THE FURNISHING SERVICE HOLDINGS LTD
Company number SC546503
- Company Overview for THE FURNISHING SERVICE HOLDINGS LTD (SC546503)
- Filing history for THE FURNISHING SERVICE HOLDINGS LTD (SC546503)
- People for THE FURNISHING SERVICE HOLDINGS LTD (SC546503)
- Charges for THE FURNISHING SERVICE HOLDINGS LTD (SC546503)
- More for THE FURNISHING SERVICE HOLDINGS LTD (SC546503)
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 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with no updates | |
25 Apr 2024 | AA | Group of companies' accounts made up to 31 July 2023 | |
18 Dec 2023 | AP01 | Appointment of Mrs Gwendolin Wilson as a director on 15 December 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
19 May 2023 | AA | Group of companies' accounts made up to 31 July 2022 | |
29 Dec 2022 | AP03 | Appointment of Mrs Veronica Wilson as a secretary on 6 January 2020 | |
29 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
22 Feb 2022 | AA | Group of companies' accounts made up to 31 July 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
29 Jul 2021 | AA | Group of companies' accounts made up to 31 July 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
23 Jun 2020 | AA | Group of companies' accounts made up to 31 July 2019 | |
13 Mar 2020 | PSC01 | Notification of Alan Wilson as a person with significant control on 3 March 2020 | |
13 Mar 2020 | PSC01 | Notification of Gwendolin Wilson as a person with significant control on 3 March 2020 | |
13 Mar 2020 | PSC04 | Change of details for Mr Randle Herford Wilson as a person with significant control on 3 March 2020 | |
30 Jan 2020 | MR04 | Satisfaction of charge SC5465030002 in full | |
26 Nov 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
17 Oct 2019 | AD01 | Registered office address changed from 1 Glenfield Road Kelvin Industrial Estate, East Kilbride Glasgow G75 0RA Scotland to 1 Glenburn Road East Kilbride Glasgow G74 5BA on 17 October 2019 | |
17 Oct 2019 | TM01 | Termination of appointment of Gwen Wilson as a director on 31 January 2019 | |
27 Jun 2019 | 466(Scot) | Alterations to floating charge SC5465030005 | |
26 Jun 2019 | MR04 | Satisfaction of charge SC5465030001 in full | |
25 Jun 2019 | 466(Scot) | Alterations to floating charge SC5465030002 | |
21 Jun 2019 | MR04 | Satisfaction of charge SC5465030004 in full | |
17 Jun 2019 | MR01 | Registration of charge SC5465030005, created on 14 June 2019 | |
30 May 2019 | MR01 | Registration of charge SC5465030004, created on 17 May 2019 |