UKBizDB.co.uk

THE FURNITURE PROJECT (STRANRAER) LTD.

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

This company is commonly known as The Furniture Project (stranraer) Ltd.. The company was founded 26 years ago and was given the registration number SC176908. The firm's registered office is in STRANRAER. You can find them at Community Reuse Shop Enterprise House, Fountain Way, Blackparks Industrial Estate, Stranraer, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:THE FURNITURE PROJECT (STRANRAER) LTD.
Company Number:SC176908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1997
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Community Reuse Shop Enterprise House, Fountain Way, Blackparks Industrial Estate, Stranraer, Scotland, DG9 7UD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Fountain Way, Blackparks Industrial Estate, Stranraer, Scotland, DG9 7UD

Director09 December 2010Active
Community Reuse Shop, Enterprise House, Fountain Way, Blackparks Industrial Estate, Stranraer, Scotland, DG9 7UD

Director05 January 2011Active
Community Reuse Shop, Enterprise House, Fountain Way, Blackparks Industrial Estate, Stranraer, Scotland, DG9 7UD

Director22 December 2022Active
Glentrool, Braehead, Newton Stewart, Scotland, DG8 9AH

Director20 May 2010Active
16 Silver Street, Creetown, Newton Stewart, DG8 7HU

Director04 May 2005Active
Anchorlea, Leswalt High Road, Stranraer, Scotland, DG9 0AN

Director23 February 2023Active
Community Reuse Shop, Enterprise House, Fountain Way, Blackparks Industrial Estate, Stranraer, Scotland, DG9 7UD

Director12 November 2019Active
Torrs Warden Hotel, Stoneykirk, Stranraer, DG9 9DH

Secretary02 July 1997Active
28, West End Terrace, Stranraer, Scotland, DG9 0HB

Secretary01 June 2020Active
2 Oxenfoord Terrace, Stair Drive, Stranraer, DG9 8EX

Secretary22 September 1999Active
31 Lochryan Street, Stranraer, DG9 7HP

Director31 July 2006Active
Enterprise Workshops, Hillside Drive, Stranraer, Scotland, DG9 7PW

Director09 December 2010Active
Community Reuse Shop, Enterprise House, Fountain Way, Blackparks Industrial Estate, Stranraer, Scotland, DG9 7UD

Director26 July 2012Active
18 Glentrool Village, Newton Stewart, DG8 6SY

Director31 May 2006Active
Kirklauchlin Cottage, Stoneykirk, Stranraer, DG9 9EE

Director17 September 2003Active
1 Mount Pleasant, Port William, Newton Stewart, DG8 9SN

Director05 July 2006Active
50 Mcdowall Drive, Stranraer, DG9 7NA

Director19 August 1998Active
14 Ross Avenue, Stranraer, DG9 8BA

Director29 April 1998Active
78 Main Street, Kirkcolm, Stranraer, DG9 0NN

Director17 September 2003Active
16 Mount Terrace Lochans, Stranraer, DG9 9AR

Director02 September 2003Active
Community Reuse Shop, Enterprise House, Fountain Way, Blackparks Industrial Estate, Stranraer, Scotland, DG9 7UD

Director09 December 2010Active
68 John Simpson Drive, Stranraer, DG9 7PW

Director18 August 1997Active
Community Reuse Shop, Enterprise House, Fountain Way, Blackparks Industrial Estate, Stranraer, Scotland, DG9 7UD

Director09 December 2010Active
317 High Street, Dalbeattie, DG5 4DJ

Director02 July 1997Active
21 High Street, Stranraer, DG9 7LL

Director19 August 1998Active
Hirta, Station Street, Stranraer, DG9 7HL

Director25 January 2006Active
16 Laburnum Grove, Stranraer, DG9 0BU

Director22 November 2000Active
Enterprise Workshops, Hillside Drive, Stranraer, Scotland,

Director26 July 2012Active
25 Mcdowall Drive, Stranraer, DG9 7NA

Director19 August 1998Active
Community Reuse Shop, Enterprise House, Fountain Way, Blackparks Industrial Estate, Stranraer, Scotland, DG9 7UD

Director09 December 2010Active
4 Craiglea Avenue, Stranraer, DG9 0BN

Director29 April 1998Active
3 Saint Johns Place, Sorbie, DG8 8ER

Director04 May 2005Active
41 Springfield Crescent, Stranraer, DG9 7QU

Director18 August 1997Active
40 Mcmasters Road, Stranraer, DG9 8DJ

Director02 July 1997Active
1 Alfred Place, Newton Stewart, DG8 6NW

Director01 March 2006Active

People with Significant Control

Mr Shaun Dodds
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:Scotland
Address:Community Reuse Shop, Enterprise House, Stranraer, Scotland, DG9 7UD
Nature of control:
  • Significant influence or control as trust

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
2024-04-08Officers

Change person director company with change date.

Download
2024-04-05Officers

Termination secretary company with name termination date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-08-21Incorporation

Memorandum articles.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Second filing of director appointment with name.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Appoint person secretary company with name date.

Download
2020-06-10Officers

Termination secretary company with name termination date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.