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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise House, Fountain Way, Blackparks Industrial Estate, Stranraer, Scotland, DG9 7UD | Director | 09 December 2010 | Active |
Community Reuse Shop, Enterprise House, Fountain Way, Blackparks Industrial Estate, Stranraer, Scotland, DG9 7UD | Director | 05 January 2011 | Active |
Community Reuse Shop, Enterprise House, Fountain Way, Blackparks Industrial Estate, Stranraer, Scotland, DG9 7UD | Director | 22 December 2022 | Active |
Glentrool, Braehead, Newton Stewart, Scotland, DG8 9AH | Director | 20 May 2010 | Active |
16 Silver Street, Creetown, Newton Stewart, DG8 7HU | Director | 04 May 2005 | Active |
Anchorlea, Leswalt High Road, Stranraer, Scotland, DG9 0AN | Director | 23 February 2023 | Active |
Community Reuse Shop, Enterprise House, Fountain Way, Blackparks Industrial Estate, Stranraer, Scotland, DG9 7UD | Director | 12 November 2019 | Active |
Torrs Warden Hotel, Stoneykirk, Stranraer, DG9 9DH | Secretary | 02 July 1997 | Active |
28, West End Terrace, Stranraer, Scotland, DG9 0HB | Secretary | 01 June 2020 | Active |
2 Oxenfoord Terrace, Stair Drive, Stranraer, DG9 8EX | Secretary | 22 September 1999 | Active |
31 Lochryan Street, Stranraer, DG9 7HP | Director | 31 July 2006 | Active |
Enterprise Workshops, Hillside Drive, Stranraer, Scotland, DG9 7PW | Director | 09 December 2010 | Active |
Community Reuse Shop, Enterprise House, Fountain Way, Blackparks Industrial Estate, Stranraer, Scotland, DG9 7UD | Director | 26 July 2012 | Active |
18 Glentrool Village, Newton Stewart, DG8 6SY | Director | 31 May 2006 | Active |
Kirklauchlin Cottage, Stoneykirk, Stranraer, DG9 9EE | Director | 17 September 2003 | Active |
1 Mount Pleasant, Port William, Newton Stewart, DG8 9SN | Director | 05 July 2006 | Active |
50 Mcdowall Drive, Stranraer, DG9 7NA | Director | 19 August 1998 | Active |
14 Ross Avenue, Stranraer, DG9 8BA | Director | 29 April 1998 | Active |
78 Main Street, Kirkcolm, Stranraer, DG9 0NN | Director | 17 September 2003 | Active |
16 Mount Terrace Lochans, Stranraer, DG9 9AR | Director | 02 September 2003 | Active |
Community Reuse Shop, Enterprise House, Fountain Way, Blackparks Industrial Estate, Stranraer, Scotland, DG9 7UD | Director | 09 December 2010 | Active |
68 John Simpson Drive, Stranraer, DG9 7PW | Director | 18 August 1997 | Active |
Community Reuse Shop, Enterprise House, Fountain Way, Blackparks Industrial Estate, Stranraer, Scotland, DG9 7UD | Director | 09 December 2010 | Active |
317 High Street, Dalbeattie, DG5 4DJ | Director | 02 July 1997 | Active |
21 High Street, Stranraer, DG9 7LL | Director | 19 August 1998 | Active |
Hirta, Station Street, Stranraer, DG9 7HL | Director | 25 January 2006 | Active |
16 Laburnum Grove, Stranraer, DG9 0BU | Director | 22 November 2000 | Active |
Enterprise Workshops, Hillside Drive, Stranraer, Scotland, | Director | 26 July 2012 | Active |
25 Mcdowall Drive, Stranraer, DG9 7NA | Director | 19 August 1998 | Active |
Community Reuse Shop, Enterprise House, Fountain Way, Blackparks Industrial Estate, Stranraer, Scotland, DG9 7UD | Director | 09 December 2010 | Active |
4 Craiglea Avenue, Stranraer, DG9 0BN | Director | 29 April 1998 | Active |
3 Saint Johns Place, Sorbie, DG8 8ER | Director | 04 May 2005 | Active |
41 Springfield Crescent, Stranraer, DG9 7QU | Director | 18 August 1997 | Active |
40 Mcmasters Road, Stranraer, DG9 8DJ | Director | 02 July 1997 | Active |
1 Alfred Place, Newton Stewart, DG8 6NW | Director | 01 March 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Change person director company with change date. | Download |
2024-04-05 | Officers | Termination secretary company with name termination date. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Accounts | Accounts with accounts type full. | Download |
2023-08-21 | Incorporation | Memorandum articles. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Officers | Second filing of director appointment with name. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Officers | Appoint person secretary company with name date. | Download |
2020-06-10 | Officers | Termination secretary company with name termination date. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.