Company NameHunter Furnishings Limited
Company StatusActive
Company NumberSC295684
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 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 NameAlistair William John Richardson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Trinity Drive
Dalry
Ayrshire
KA24 4JT
Scotland
Director NameNeil Cameron Richardson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Bowfield Way
Howwood
Johnstone
Renfrewshire
PA9 1BF
Scotland
Director NameMrs Marjorie Evelyn Richardson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Barrmill Road
Beith
Ayrshire
KA15 1EU
Scotland
Director NameMr Robert Allan Richardson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Barrmill Road
Beith
Ayrshire
KA15 1EU
Scotland
Secretary NameRobert Allan Richardson
NationalityBritish
StatusCurrent
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Barrmill Road
Beith
Ayrshire
KA15 1EU
Scotland
Director NameSally Williams
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFleming House 134 Renfrew Street
Glasgow
G3 6ST
Scotland

Contact

Websitehunter-furnishing.co.uk
Email address[email protected]
Telephone01292 266356
Telephone regionAyr

Location

Registered AddressFleming House
134 Renfrew Street
Glasgow
G3 6ST
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1R A Richardson (Furnishings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£173,043
Cash£175
Current Liabilities£785,885

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Charges

6 June 2011Delivered on: 11 June 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at boundary road, heathfield industrial estate, ayr AYR26925.
Outstanding
25 May 2011Delivered on: 1 June 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 February 2006Delivered on: 15 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
16 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
8 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
20 January 2022Notification of Marjorie Evelyn Richardson as a person with significant control on 19 January 2022 (2 pages)
10 June 2021Appointment of Sally Williams as a director on 10 June 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
20 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
21 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
25 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
27 October 2017Registered office address changed from C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to Fleming House 134 Renfrew Street Glasgow G3 6st on 27 October 2017 (1 page)
27 October 2017Registered office address changed from C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to Fleming House 134 Renfrew Street Glasgow G3 6st on 27 October 2017 (1 page)
15 September 2017Registered office address changed from C/O Brechin, Cole-Hamilton & Co. 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
15 September 2017Registered office address changed from C/O Brechin, Cole-Hamilton & Co. 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
14 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
14 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(7 pages)
19 January 2016Secretary's details changed for Robert Allan Richardson on 31 October 2009 (1 page)
19 January 2016Secretary's details changed for Robert Allan Richardson on 31 October 2009 (1 page)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(7 pages)
10 July 2015Director's details changed for Robert Allan Richardson on 1 June 2015 (2 pages)
10 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 July 2015Director's details changed for Robert Allan Richardson on 1 June 2015 (2 pages)
10 July 2015Director's details changed for Marjorie Evelyn Richardson on 1 June 2015 (2 pages)
10 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 July 2015Director's details changed for Marjorie Evelyn Richardson on 1 June 2015 (2 pages)
10 July 2015Director's details changed for Marjorie Evelyn Richardson on 1 June 2015 (2 pages)
10 July 2015Director's details changed for Robert Allan Richardson on 1 June 2015 (2 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(7 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(7 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(7 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(7 pages)
28 November 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
28 November 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
4 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 January 2010Director's details changed for Marjorie Evelyn Richardson on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Robert Allan Richardson on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Marjorie Evelyn Richardson on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Robert Allan Richardson on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 February 2008Return made up to 17/01/08; full list of members (3 pages)
6 February 2008Return made up to 17/01/08; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 March 2007Return made up to 17/01/07; full list of members (8 pages)
6 March 2007Return made up to 17/01/07; full list of members (8 pages)
27 February 2006Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
27 February 2006Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
17 January 2006Incorporation (17 pages)
17 January 2006Incorporation (17 pages)