Company NameDiscount School Furniture Limited
Company StatusDissolved
Company NumberSC510160
CategoryPrivate Limited Company
Incorporation Date6 July 2015(8 years, 9 months ago)
Dissolution Date2 December 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture

Directors

Director NameMr Raja Nawaz Qadir
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address0/1 31 Dover Street
Glasgow
G3 7BH
Scotland
Director NameMrs Kirsty Qadir
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(7 months after company formation)
Appointment Duration3 years, 10 months (closed 02 December 2019)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressC/O The Prg Partnership Solicitors 12a Bridgewater
Erskine
PA8 7AA
Scotland

Location

Registered AddressC/O The Prg Partnership Solicitors
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 June 2017Registered office address changed from 0/1, 31 Dover Street Glasgow G3 7BH Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 15 June 2017 (1 page)
15 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-13
(1 page)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
17 May 2016Appointment of Mrs Kirsty Qadir as a director on 1 February 2016 (2 pages)
30 October 2015Registered office address changed from 112 Cornwall Street South Glasgow G41 1AA to 0/1, 31 Dover Street Glasgow G3 7BH on 30 October 2015 (1 page)
7 July 2015Director's details changed for Mr Nawaz Qadir on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mr Nawaz Qadir on 7 July 2015 (2 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG United Kingdom to 112 Cornwall Street South Glasgow G41 1AA on 7 July 2015 (1 page)
7 July 2015Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG United Kingdom to 112 Cornwall Street South Glasgow G41 1AA on 7 July 2015 (1 page)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
6 July 2015Incorporation
Statement of capital on 2015-07-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)