FURNITURE EXHIBITIONS (SCOTLAND) LIMITED
Company number SC107412
- Company Overview for FURNITURE EXHIBITIONS (SCOTLAND) LIMITED (SC107412)
- Filing history for FURNITURE EXHIBITIONS (SCOTLAND) LIMITED (SC107412)
- People for FURNITURE EXHIBITIONS (SCOTLAND) LIMITED (SC107412)
- More for FURNITURE EXHIBITIONS (SCOTLAND) LIMITED (SC107412)
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) |
---|---|---|---|
11 Dec 2024 | AD01 | Registered office address changed from 10 Newton Terrace Charing Cross Glasgow G3 7PJ United Kingdom to C/O Brett Nicholls Associates 24 Herbert Street Glasgow G20 6NB on 11 December 2024 | |
26 Aug 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
06 May 2024 | AD01 | Registered office address changed from C/O Mcc Accountants (Scotland) Ltd Suite 2, Burnfield House 4a Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland to 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 6 May 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
19 Feb 2024 | CH02 | Director's details changed for Scottish Furniture Representatives Association on 16 February 2024 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Jun 2023 | CH03 | Secretary's details changed for Mr Bradley Kay on 1 June 2023 | |
01 Jun 2023 | PSC05 | Change of details for Scottish Furniture Representatives Association as a person with significant control on 1 June 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
02 Feb 2023 | AD01 | Registered office address changed from 4a Burnfield Avenue Suite 2 Glasgow G46 7TL Scotland to C/O Mcc Accountants (Scotland) Ltd Suite 2, Burnfield House 4a Burnfield Avenue Thornliebank Glasgow G46 7TL on 2 February 2023 | |
29 Dec 2022 | TM02 | Termination of appointment of Edward Michael Doutch Marshall as a secretary on 29 December 2022 | |
29 Dec 2022 | AP03 | Appointment of Mr Bradley Kay as a secretary on 29 December 2022 | |
29 Dec 2022 | AP01 | Appointment of Mr Bradley Simon Kay as a director on 29 December 2022 | |
29 Dec 2022 | AP01 | Appointment of Mr Jonathan Gavin Douglas as a director on 29 December 2022 | |
08 Nov 2022 | TM01 | Termination of appointment of Robert Logan Dymond as a director on 8 November 2022 | |
08 Nov 2022 | TM01 | Termination of appointment of Bradley Simon Kay as a director on 8 November 2022 | |
30 Sep 2022 | AP03 | Appointment of Mr Edward Michael Doutch Marshall as a secretary on 29 September 2022 | |
30 Sep 2022 | TM02 | Termination of appointment of Robert Logan Dymond as a secretary on 29 September 2022 | |
29 Sep 2022 | PSC02 | Notification of Scottish Furniture Representatives Association as a person with significant control on 29 September 2022 | |
29 Sep 2022 | PSC07 | Cessation of Bradley Simon Kay as a person with significant control on 22 September 2022 | |
29 Sep 2022 | PSC07 | Cessation of Robert Logan Dymond as a person with significant control on 29 September 2022 | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Mar 2022 | AP02 | Appointment of Scottish Furniture Representatives Association as a director on 14 March 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
10 Dec 2021 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to 4a Burnfield Avenue Suite 2 Glasgow G46 7TL on 10 December 2021 |