UKBizDB.co.uk

THE FURNISHING SERVICE HOLDINGS LTD

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

This company is commonly known as The Furnishing Service Holdings Ltd. The company was founded 7 years ago and was given the registration number SC546503. The firm's registered office is in GLASGOW. You can find them at 1 Glenburn Road, East Kilbride, Glasgow, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE FURNISHING SERVICE HOLDINGS LTD
Company Number:SC546503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2016
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Glenburn Road, East Kilbride, Glasgow, Scotland, G74 5BA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Glenburn Road, East Kilbride, Glasgow, Scotland, G74 5BA

Secretary06 January 2020Active
1, Glenburn Road, East Kilbride, Glasgow, Scotland, G74 5BA

Director29 September 2016Active
1, Glenburn Road, East Kilbride, Glasgow, Scotland, G74 5BA

Director15 December 2023Active
1, Glenburn Road, East Kilbride, Glasgow, Scotland, G74 5BA

Director29 September 2016Active
1, Glenfield Road, Kelvin Industrial Estate, East Kilbride, Glasgow, Scotland, G75 0RA

Director28 October 2016Active

People with Significant Control

Mrs Gwendolin Wilson
Notified on:03 March 2020
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:Scotland
Address:1, Glenburn Road, Glasgow, Scotland, G74 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Neil Wilson
Notified on:03 March 2020
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:Scotland
Address:1, Glenburn Road, Glasgow, Scotland, G74 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Randle Herford Wilson
Notified on:29 September 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:Scotland
Address:1, Glenburn Road, Glasgow, Scotland, G74 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-25Accounts

Accounts with accounts type group.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Accounts with accounts type group.

Download
2022-12-29Officers

Appoint person secretary company with name date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type group.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type group.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type group.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-01-30Mortgage

Mortgage satisfy charge full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Address

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

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-06-27Mortgage

Mortgage alter floating charge with number.

Download
2019-06-26Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Mortgage

Mortgage alter floating charge with number.

Download
2019-06-21Mortgage

Mortgage satisfy charge full.

Download
2019-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.