Company NameRWS Furniture Distribution Ltd
Company StatusDissolved
Company NumberSC433786
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 6 months ago)
Dissolution Date28 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr David Carnan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(same day as company formation)
RoleFurniture Distributor
Country of ResidenceScotland
Correspondence AddressC/O Asm Recovery Limited Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
Director NameMrs Kerry Carnan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(same day as company formation)
RoleFurniture Distributor
Country of ResidenceScotland
Correspondence AddressC/O Asm Recovery Limited Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
Director NameMr Robert Williams Snaddon
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleFurniture Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 & 2
Alloa Industrial Estate Ward Street
Alloa
Clackmannanshire
FK10 1AT
Scotland

Contact

Websitewww.rwsfurnituredistribution.com/

Location

Registered AddressC/O Asm Recovery Limited Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Financials

Year2013
Net Worth-£47,094
Cash£13,857
Current Liabilities£138,459

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

28 June 2019Final Gazette dissolved following liquidation (1 page)
28 March 2019Return of final meeting of voluntary winding up (3 pages)
25 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
25 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-20
(2 pages)
25 June 2018Registered office address changed from Unit 1 Ward Street Alloa Clackmannanshire FK10 1ET to C/O Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 25 June 2018 (2 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 October 2015Registered office address changed from Units 1 & 2 Alloa Industrial Estate Ward Street Alloa Clackmannanshire FK10 1AT to Unit 1 Ward Street Alloa Clackmannanshire FK10 1ET on 19 October 2015 (1 page)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Registered office address changed from Units 1 & 2 Alloa Industrial Estate Ward Street Alloa Clackmannanshire FK10 1AT to Unit 1 Ward Street Alloa Clackmannanshire FK10 1ET on 19 October 2015 (1 page)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 March 2015Termination of appointment of Robert Snaddon as a director on 13 March 2015 (1 page)
13 March 2015Termination of appointment of Robert Snaddon as a director on 13 March 2015 (1 page)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)