Warning: file_put_contents(c/b4ede9ae29fb09574eff006f5668f624.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/8c903dae253c02907f7f084b14033ad4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Select Contract Furniture Limited, G75 0PZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SELECT CONTRACT FURNITURE LIMITED

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

This company is commonly known as Select Contract Furniture Limited. The company was founded 16 years ago and was given the registration number SC335381. The firm's registered office is in EAST KILBRIDE. You can find them at 2a Colvilles Place, , East Kilbride, South Lanarkshire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:SELECT CONTRACT FURNITURE LIMITED
Company Number:SC335381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2007
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:2a Colvilles Place, East Kilbride, South Lanarkshire, Scotland, G75 0PZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a Colvilles Place, 2a Colvilles Place, East Kilbride, Glasgow, Scotland, G75 0PZ

Secretary17 December 2007Active
2a, Colvilles Place, East Kilbride, Glasgow, Scotland, G75 0PZ

Director17 December 2007Active
2a, Rosemount Court, Rosemount Avenue Newton Mearns, Glasgow, G77 5TY

Director17 December 2007Active
14 Edenhall Grove, Mearnskirk, Newton Mearns, Glasgow, G77 5TS

Secretary17 December 2007Active
302 St Vincent Street, Glasgow, G2 5RZ

Corporate Secretary17 December 2007Active
302 St Vincent Street, Glasgow, G2 5RZ

Corporate Director17 December 2007Active

People with Significant Control

Mr Leonard Foster
Notified on:17 December 2016
Status:Active
Date of birth:June 1947
Nationality:Scottish
Country of residence:Scotland
Address:2a, Colvilles Place, East Kilbride, Scotland, G75 0PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffrey Taylor
Notified on:17 December 2016
Status:Active
Date of birth:February 1956
Nationality:Scottish
Country of residence:Scotland
Address:1, Colvilles Park, Glasgow, Scotland, G75 0GZ
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
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Officers

Change person director company with change date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-10Officers

Change person secretary company with change date.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Persons with significant control

Change to a person with significant control.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Address

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

Download
2017-12-06Address

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

Download
2017-08-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Officers

Change person director company with change date.

Download
2016-03-24Officers

Change person secretary company with change date.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.