Advanced company searchLink opens in new window

FORTH FURNISHINGS LIMITED

Company number SC050544

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2014 AP01 Appointment of Mrs Laura Connolly as a director on 1 July 2014
22 May 2014 AD01 Registered office address changed from 24/6, Unit 1 Dryden Road Loanhead Midlothian EH20 9HX on 22 May 2014
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 70
15 Jan 2014 TM01 Termination of appointment of Peter Connolly as a director
15 Jan 2014 TM01 Termination of appointment of Christina Connolly as a director
30 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
03 Oct 2013 SH08 Change of share class name or designation
03 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Feb 2013 AP03 Appointment of Mrs. Laura Jane Connolly as a secretary
08 Feb 2013 TM02 Termination of appointment of Christina Connolly as a secretary
22 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
14 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
23 Jan 2012 CH03 Secretary's details changed for Christina Mcleod Connolly on 31 December 2011
23 Jan 2012 CH01 Director's details changed for Mark Peter Connolly on 31 December 2011
23 Jan 2012 CH01 Director's details changed for Peter Connolly on 31 December 2011
23 Jan 2012 CH01 Director's details changed for Christina Mcleod Connolly on 31 December 2011
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
25 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
25 Jan 2011 AD01 Registered office address changed from 29a Beaverhall Road Edinburgh Lothian EH7 4JE on 25 January 2011
08 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
19 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
19 Jan 2009 AA Total exemption small company accounts made up to 30 June 2008
16 Jan 2009 363a Return made up to 31/12/08; no change of members