Company NameKerrera Furniture Limited
DirectorGordon Macgregor Irving
Company StatusActive
Company NumberSC396206
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Previous NameKarrera Furniture Limited

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 NameMr Gordon Macgregor Irving
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Mitchell Street
Edinburgh
Midlothian
EH6 7BD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Riaz Mohammed
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address101 St. Leonards Street
Edinburgh
EH8 9QY
Scotland

Contact

Websitekerrerafurniture.com
Telephone07 766333963
Telephone regionMobile

Location

Registered AddressC/O Glass Accountancy Ltd
Duddingston Yards
Edinburgh
EH15 3NT
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Shareholders

1 at £1Gordon Macgregor Irving
100.00%
Ordinary

Financials

Year2014
Net Worth£1,941
Cash£34,629
Current Liabilities£52,371

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 2 weeks ago)
Next Return Due6 April 2025 (11 months from now)

Filing History

16 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 August 2017Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to 76/6 Park Avenue Edinburgh EH15 1JP on 25 August 2017 (1 page)
13 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
10 October 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(14 pages)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 August 2013Director's details changed for Gordon Macgregor Irving on 10 August 2012 (3 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(15 pages)
19 July 2013First Gazette notice for compulsory strike-off (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
25 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 February 2013Registered office address changed from 101 St. Leonards Street Edinburgh EH8 9QY United Kingdom on 5 February 2013 (2 pages)
5 February 2013Registered office address changed from 101 St. Leonards Street Edinburgh EH8 9QY United Kingdom on 5 February 2013 (2 pages)
14 August 2012Termination of appointment of Riaz Mohammed as a director (2 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
10 August 2012Annual return made up to 23 March 2012 with a full list of shareholders (14 pages)
20 July 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2011Appointment of Gordon Macgregor Irving as a director (3 pages)
28 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 2
(4 pages)
28 March 2011Appointment of Riaz Mohammed as a director (3 pages)
28 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
25 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-23
(1 page)
25 March 2011Company name changed karrera furniture LIMITED\certificate issued on 25/03/11
  • CONNOT ‐
(3 pages)
23 March 2011Incorporation (22 pages)