Company NameMJSM Furniture Limited
Company StatusDissolved
Company NumberSC402576
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 9 months ago)
Dissolution Date12 December 2017 (6 years, 3 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 NameMr Michael James Savery Macallister
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(same day as company formation)
RoleFurniture Dealer
Country of ResidenceScotland
Correspondence AddressThe Green House Beechwood Business Park North
Inverness
IV2 3BL
Scotland
Secretary NameConall Lewis Macallister
StatusClosed
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Green House Beechwood Business Park North
Inverness
IV2 3BL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewestend-furniture.com
Email address[email protected]
Telephone01349 865234
Telephone regionDingwall

Location

Registered AddressThe Green House
Beechwood Business Park North
Inverness
IV2 3BL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Michael James Savery Macallister
100.00%
Ordinary

Financials

Year2014
Net Worth£10,060
Cash£3,462
Current Liabilities£46,661

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
1 December 2016Registered office address changed from C/O Ogilvie's 59 Chapel Street Inverness IV1 1NA to C/O C/O Cmm Accountancy the Green House Beechwood Park North Inverness IV2 3BL on 1 December 2016 (1 page)
1 December 2016Registered office address changed from C/O C/O Cmm Accountancy the Green House Beechwood Park North Inverness IV2 3BL Scotland to C/O C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 1 December 2016 (1 page)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
15 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 July 2014Secretary's details changed for Conall Lewis Macallister on 1 July 2014 (1 page)
22 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Director's details changed for Michael James Savery Macallister on 1 June 2014 (2 pages)
22 July 2014Secretary's details changed for Conall Lewis Macallister on 1 July 2014 (1 page)
22 July 2014Director's details changed for Michael James Savery Macallister on 1 June 2014 (2 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 February 2013Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 11 February 2013 (1 page)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
14 October 2011Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
16 August 2011Register inspection address has been changed (1 page)
16 August 2011Appointment of Conall Lewis Macallister as a secretary (2 pages)
16 August 2011Appointment of Michael James Savery Macallister as a director (2 pages)
16 August 2011Register(s) moved to registered inspection location (1 page)
1 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
1 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 100
(4 pages)
1 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
1 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 June 2011Incorporation (23 pages)