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.
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 | : |
|
Registered Address | : | 2a Colvilles Place, East Kilbride, South Lanarkshire, Scotland, G75 0PZ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2a Colvilles Place, 2a Colvilles Place, East Kilbride, Glasgow, Scotland, G75 0PZ | Secretary | 17 December 2007 | Active |
2a, Colvilles Place, East Kilbride, Glasgow, Scotland, G75 0PZ | Director | 17 December 2007 | Active |
2a, Rosemount Court, Rosemount Avenue Newton Mearns, Glasgow, G77 5TY | Director | 17 December 2007 | Active |
14 Edenhall Grove, Mearnskirk, Newton Mearns, Glasgow, G77 5TS | Secretary | 17 December 2007 | Active |
302 St Vincent Street, Glasgow, G2 5RZ | Corporate Secretary | 17 December 2007 | Active |
302 St Vincent Street, Glasgow, G2 5RZ | Corporate Director | 17 December 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2022-01-10 | Officers | Change person secretary company with change date. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Address | Change registered office address company with date old address new address. | Download |
2017-12-06 | Address | Change registered office address company with date old address new address. | Download |
2017-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-24 | Officers | Change person director company with change date. | Download |
2016-03-24 | Officers | Change person secretary company with change date. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.