Company NameThe Art Of Upholstery Ltd
DirectorsJames Charles Mulrine and Paul Mulrine
Company StatusLiquidation
Company NumberSC369632
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr James Charles Mulrine
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(3 years, 4 months after company formation)
Appointment Duration11 years
RoleUpholsterer
Country of ResidenceScotland
Correspondence Address11 Etive Court
Clydebank
Dunbartonshire
G81 5NS
Scotland
Director NameMr Paul Mulrine
Date of BirthMay 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed19 September 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleUpholsterer
Country of ResidenceScotland
Correspondence Address14 Clydeholm Road
Glasgow
G14 0QQ
Scotland
Director NameMr James Charles Mulrine
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleUpholstery Designer
Country of ResidenceScotland
Correspondence AddressThe Art Of Upholstery Ltd 14 Clydeholm Road
Witeinch
Glasgow
G14 0HA
Scotland
Director NameMr Paul Mulrine
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleUpholsterer
Country of ResidenceScotland
Correspondence AddressThe Art Of Upholstery Ltd 14 Clydeholm Road
Whiteinch
Glasgow
G14 0HA
Scotland
Secretary NameMr James Charles Mulrine
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Art Of Upholstery Ltd 11 Etive Court
Hardgate
Clydebank
G14 0HA
Scotland
Director NameMr Andrew Kevin Mulrine
Date of BirthOctober 1996 (Born 27 years ago)
NationalityScottish
StatusResigned
Appointed04 September 2017(7 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 October 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address26 Boswell Square
Glasgow
Lanarkshire
G52 4BQ
Scotland

Contact

Websiteartofupholstery.com
Telephone0141 8833800
Telephone regionGlasgow

Location

Registered Address250 West George Street
Glasgow
G2 4QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£12,002
Cash£1,256
Current Liabilities£1,417

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 December 2022 (1 year, 4 months ago)
Next Return Due18 December 2023 (overdue)

Filing History

21 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
2 December 2022Termination of appointment of Andrew Kevin Mulrine as a director on 1 October 2022 (1 page)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
7 January 2022Confirmation statement made on 4 December 2021 with no updates (3 pages)
14 April 2021Micro company accounts made up to 31 December 2020 (5 pages)
7 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
7 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 February 2019Confirmation statement made on 4 December 2018 with updates (4 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 September 2017Appointment of Mr Andrew Kevin Mulrine as a director on 4 September 2017 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Appointment of Mr Andrew Kevin Mulrine as a director on 4 September 2017 (2 pages)
14 July 2017Termination of appointment of James Charles Mulrine as a director on 5 March 2017 (1 page)
14 July 2017Termination of appointment of James Charles Mulrine as a director on 5 March 2017 (1 page)
23 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
23 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
23 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 91
(4 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 91
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 91
(4 pages)
5 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 91
(4 pages)
5 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 91
(4 pages)
19 September 2014Termination of appointment of Paul Mulrine as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Paul Mulrine as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Paul Mulrine as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Paul Mulrine as a director on 19 September 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 91
(4 pages)
30 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 91
(4 pages)
30 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 91
(4 pages)
11 November 2013Appointment of Mr James Charles Mulrine as a director (2 pages)
11 November 2013Appointment of Mr James Charles Mulrine as a director (2 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 May 2013Termination of appointment of James Mulrine as a secretary (1 page)
8 May 2013Termination of appointment of James Mulrine as a secretary (1 page)
8 May 2013Termination of appointment of James Mulrine as a director (1 page)
8 May 2013Termination of appointment of James Mulrine as a director (1 page)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
20 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 July 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
5 July 2011Registered office address changed from the Art of Upholstery Ltd 14 Clydeholm Road Whiteinch Glasgow G140HA Scotland on 5 July 2011 (1 page)
5 July 2011Registered office address changed from the Art of Upholstery Ltd 14 Clydeholm Road Whiteinch Glasgow G140HA Scotland on 5 July 2011 (1 page)
5 July 2011Registered office address changed from the Art of Upholstery Ltd 14 Clydeholm Road Whiteinch Glasgow G140HA Scotland on 5 July 2011 (1 page)
4 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)