Advanced company searchLink opens in new window

2 INSTALL FURNITURE LIMITED

Company number SC367598

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 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2020 LIQ14(Scot) Final account prior to dissolution in CVL
10 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-03
05 Apr 2019 AD01 Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 5 April 2019
16 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
09 Oct 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
05 Dec 2017 MR01 Registration of charge SC3675980001, created on 1 December 2017
27 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
27 Sep 2017 CH01 Director's details changed for Kieran Mchugh on 21 September 2017
27 Sep 2017 PSC04 Change of details for Kieran Mchugh as a person with significant control on 21 September 2017
06 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
28 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
03 Oct 2016 AP01 Appointment of Jill Walker as a director on 22 September 2016
03 Oct 2016 AP01 Appointment of Kieran Mchugh as a director on 22 September 2016
25 Jul 2016 AD01 Registered office address changed from 45 Marchfield Avenue Paisley Renfrewshire PA3 2QE to 69 Buchanan Street Glasgow G1 3HL on 25 July 2016
17 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP .99
21 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP .99
10 Sep 2014 SH01 Statement of capital following an allotment of shares on 10 September 2014
  • GBP 0.99
21 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP .1
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013