Company NameGet Fully Furnished Ltd.
Company StatusDissolved
Company NumberSC309607
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 7 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Henry Kennedy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed04 October 2006(same day as company formation)
RoleCar Dealer
Country of ResidenceScotland
Correspondence AddressNo1 The Glebe
Bothwell
Glasgow
Lanarkshire
G71 8AG
Scotland
Director NameMr Ronald Francis Kennedy
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 North Erskine Park
Glasgow
Strathclyde
G61 4LY
Scotland
Secretary NameMr Ronald Francis Kennedy
NationalityBritish
StatusClosed
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 North Erskine Park
Glasgow
Strathclyde
G61 4LY
Scotland

Contact

Websitewww.getfullyfurnished.com

Location

Registered AddressFlat 3/8 55 Mitchell Street
Glasgow
G1 3LN
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Ronald Francis Kennedy
50.00%
Ordinary
100 at £1Susan Kennedy
50.00%
Ordinary

Financials

Year2014
Net Worth£274
Current Liabilities£32,304

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
(5 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
(5 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
(5 pages)
25 November 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
25 November 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200
(5 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-17
(5 pages)
17 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-17
(5 pages)
17 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-17
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
18 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
12 May 2011Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
5 November 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2010First Gazette notice for compulsory strike-off (1 page)
3 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
5 August 2010Registered office address changed from Treetops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Treetops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Treetops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page)
28 July 2010Registered office address changed from Murray and Co 149 Dalsetter Avenue Glasgow G15 8TE on 28 July 2010 (1 page)
28 July 2010Registered office address changed from Murray and Co 149 Dalsetter Avenue Glasgow G15 8TE on 28 July 2010 (1 page)
7 December 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mr Henry Kennedy on 4 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Ronald Francis Kennedy on 4 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Ronald Francis Kennedy on 4 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Henry Kennedy on 4 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Henry Kennedy on 4 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Ronald Francis Kennedy on 4 October 2009 (2 pages)
9 October 2008Return made up to 04/10/08; full list of members (4 pages)
9 October 2008Return made up to 04/10/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 November 2007Registered office changed on 26/11/07 from: 25 north erskine park glasgow strathclyde G61 4LY (1 page)
26 November 2007Registered office changed on 26/11/07 from: 25 north erskine park glasgow strathclyde G61 4LY (1 page)
29 October 2007Return made up to 04/10/07; full list of members (2 pages)
29 October 2007Return made up to 04/10/07; full list of members (2 pages)
4 October 2006Incorporation (12 pages)
4 October 2006Incorporation (12 pages)