Company NameFirst Furnishings Limited
Company StatusDissolved
Company NumberSC262072
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date14 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Alexander Haimes Nisbet
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address126 Houstoun Gardens
Uphall
Broxburn
West Lothian
EH52 5PX
Scotland
Secretary NameMr Alexander Haimes Nisbet
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address126 Houstoun Gardens
Uphall
Broxburn
West Lothian
EH52 5PX
Scotland
Director NameMr Thomas Coldray Norris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address29 Harrysmuir Crescent
Pumpherston
EH53 0NZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefirstfurnishings.net
Telephone01506 852842
Telephone regionBathgate

Location

Registered AddressC/O Interpath
5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

150 at £1Alex Nisbet
74.63%
Ordinary
50 at £1Ina Nisbet
24.88%
Ordinary
1 at £1Alan Nisbet
0.50%
Ordinary A

Financials

Year2014
Net Worth£255,935
Current Liabilities£951,089

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 July 2013Delivered on: 23 July 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 201
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 201
(5 pages)
8 April 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 201
(5 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 March 2014Statement of capital following an allotment of shares on 2 July 2013
  • GBP 201
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 2 July 2013
  • GBP 201
(3 pages)
26 August 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 July 2013Registration of charge 2620720001 (20 pages)
20 June 2013Registered office address changed from Unit 4 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on 20 June 2013 (1 page)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
20 June 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 200
(3 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
10 February 2012Termination of appointment of Thomas Norris as a director (2 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
6 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Thomas Coldray Norris on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Alexander Haimes Nisbet on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Thomas Coldray Norris on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Alexander Haimes Nisbet on 1 January 2010 (2 pages)
16 June 2009Accounting reference date shortened from 18/01/2009 to 31/12/2008 (1 page)
16 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
15 June 2009Return made up to 19/01/09; full list of members (3 pages)
25 February 2009Return made up to 19/01/08; full list of members (3 pages)
12 November 2008Total exemption full accounts made up to 18 January 2008 (9 pages)
18 October 2007Total exemption full accounts made up to 18 January 2007 (9 pages)
28 June 2007Return made up to 19/01/07; no change of members
  • 363(287) ‐ Registered office changed on 28/06/07
(7 pages)
21 November 2006Accounting reference date shortened from 31/01/06 to 18/01/06 (2 pages)
21 November 2006Total exemption full accounts made up to 18 January 2006 (9 pages)
25 January 2006Return made up to 19/01/06; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
(7 pages)
15 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
21 April 2005Return made up to 19/01/05; full list of members (7 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004Incorporation (17 pages)