001 (20 pages) |
20 June 2013 | Registered office address changed from Unit 4 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on 20 June 2013 (1 page) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Termination of appointment of Thomas Norris as a director (2 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
1 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Thomas Coldray Norris on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Alexander Haimes Nisbet on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Thomas Coldray Norris on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Alexander Haimes Nisbet on 1 January 2010 (2 pages) |
16 June 2009 | Accounting reference date shortened from 18/01/2009 to 31/12/2008 (1 page) |
16 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
15 June 2009 | Return made up to 19/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 19/01/08; full list of members (3 pages) |
12 November 2008 | Total exemption full accounts made up to 18 January 2008 (9 pages) |
18 October 2007 | Total exemption full accounts made up to 18 January 2007 (9 pages) |
28 June 2007 | Return made up to 19/01/07; no change of members
|
21 November 2006 | Accounting reference date shortened from 31/01/06 to 18/01/06 (2 pages) |
21 November 2006 | Total exemption full accounts made up to 18 January 2006 (9 pages) |
25 January 2006 | Return made up to 19/01/06; full list of members
|
15 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
21 April 2005 | Return made up to 19/01/05; full list of members (7 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Incorporation (17 pages) |