Company NameFotheringham Interiors Limited
DirectorEmily Fotheringham Murray
Company StatusActive
Company NumberSC444110
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month 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
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Emily Fotheringham Murray
Date of BirthApril 1989 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Secretary NameMs Elizabeth Fotheringham
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Clairmont Gardens
Glasgow
G3 7LW
Scotland

Contact

Websitefotheringhaminteriors.co.uk
Telephone0141 2371413
Telephone regionGlasgow

Location

Registered Address2 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Emily Fotheringham
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,089
Cash£1,361
Current Liabilities£35,808

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (10 months, 4 weeks from now)

Filing History

11 March 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
11 March 2024Change of details for Mrs Emily Fotheringham Murray as a person with significant control on 14 August 2023 (2 pages)
25 April 2023Micro company accounts made up to 31 March 2023 (4 pages)
7 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
6 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
16 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
7 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
9 February 2017Registered office address changed from C/O 3/2 9 Naseby Avenue Broomhill Glasgow G11 7JQ Scotland to 2 Clairmont Gardens Glasgow G3 7LW on 9 February 2017 (1 page)
9 February 2017Registered office address changed from C/O 3/2 9 Naseby Avenue Broomhill Glasgow G11 7JQ Scotland to 2 Clairmont Gardens Glasgow G3 7LW on 9 February 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Registered office address changed from 8 Kildrostan Street Pollokshields Glasgow G41 4LU to C/O 3/2 9 Naseby Avenue Broomhill Glasgow G11 7JQ on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 8 Kildrostan Street Pollokshields Glasgow G41 4LU to C/O 3/2 9 Naseby Avenue Broomhill Glasgow G11 7JQ on 25 August 2016 (1 page)
2 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1
(3 pages)
2 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 October 2015Director's details changed for Ms Emily Fotheringham on 9 September 2015 (2 pages)
6 October 2015Director's details changed for Ms Emily Fotheringham on 9 September 2015 (2 pages)
6 October 2015Director's details changed for Ms Emily Fotheringham on 9 September 2015 (2 pages)
24 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Secretary's details changed for Ms Elizabeth Fotheringham on 1 March 2015 (1 page)
24 April 2015Secretary's details changed for Ms Elizabeth Fotheringham on 1 March 2015 (1 page)
24 April 2015Director's details changed for Ms Emily Fotheringham on 1 March 2015 (2 pages)
24 April 2015Director's details changed for Ms Emily Fotheringham on 1 March 2015 (2 pages)
24 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Secretary's details changed for Ms Elizabeth Fotheringham on 1 March 2015 (1 page)
24 April 2015Director's details changed for Ms Emily Fotheringham on 1 March 2015 (2 pages)
24 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
8 April 2015Registered office address changed from 38 Unit 4 Stewart Street Milngavie East Dumbartonshire G62 6BW to 8 Kildrostan Street Pollokshields Glasgow G41 4LU on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 38 Unit 4 Stewart Street Milngavie East Dumbartonshire G62 6BW to 8 Kildrostan Street Pollokshields Glasgow G41 4LU on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 38 Unit 4 Stewart Street Milngavie East Dumbartonshire G62 6BW to 8 Kildrostan Street Pollokshields Glasgow G41 4LU on 8 April 2015 (2 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)