About

Registered Number: SC251852
Date of Incorporation: 26/06/2003 (21 years ago)
Company Status: Active
Registered Address: The Warehouse, Earlsmeadow, Duns, Berwickshire, TD11 3AQ

 

Founded in 2003, Berwickshire Furniture Restoration Company Ltd are based in Duns, it's status in the Companies House registry is set to "Active". Berwickshire Furniture Restoration Company Ltd has 6 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Kenneth Urquhart, Major 01 July 2003 - 1
HUDSON, Michael 09 February 2011 - 1
MCLEAN, David William 09 July 2013 - 1
FRASER, Roderick Darien 01 July 2003 31 December 2004 1
MEGAHY, George Weir 01 July 2003 01 April 2005 1
RICHARDSON, Rene 27 August 2013 31 January 2015 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AD01 - Change of registered office address 07 September 2017
CS01 - N/A 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 21 November 2016
CH01 - Change of particulars for director 21 November 2016
CH01 - Change of particulars for director 21 November 2016
CH01 - Change of particulars for director 21 November 2016
AP01 - Appointment of director 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
AD01 - Change of registered office address 09 November 2016
TM02 - Termination of appointment of secretary 08 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 23 July 2014
AP01 - Appointment of director 23 July 2014
AP01 - Appointment of director 23 July 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 20 March 2013
AP01 - Appointment of director 28 December 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 24 July 2008
AA - Annual Accounts 13 February 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 08 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 18 April 2005
288a - Notice of appointment of directors or secretaries 29 July 2004
363s - Annual Return 29 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.