Company NameFurniture Mountain Limited
Company StatusDissolved
Company NumberSC361422
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)
Dissolution Date16 February 2016 (8 years, 2 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 NameDavid William George Chillas
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwoode
Ferntower Road
Crieff
Perthshire
PH7 3DH
Scotland
Secretary NameJack William Campbell Chillas
StatusClosed
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address17 Albyn Grove
Aberdeen
AB10 6SP
Scotland

Location

Registered AddressBlock 5, Unit 2 Nobel Road
Wester Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
ConstituencyDundee West
WardLochee

Shareholders

1000 at £1David William George Chillas
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (3 pages)
22 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(4 pages)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2014Registered office address changed from Unit 3, Wellington Trade Park, Girdleness Road Aberdeen AB11 8DG Scotland on 7 July 2014 (1 page)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
7 July 2014Registered office address changed from Unit 3, Wellington Trade Park, Girdleness Road Aberdeen AB11 8DG Scotland on 7 July 2014 (1 page)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
25 June 2013Secretary's details changed for Jack William Campbell Chillas on 19 June 2013 (2 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
18 June 2009Incorporation (18 pages)