UKBizDB.co.uk

A. & D. HOUSE FURNISHERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. & D. House Furnishers Limited. The company was founded 44 years ago and was given the registration number SC068754. The firm's registered office is in THURSO. You can find them at The Shop, Harbour Road, Thurso, Caithness. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:A. & D. HOUSE FURNISHERS LIMITED
Company Number:SC068754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1979
End of financial year:31 May 2022
Jurisdiction:Scotland
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:The Shop, Harbour Road, Thurso, Caithness, Scotland, KW14 8DE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor (Central) Llp, Queen's Gardens, Aberdeen, AB15 4YD

Secretary05 November 2014Active
C/O Begbies Traynor (Central) Llp, Queen's Gardens, Aberdeen, AB15 4YD

Director21 December 2015Active
11 Shore Street, Thurso, KW14 8BN

Director01 March 1993Active
11, Shore Street, Thurso, Scotland, KW14 8BN

Director30 October 2013Active
1, Bishops Drive, West Gills, Scrabster, Thurso, KW14 7UD

Secretary16 January 2009Active
Carron, Hill Of Forss, Thurso, KW14 7XQ

Secretary-Active
1, Bishops Drive, West Gills, Scrabster, Thurso, KW14 7UD

Director16 January 2009Active
Daibhidh, Hill Of Forss, Thurso, KW14 7XQ

Director-Active
Lorrdon Park, Janetstown, Thurso, KW14 7XQ

Director16 January 2009Active
Carron, Hill Of Forss, Thurso, KW14 7XQ

Director-Active
Daibhidh, Hill Of Forss, Thurso, KW14 7XQ

Director-Active
Carron, Hill Of Forss, Thurso, KW14 7XQ

Director-Active

People with Significant Control

Mr David Alexander Mackay
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:C/O Begbies Traynor (Central) Llp, Queen's Gardens, Aberdeen, AB15 4YD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Don Alexander Mackay
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:C/O Begbies Traynor (Central) Llp, Queen's Gardens, Aberdeen, AB15 4YD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-01Address

Change registered office address company with date old address new address.

Download
2023-04-25Address

Change registered office address company with date old address new address.

Download
2023-04-20Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Address

Change registered office address company with date old address new address.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Officers

Appoint person director company with name date.

Download
2015-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-11-05Officers

Appoint person secretary company with name date.

Download
2014-11-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.