Administrative Receiver
Company Information for FIRST FURNISHINGS LIMITED
C/O INTERPATH, 5th Floor, 130 St. Vincent Street, Glasgow, G2 5HF,
|
Company Registration Number
SC262072
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
FIRST FURNISHINGS LIMITED | |
Legal Registered Office | |
C/O INTERPATH 5th Floor, 130 St. Vincent Street Glasgow G2 5HF Other companies in EH52 | |
Company Number | SC262072 | |
---|---|---|
Company ID Number | SC262072 | |
Date formed | 2004-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2017-03-31 | |
Account next due | 31/12/2018 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-14 13:00:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER HAIMES NISBET |
||
ALEXANDER HAIMES NISBET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS COLDRAY NORRIS |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A.N. FURNISHINGS LIMITED | Director | 2016-08-19 | CURRENT | 2016-08-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
REGISTERED OFFICE CHANGED ON 04/02/22 FROM 319 st Vincent Street Glasgow G2 5AS | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 25/06/17 STATEMENT OF CAPITAL;GBP 201 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 201 | |
AR01 | 20/06/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/15 STATEMENT OF CAPITAL;GBP 201 | |
AR01 | 20/06/15 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2014 TO 31/03/2015 | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 201 | |
AR01 | 20/06/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
SH01 | 02/07/13 STATEMENT OF CAPITAL GBP 201 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2620720001 | |
AR01 | 20/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2013 FROM UNIT 4 WESTERTON ROAD EAST MAINS INDUSTRIAL ESTATE BROXBURN EH52 5AU | |
SH01 | 31/03/13 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 19/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS NORRIS | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 19/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLDRAY NORRIS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HAIMES NISBET / 01/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
225 | PREVSHO FROM 18/01/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS | |
AA | 18/01/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/01/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/06/07 | |
363s | RETURN MADE UP TO 19/01/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/01/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 18/01/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/01/06 | |
363s | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Appointmen | 2018-10-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 19,662 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 19,662 |
Creditors Due After One Year | 2011-12-31 | £ 15,722 |
Creditors Due Within One Year | 2013-12-31 | £ 951,089 |
Creditors Due Within One Year | 2012-12-31 | £ 194,143 |
Creditors Due Within One Year | 2012-12-31 | £ 194,143 |
Creditors Due Within One Year | 2011-12-31 | £ 173,181 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST FURNISHINGS LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2012-12-31 | £ 1,787 |
Cash Bank In Hand | 2012-12-31 | £ 1,787 |
Cash Bank In Hand | 2011-12-31 | £ 49,723 |
Current Assets | 2013-12-31 | £ 1,147,272 |
Current Assets | 2012-12-31 | £ 377,763 |
Current Assets | 2012-12-31 | £ 377,763 |
Current Assets | 2011-12-31 | £ 359,347 |
Debtors | 2013-12-31 | £ 722,472 |
Debtors | 2012-12-31 | £ 210,569 |
Debtors | 2012-12-31 | £ 210,569 |
Debtors | 2011-12-31 | £ 227,024 |
Shareholder Funds | 2013-12-31 | £ 255,935 |
Shareholder Funds | 2012-12-31 | £ 220,074 |
Shareholder Funds | 2012-12-31 | £ 220,074 |
Shareholder Funds | 2011-12-31 | £ 207,854 |
Stocks Inventory | 2013-12-31 | £ 424,800 |
Stocks Inventory | 2012-12-31 | £ 165,407 |
Stocks Inventory | 2012-12-31 | £ 165,407 |
Stocks Inventory | 2011-12-31 | £ 82,600 |
Tangible Fixed Assets | 2013-12-31 | £ 59,752 |
Tangible Fixed Assets | 2012-12-31 | £ 56,116 |
Tangible Fixed Assets | 2012-12-31 | £ 56,116 |
Tangible Fixed Assets | 2011-12-31 | £ 37,410 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery) as FIRST FURNISHINGS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FIRST FURNISHINGS LIMITED | Event Date | 2018-10-24 |
Pursuant to paragraph 46(2)(b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 In the Livingston Sheriff Court No L25 of 18 FIRST FURNISHINGS LIMITED Co… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |