THE FURNITURE PROJECT (STRANRAER) LTD.
Company number SC176908
- Company Overview for THE FURNITURE PROJECT (STRANRAER) LTD. (SC176908)
- Filing history for THE FURNITURE PROJECT (STRANRAER) LTD. (SC176908)
- People for THE FURNITURE PROJECT (STRANRAER) LTD. (SC176908)
- More for THE FURNITURE PROJECT (STRANRAER) LTD. (SC176908)
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) |
---|---|---|---|
09 Jun 2020 | TM01 | Termination of appointment of William John Campbell as a director on 1 June 2020 | |
09 Jun 2020 | TM01 | Termination of appointment of William Kirsopp as a director on 1 June 2020 | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from Enterprise Workshops Hillside Drive Stranraer Wigtownshire DG9 7PW to Community Reuse Shop Enterprise House Fountain Way, Blackparks Industrial Estate Stranraer DG9 7UD on 1 November 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
23 May 2017 | TM01 | Termination of appointment of Murdo Macleod as a director on 22 May 2017 | |
15 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
20 Aug 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
11 Mar 2016 | CH01 | Director's details changed for Mrs Cherry Dashper on 11 March 2016 | |
13 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Derek Caldwell as a director on 7 September 2015 | |
30 Jul 2015 | AR01 | Annual return made up to 2 July 2015 no member list | |
04 Feb 2015 | CH01 | Director's details changed for Miss Leslie Smith on 4 February 2015 | |
19 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
21 Jul 2014 | AR01 | Annual return made up to 2 July 2014 no member list | |
21 Jul 2014 | AD01 | Registered office address changed from C/O the Furniture Project (Stranraer) Ltd Enterprise Workshops Hillside Drive Stranraer Wigtownshire Scotland to Enterprise Workshops Hillside Drive Stranraer Wigtownshire DG9 7PW on 21 July 2014 | |
10 Jan 2014 | MEM/ARTS | Memorandum and Articles of Association | |
30 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
21 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
07 Aug 2013 | AR01 | Annual return made up to 2 July 2013 no member list |