UKBizDB.co.uk

FURNITURE PLUS LIMITED

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

This company is commonly known as Furniture Plus Limited. The company was founded 22 years ago and was given the registration number SC225920. The firm's registered office is in FIFE. You can find them at 7-21 Alexander Street, Dysart, Fife, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:FURNITURE PLUS LIMITED
Company Number:SC225920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:7-21 Alexander Street, Dysart, Fife, KY1 2XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-21 Alexander Street, Dysart, Fife, KY1 2XX

Secretary28 August 2012Active
Morven, Pattiesmuir, Scotland, KY11 3ES

Director08 September 2015Active
7-21 Alexander Street, Dysart, Fife, KY1 2XX

Director11 February 2021Active
7-21 Alexander Street, Dysart, Fife, KY1 2XX

Director01 April 2016Active
149, Main Street, Townhill, Dunfermline, Scotland, KY12 0EZ

Director31 May 2018Active
21 Gosford Road, Kirkcaldy, KY2 6TZ

Secretary18 December 2001Active
Old Scholl House, 6 Dunfermline Road, Limekilns, KY11 3JS

Secretary14 August 2007Active
261 High Street, Burntisland, KY3 9AQ

Secretary20 September 2002Active
3 Meadowview, Halbeath, KY12 0TU

Secretary01 June 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary03 December 2001Active
51 Main Street, West Wemyss, Kirkcaldy, KY1 4SW

Director13 July 2004Active
146 Kinghorn Road, Burntisland, KY3 9JU

Director26 March 2003Active
2 Broomhead Cottages, Solsgirth, Dollar, FK14 7NA

Director18 June 2002Active
21 Gosford Road, Kirkcaldy, KY2 6TZ

Director18 December 2001Active
74 Veronica Crescent, Kirkcaldy, KY1 2LJ

Director16 April 2002Active
18b Townsend Crescent, Kirkcaldy, KY1 1DN

Director11 September 2007Active
4, Garvock Hill, Dunfermline, Scotland, KY12 7TZ

Director08 September 2015Active
7-21, Alexander Street, Dysart, KY1 2XX

Director10 November 2009Active
32 Balmanno Green, Stenton, Glenrothes, KY7 4TD

Director18 December 2001Active
3 Meadow View, Halbeath, Dunfermline, KY12 0TU

Director18 June 2002Active
20, Glomach Grove, Dunfermline, Britain, KY12 9NQ

Director14 June 2011Active
138 Winifred Crescent, Kirkcaldy, KY2 5SZ

Director18 December 2001Active
7-21, Alexander Street, Dysart, KY1 2XX

Director10 November 2009Active
33 Rolland Street, Dunfermline, KY12 7ED

Director05 September 2006Active
The Rectory, 17 Ardeer Place, Dunfermline, KY11 4YX

Director12 April 2005Active
9 Christie Street, Dunfermline, KY12 0AQ

Director09 March 2004Active
18 Cairn Grove, Crossford, Dunfermline, KY12 8YD

Director11 September 2007Active
36, Ben Alder Place, Kirkcaldy, KY2 5RH

Director10 June 2008Active
The Presbytery, Main Road, Glencraig, Lochgelly, KY5 8AL

Director18 December 2001Active
Elmwood, 40 High Street, Aberdour, KY3 0SW

Director31 January 2008Active
1 Holyrood Avenue, Glenrothes, KY6 3PF

Director18 December 2001Active
63, Loughborough Road, Kirkcaldy, Scotland, KY1 3BZ

Director13 March 2012Active
6, Dunfermline Road, Limekilns, Dunfermline, Scotland, KY11 3JS

Director28 August 2012Active
Old School House, 6 Dunfermline Road, Limekilns, Dunfermline, Scotland, KY11 3JS

Director08 August 2006Active
261 High Street, Burntisland, KY3 9AQ

Director18 December 2001Active

People with Significant Control

Mr Michael Noel Mckenna
Notified on:01 July 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:Scotland
Address:6, Dunfermline Road, Dunfermline, Scotland, KY11 3JS
Nature of control:
  • Significant influence or control
Mr Geoffrey Cartwright
Notified on:01 July 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:Scotland
Address:Morven, Pattiesmuir, Dunfermline, Scotland, KY11 3ES
Nature of control:
  • Significant influence or control
Mr Alan Clark Thomson
Notified on:01 July 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:7-21 Alexander Street, Fife, KY1 2XX
Nature of control:
  • Significant influence or control
Mr Derek Harry Bottom
Notified on:01 July 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:Scotland
Address:4, Garvock Hill, Dunfermline, Scotland, KY12 7TZ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.