Advanced company searchLink opens in new window

SELECT CONTRACT FURNITURE LIMITED

Company number SC335381

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)
24 Mar 2016 CH03 Secretary's details changed for Len Foster on 4 March 2016
13 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
15 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
22 Dec 2011 CH01 Director's details changed for Jeff Taylor on 22 December 2011
22 Dec 2011 CH01 Director's details changed for Jeff Taylor on 22 December 2011
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Jeff Taylor on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Len Foster on 18 January 2010
18 Jan 2010 CH03 Secretary's details changed for Len Foster on 18 January 2010
17 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Jan 2009 363a Return made up to 17/12/08; full list of members
13 Jan 2009 288b Appointment terminated secretary angela taylor
07 May 2008 287 Registered office changed on 07/05/2008 from c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ
16 Jan 2008 410(Scot) Partic of mort/charge *
14 Jan 2008 288a New secretary appointed