This company is commonly known as Furniture By Maya Gb Ltd.. The company was founded 5 years ago and was given the registration number SC629759. The firm's registered office is in EDINBURGH. You can find them at International House, 38 Thistle Street, Edinburgh, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.
Name | : | FURNITURE BY MAYA GB LTD. |
---|---|---|
Company Number | : | SC629759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2019 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | International House, 38 Thistle Street, Edinburgh, United Kingdom, EH2 1EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101 Rose Street Lane,Rose Street Sounth Lane, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG | Director | 10 December 2021 | Active |
International House, 38 Thistle Street, Edinburgh, United Kingdom, EH2 1EN | Director | 25 March 2021 | Active |
International House, 38 Thistle Street, Edinburgh, United Kingdom, EH2 1EN | Director | 08 May 2019 | Active |
International House, 38 Thistle Street, Edinburgh, United Kingdom, EH2 1EN | Director | 08 May 2019 | Active |
Mr Floyd Rowe | ||
Notified on | : | 01 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | International House, 38 Thistle Street, Edinburgh, United Kingdom, EH2 1EN |
Nature of control | : |
|
Mr Floyd Rowe | ||
Notified on | : | 01 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | International House, 38 Thistle Street, Edinburgh, United Kingdom, EH2 1EN |
Nature of control | : |
|
Ms. Cameca Beckford | ||
Notified on | : | 25 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | International House, 38 Thistle Street, Edinburgh, United Kingdom, EH2 1EN |
Nature of control | : |
|
Floyd Rowe | ||
Notified on | : | 08 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | International House, 38 Thistle Street, Edinburgh, United Kingdom, EH2 1EN |
Nature of control | : |
|
Leandre Browne | ||
Notified on | : | 08 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | Barbadian |
Country of residence | : | United Kingdom |
Address | : | International House, 38 Thistle Street, Edinburgh, United Kingdom, EH2 1EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette dissolved compulsory. | Download |
2024-01-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-12-26 | Gazette | Gazette notice compulsory. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-07 | Gazette | Gazette filings brought up to date. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-27 | Gazette | Gazette notice compulsory. | Download |
2022-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Officers | Appoint person director company with name date. | Download |
2022-01-29 | Gazette | Gazette filings brought up to date. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-30 | Resolution | Resolution. | Download |
2020-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.