Advanced company searchLink opens in new window

THE FURNISHING SERVICE HOLDINGS LTD

Company number SC546503

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 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