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.
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 | : |
|
Registered Address | : | The Shop, Harbour Road, Thurso, Caithness, Scotland, KW14 8DE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor (Central) Llp, Queen's Gardens, Aberdeen, AB15 4YD | Secretary | 05 November 2014 | Active |
C/O Begbies Traynor (Central) Llp, Queen's Gardens, Aberdeen, AB15 4YD | Director | 21 December 2015 | Active |
11 Shore Street, Thurso, KW14 8BN | Director | 01 March 1993 | Active |
11, Shore Street, Thurso, Scotland, KW14 8BN | Director | 30 October 2013 | Active |
1, Bishops Drive, West Gills, Scrabster, Thurso, KW14 7UD | Secretary | 16 January 2009 | Active |
Carron, Hill Of Forss, Thurso, KW14 7XQ | Secretary | - | Active |
1, Bishops Drive, West Gills, Scrabster, Thurso, KW14 7UD | Director | 16 January 2009 | Active |
Daibhidh, Hill Of Forss, Thurso, KW14 7XQ | Director | - | Active |
Lorrdon Park, Janetstown, Thurso, KW14 7XQ | Director | 16 January 2009 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-01 | Address | Change registered office address company with date old address new address. | Download |
2023-04-25 | Address | Change registered office address company with date old address new address. | Download |
2023-04-20 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2023-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Address | Change registered office address company with date old address new address. | Download |
2019-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Officers | Appoint person director company with name date. | Download |
2015-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-05 | Officers | Appoint person secretary company with name date. | Download |
2014-11-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.