Company Name2 Install Furniture Limited
Company StatusDissolved
Company NumberSC367598
CategoryPrivate Limited Company
Incorporation Date28 October 2009(14 years, 6 months ago)
Dissolution Date26 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAndrew Hislop
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMs Jill Walker
Date of BirthJune 1982 (Born 41 years ago)
NationalityScottish
StatusClosed
Appointed22 September 2016(6 years, 11 months after company formation)
Appointment Duration4 years (closed 26 September 2020)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameKeiran McHugh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2016(6 years, 11 months after company formation)
Appointment Duration4 years (closed 26 September 2020)
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland

Contact

Website2installfurniture.co.uk

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

33 at £0.01Andrew Hislop
33.33%
Ordinary
33 at £0.01Jill Walker
33.33%
Ordinary
33 at £0.01Keiran Mchugh
33.33%
Ordinary

Financials

Year2014
Net Worth£170,130
Cash£51,552
Current Liabilities£75,527

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

1 December 2017Delivered on: 5 December 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

26 September 2020Final Gazette dissolved following liquidation (1 page)
26 June 2020Final account prior to dissolution in CVL (10 pages)
10 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-03
(3 pages)
5 April 2019Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 5 April 2019 (2 pages)
16 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
9 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
5 December 2017Registration of charge SC3675980001, created on 1 December 2017 (17 pages)
27 September 2017Director's details changed for Kieran Mchugh on 21 September 2017 (2 pages)
27 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
27 September 2017Director's details changed for Kieran Mchugh on 21 September 2017 (2 pages)
27 September 2017Change of details for Kieran Mchugh as a person with significant control on 21 September 2017 (2 pages)
27 September 2017Change of details for Kieran Mchugh as a person with significant control on 21 September 2017 (2 pages)
6 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
6 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 October 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
3 October 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
3 October 2016Appointment of Kieran Mchugh as a director on 22 September 2016 (2 pages)
3 October 2016Appointment of Jill Walker as a director on 22 September 2016 (2 pages)
3 October 2016Appointment of Kieran Mchugh as a director on 22 September 2016 (2 pages)
3 October 2016Appointment of Jill Walker as a director on 22 September 2016 (2 pages)
25 July 2016Registered office address changed from 45 Marchfield Avenue Paisley Renfrewshire PA3 2QE to 69 Buchanan Street Glasgow G1 3HL on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 45 Marchfield Avenue Paisley Renfrewshire PA3 2QE to 69 Buchanan Street Glasgow G1 3HL on 25 July 2016 (1 page)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP .99
(4 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP .99
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP .99
(4 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP .99
(4 pages)
10 September 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 0.99
(4 pages)
10 September 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 0.99
(4 pages)
21 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP .1
(4 pages)
21 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP .1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
12 November 2012Registered office address changed from 6 Moss Street Paisley Renfrewshire PA1 1BL on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 6 Moss Street Paisley Renfrewshire PA1 1BL on 12 November 2012 (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 July 2011Previous accounting period extended from 31 October 2010 to 31 January 2011 (3 pages)
19 July 2011Previous accounting period extended from 31 October 2010 to 31 January 2011 (3 pages)
19 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
28 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)