Advanced company searchLink opens in new window

URBAN FURNITURE LTD.

Company number SC280050

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)
26 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Mr David Alan Barnes on 16 February 2011
10 Mar 2011 CH03 Secretary's details changed for Mrs Jillian Faith Barnes on 16 February 2011
06 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Mar 2010 AD01 Registered office address changed from 44-46 Milton Road East Kilbride Glasgow G74 5BU on 26 March 2010
18 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
08 Mar 2010 AA Total exemption small company accounts made up to 31 December 2008
18 Dec 2009 MG05s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1
28 Nov 2009 AR01 Annual return made up to 16 February 2009 with full list of shareholders
28 Nov 2009 AD01 Registered office address changed from 1-19 Campbell Street Kilmarnock Ayrshire KA1 4HW on 28 November 2009
29 May 2009 AA Total exemption small company accounts made up to 31 December 2007
24 Mar 2009 287 Registered office changed on 24/03/2009 from 214 western road kilmarnock ayrshire KA3 1NJ
23 Mar 2009 363a Return made up to 16/02/08; full list of members
31 Oct 2008 288b Appointment terminated director martin links
28 Jul 2008 MEM/ARTS Memorandum and Articles of Association
25 Jul 2008 CERTNM Company name changed d m importers LIMITED\certificate issued on 25/07/08
16 Jan 2008 288b Secretary resigned
16 Jan 2008 288a New secretary appointed
31 Oct 2007 AA Total exemption full accounts made up to 31 December 2006