Clydebank
Dunbartonshire
G81 5NS
Scotland
Director Name | Mr Paul Mulrine |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 September 2014(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Upholsterer |
Country of Residence | Scotland |
Correspondence Address | 14 Clydeholm Road Glasgow G14 0QQ Scotland |
Director Name | Mr James Charles Mulrine |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Upholstery Designer |
Country of Residence | Scotland |
Correspondence Address | The Art Of Upholstery Ltd 14 Clydeholm Road Witeinch Glasgow G14 0HA Scotland |
Director Name | Mr Paul Mulrine |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Upholsterer |
Country of Residence | Scotland |
Correspondence Address | The Art Of Upholstery Ltd 14 Clydeholm Road Whiteinch Glasgow G14 0HA Scotland |
Secretary Name | Mr James Charles Mulrine |
---|---|
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Art Of Upholstery Ltd 11 Etive Court Hardgate Clydebank G14 0HA Scotland |
Director Name | Mr Andrew Kevin Mulrine |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 September 2017(7 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 2022) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Boswell Square Glasgow Lanarkshire G52 4BQ Scotland |
Website | artofupholstery.com |
---|---|
Telephone | 0141 8833800 |
Telephone region | Glasgow |
Registered Address | 250 West George Street Glasgow G2 4QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£12,002 |
Cash | £1,256 |
Current Liabilities | £1,417 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 18 December 2023 (overdue) |
21 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
---|---|
2 December 2022 | Termination of appointment of Andrew Kevin Mulrine as a director on 1 October 2022 (1 page) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
7 January 2022 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
14 April 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
7 January 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
7 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 September 2017 | Appointment of Mr Andrew Kevin Mulrine as a director on 4 September 2017 (2 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 September 2017 | Appointment of Mr Andrew Kevin Mulrine as a director on 4 September 2017 (2 pages) |
14 July 2017 | Termination of appointment of James Charles Mulrine as a director on 5 March 2017 (1 page) |
14 July 2017 | Termination of appointment of James Charles Mulrine as a director on 5 March 2017 (1 page) |
23 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
23 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
23 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
23 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 September 2014 | Termination of appointment of Paul Mulrine as a director on 19 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Paul Mulrine as a director on 19 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Paul Mulrine as a director on 19 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Paul Mulrine as a director on 19 September 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
11 November 2013 | Appointment of Mr James Charles Mulrine as a director (2 pages) |
11 November 2013 | Appointment of Mr James Charles Mulrine as a director (2 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 May 2013 | Termination of appointment of James Mulrine as a secretary (1 page) |
8 May 2013 | Termination of appointment of James Mulrine as a secretary (1 page) |
8 May 2013 | Termination of appointment of James Mulrine as a director (1 page) |
8 May 2013 | Termination of appointment of James Mulrine as a director (1 page) |
19 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
20 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 July 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
5 July 2011 | Registered office address changed from the Art of Upholstery Ltd 14 Clydeholm Road Whiteinch Glasgow G140HA Scotland on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from the Art of Upholstery Ltd 14 Clydeholm Road Whiteinch Glasgow G140HA Scotland on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from the Art of Upholstery Ltd 14 Clydeholm Road Whiteinch Glasgow G140HA Scotland on 5 July 2011 (1 page) |
4 December 2009 | Incorporation
|
4 December 2009 | Incorporation
|