Advanced company searchLink opens in new window

BERWICKSHIRE FURNITURE RESTORATION COMPANY LIMITED

Company number SC251852

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)
10 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2017 AD01 Registered office address changed from 55 Newtown St Duns Berwickshire TD11 3HS to The Warehouse Earlsmeadow Duns Berwickshire TD11 3AQ on 7 September 2017
07 Sep 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
07 Sep 2017 TM01 Termination of appointment of Francis David James Smout as a director on 15 June 2017
29 Nov 2016 AA Total exemption full accounts made up to 30 June 2016
21 Nov 2016 AR01 Annual return made up to 26 June 2016
21 Nov 2016 CH01 Director's details changed for Mr David Willian Mclean on 14 November 2016
21 Nov 2016 CH01 Director's details changed for Rev'd Donald Rutherford Gaddes on 14 November 2016
21 Nov 2016 CH01 Director's details changed for Major Kenneth Urquhart Fraser on 14 November 2016
09 Nov 2016 AP01 Appointment of Brian Sweenie as a director on 31 October 2015
09 Nov 2016 TM01 Termination of appointment of Rene Richardson as a director on 31 January 2015
09 Nov 2016 AD01 Registered office address changed from Platform 1 Station Road Duns Berwickshire TD11 3HS to 55 Newtown St Duns Berwickshire TD11 3HS on 9 November 2016
08 Mar 2016 TM02 Termination of appointment of Anthony John Fowler as a secretary on 14 November 2015
15 Dec 2015 AA Total exemption full accounts made up to 30 June 2015
28 Aug 2015 AR01 Annual return made up to 26 June 2015 no member list
24 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
23 Jul 2014 AR01 Annual return made up to 26 June 2014 no member list
23 Jul 2014 AP01 Appointment of Mr David Willian Mclean as a director on 9 July 2013
23 Jul 2014 AP01 Appointment of Mrs Rene Richardson as a director on 27 August 2013
06 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
22 Jul 2013 AR01 Annual return made up to 26 June 2013 no member list
20 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Dec 2012 AP01 Appointment of Michael Hudson as a director
23 Jul 2012 AR01 Annual return made up to 26 June 2012 no member list