Company NameFurniture Hub Limited
DirectorMohamed Shoaira
Company StatusActive
Company NumberSC433496
CategoryPrivate Limited Company
Incorporation Date27 September 2012(11 years, 7 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 Mohamed Shoaira
Date of BirthJune 1978 (Born 45 years ago)
NationalityEgyptian
StatusCurrent
Appointed16 July 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleManager
Country of ResidenceScotland
Correspondence Address8/13 Albion Gardens
Edinburgh
EH7 5NP
Scotland
Director NameMr Hesham Gawdate Tobar
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 12 11 Western Harbour Breakwater
Edinburgh
EH6 6PZ
Scotland
Secretary NameMr Hesham Tobar
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address33b Haddington Place
Edinburgh
EH7 4AG
Scotland
Director NameMr Hany Mohamed Samy Metawie
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 February 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address33b Haddington Place
Edinburgh
EH7 4AG
Scotland

Location

Registered Address8/13 Albion Gardens
Edinburgh
EH7 5NP
Scotland
ConstituencyEdinburgh East
WardLeith Walk
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Hesham Tobar
50.00%
Ordinary
50 at £1Mohamed Shoaira
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 March 2023 (1 year, 2 months ago)
Next Return Due15 March 2024 (overdue)

Filing History

23 January 2024Compulsory strike-off action has been discontinued (1 page)
20 January 2024Micro company accounts made up to 30 September 2022 (3 pages)
20 January 2024Confirmation statement made on 1 March 2023 with no updates (3 pages)
6 June 2023Compulsory strike-off action has been suspended (1 page)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
28 January 2023Compulsory strike-off action has been discontinued (1 page)
27 January 2023Micro company accounts made up to 30 September 2021 (3 pages)
10 September 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
6 June 2022Registered office address changed from 33B Haddington Place Edinburgh EH7 4AG to 8/13 Albion Gardens Edinburgh EH7 5NP on 6 June 2022 (1 page)
1 March 2022Termination of appointment of Hesham Tobar as a secretary on 19 February 2022 (1 page)
1 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
1 March 2022Cessation of Hesham Gawdate Tobar as a person with significant control on 19 February 2022 (1 page)
23 February 2022Compulsory strike-off action has been discontinued (1 page)
22 February 2022Confirmation statement made on 16 July 2021 with no updates (3 pages)
22 February 2022Micro company accounts made up to 30 September 2020 (3 pages)
16 October 2021Compulsory strike-off action has been suspended (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
1 December 2020Compulsory strike-off action has been discontinued (1 page)
30 November 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
28 May 2020Compulsory strike-off action has been discontinued (1 page)
27 May 2020Confirmation statement made on 16 July 2019 with no updates (3 pages)
27 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 May 2020Micro company accounts made up to 30 September 2017 (3 pages)
27 May 2020Micro company accounts made up to 30 September 2018 (3 pages)
18 May 2020Termination of appointment of Hany Mohamed Samy Metawie as a director on 9 February 2018 (1 page)
5 October 2019Compulsory strike-off action has been suspended (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
20 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 December 2016Administrative restoration application (4 pages)
2 December 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 December 2016Confirmation statement made on 16 July 2016 with updates (14 pages)
2 December 2016Confirmation statement made on 16 July 2016 with updates (14 pages)
2 December 2016Administrative restoration application (4 pages)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2016Compulsory strike-off action has been suspended (1 page)
8 October 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Secretary's details changed for Mr Hesham Tobar on 10 July 2015 (1 page)
7 October 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 October 2015Secretary's details changed for Mr Hesham Tobar on 10 July 2015 (1 page)
7 October 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2014Appointment of Mr Hany Metawie as a director on 10 November 2014 (2 pages)
10 November 2014Appointment of Mr Hany Metawie as a director on 10 November 2014 (2 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Appointment of Mr Mohamed Shoaira as a director on 16 July 2014 (2 pages)
16 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 July 2014Registered office address changed from 11/12 Western Harbour Break Water Edinburgh Edinburgh EH6 6PZ to 33B Haddington Place Edinburgh EH7 4AG on 16 July 2014 (1 page)
16 July 2014Termination of appointment of Hesham Tobar as a director on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 11/12 Western Harbour Break Water Edinburgh Edinburgh EH6 6PZ to 33B Haddington Place Edinburgh EH7 4AG on 16 July 2014 (1 page)
16 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 July 2014Termination of appointment of Hesham Tobar as a director on 16 July 2014 (1 page)
16 July 2014Appointment of Mr Mohamed Shoaira as a director on 16 July 2014 (2 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
11 December 2013Annual return made up to 27 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-11
(4 pages)
11 December 2013Annual return made up to 27 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-11
(4 pages)
27 September 2012Incorporation (25 pages)
27 September 2012Incorporation (25 pages)