Company NameIndependent Furniture & Interiors Ltd.
DirectorsWilliam Davidson and Scott John Hilland
Company StatusActive
Company NumberSC424768
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr William Davidson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(same day as company formation)
RoleCabinet Maker
Country of ResidenceScotland
Correspondence Address3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Scott John Hilland
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(1 year, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleManager
Country of ResidenceScotland
Correspondence Address36 Harbury Place
Glasgow
G14 0LH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameHamish Neil McChlery
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address113a Orchard Park Avenue
Thornliebank
Glasgow
G46 7BW
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 May 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Scott Hilland
50.00%
Ordinary
1 at £1William Davidson
50.00%
Ordinary

Financials

Year2014
Net Worth£27,129
Cash£31,973
Current Liabilities£16,622

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

3 October 2023Micro company accounts made up to 30 November 2022 (6 pages)
5 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
16 November 2022Current accounting period extended from 31 May 2022 to 30 November 2022 (1 page)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 May 2021 (6 pages)
9 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 May 2020 (6 pages)
15 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
1 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 May 2017 (6 pages)
12 October 2017Micro company accounts made up to 31 May 2017 (6 pages)
21 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
9 April 2015Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 9 April 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 July 2013Appointment of Mr Scott John Hilland as a director (2 pages)
26 July 2013Appointment of Mr Scott John Hilland as a director (2 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
28 February 2013Termination of appointment of Hamish Mcchlery as a director (2 pages)
28 February 2013Termination of appointment of Hamish Mcchlery as a director (2 pages)
30 May 2012Appointment of William Davidson as a director (3 pages)
30 May 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
30 May 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 May 2012Appointment of Hamish Neil Mcchlery as a director (3 pages)
30 May 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
30 May 2012Appointment of Hamish Neil Mcchlery as a director (3 pages)
30 May 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 May 2012Appointment of William Davidson as a director (3 pages)
23 May 2012Incorporation (22 pages)
23 May 2012Incorporation (22 pages)