Company NameDiscount Beds & Furniture Ltd
Company StatusDissolved
Company NumberSC476324
CategoryPrivate Limited Company
Incorporation Date28 April 2014(10 years ago)
Dissolution Date20 October 2020 (3 years, 6 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

Director

Director NameMr John White
Date of BirthMarch 1956 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed28 April 2014(same day as company formation)
RoleSales Person
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland

Contact

Websitediscountbedsandfurniture.co.uk

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1John White
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
31 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 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)
11 October 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1,000
(3 pages)
11 October 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1,000
(3 pages)
11 October 2015Registered office address changed from Toddcastle Farm Strathaven Lanarkshire ML10 6QD Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 11 October 2015 (1 page)
11 October 2015Registered office address changed from Toddcastle Farm Strathaven Lanarkshire ML10 6QD Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 11 October 2015 (1 page)
8 October 2015Registered office address changed from Taxkings Ltd 118 Maryhill Road Glasgow G20 7QS United Kingdom to Toddcastle Farm Strathaven Lanarkshire ML10 6QD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Taxkings Ltd 118 Maryhill Road Glasgow G20 7QS United Kingdom to Toddcastle Farm Strathaven Lanarkshire ML10 6QD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Taxkings Ltd 118 Maryhill Road Glasgow G20 7QS United Kingdom to Toddcastle Farm Strathaven Lanarkshire ML10 6QD on 8 October 2015 (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)