About

Registered Number: SC192579
Date of Incorporation: 14/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/06/2017 (6 years and 10 months ago)
Registered Address: BEGBIES TRAYNOR (CENTRAL) LLP, Begbies Traynor (Central) Llp 2nd Floor Excel House, Semple Street, Edinburgh, EH3 8BL,

 

Based in Edinburgh, Furniture Property No 1 Ltd was founded on 14 January 1999, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Boyd, Joseph, Marnie, Alan, Pohlmann, Niko Hans-peter, Pohlmann, Peter Johannes Bernd, Reid, Samuel Maurice, Reid, Victoria Walker.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Joseph 21 April 1999 - 1
MARNIE, Alan 21 April 1999 21 May 2010 1
POHLMANN, Niko Hans-Peter 22 November 2006 21 May 2010 1
POHLMANN, Peter Johannes Bernd 31 March 2006 21 May 2010 1
REID, Samuel Maurice 21 April 1999 31 March 2006 1
REID, Victoria Walker 21 April 1999 31 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 June 2017
O/C EARLY DISS - N/A 17 March 2017
AD01 - Change of registered office address 30 August 2016
AD01 - Change of registered office address 26 February 2013
AD01 - Change of registered office address 04 August 2010
RESOLUTIONS - N/A 23 July 2010
AD01 - Change of registered office address 22 July 2010
MEM/ARTS - N/A 11 June 2010
TM01 - Termination of appointment of director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 04 June 2010
RESOLUTIONS - N/A 01 June 2010
CERTNM - Change of name certificate 01 June 2010
RESOLUTIONS - N/A 01 June 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
RESOLUTIONS - N/A 04 June 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 06 March 2009
AUD - Auditor's letter of resignation 14 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
363s - Annual Return 23 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
225 - Change of Accounting Reference Date 20 November 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
RESOLUTIONS - N/A 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
419a(Scot) - N/A 23 March 2006
419a(Scot) - N/A 23 March 2006
419a(Scot) - N/A 23 March 2006
419a(Scot) - N/A 23 March 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
419a(Scot) - N/A 15 September 2005
419a(Scot) - N/A 15 September 2005
410(Scot) - N/A 28 July 2005
AA - Annual Accounts 05 July 2005
169 - Return by a company purchasing its own shares 01 June 2005
AA - Annual Accounts 12 May 2005
169 - Return by a company purchasing its own shares 27 April 2005
RESOLUTIONS - N/A 14 March 2005
RESOLUTIONS - N/A 14 March 2005
169 - Return by a company purchasing its own shares 12 March 2005
288c - Notice of change of directors or secretaries or in their particulars 25 January 2005
363s - Annual Return 25 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
363s - Annual Return 02 February 2004
353 - Register of members 02 February 2004
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288c - Notice of change of directors or secretaries or in their particulars 14 August 2003
363s - Annual Return 11 February 2003
SA - Shares agreement 09 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2002
AA - Annual Accounts 14 October 2002
RESOLUTIONS - N/A 06 June 2002
RESOLUTIONS - N/A 06 June 2002
RESOLUTIONS - N/A 06 June 2002
123 - Notice of increase in nominal capital 06 June 2002
363s - Annual Return 08 March 2002
363s - Annual Return 11 February 2002
410(Scot) - N/A 17 October 2001
410(Scot) - N/A 08 October 2001
410(Scot) - N/A 21 August 2001
AA - Annual Accounts 31 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
410(Scot) - N/A 17 April 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 19 June 2000
363s - Annual Return 04 February 2000
288c - Notice of change of directors or secretaries or in their particulars 11 October 1999
410(Scot) - N/A 23 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1999
410(Scot) - N/A 04 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1999
RESOLUTIONS - N/A 24 April 1999
RESOLUTIONS - N/A 24 April 1999
RESOLUTIONS - N/A 24 April 1999
RESOLUTIONS - N/A 24 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1999
287 - Change in situation or address of Registered Office 24 April 1999
123 - Notice of increase in nominal capital 24 April 1999
288b - Notice of resignation of directors or secretaries 24 April 1999
288b - Notice of resignation of directors or secretaries 24 April 1999
288a - Notice of appointment of directors or secretaries 24 April 1999
288a - Notice of appointment of directors or secretaries 24 April 1999
288a - Notice of appointment of directors or secretaries 24 April 1999
288a - Notice of appointment of directors or secretaries 24 April 1999
288a - Notice of appointment of directors or secretaries 24 April 1999
288a - Notice of appointment of directors or secretaries 24 April 1999
MEM/ARTS - N/A 24 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 April 1999
225 - Change of Accounting Reference Date 24 April 1999
CERTNM - Change of name certificate 22 April 1999
NEWINC - New incorporation documents 14 January 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 July 2005 Fully Satisfied

N/A

Standard security 02 October 2001 Fully Satisfied

N/A

Standard security 01 October 2001 Fully Satisfied

N/A

Standard security 07 August 2001 Fully Satisfied

N/A

Standard security 04 April 2001 Fully Satisfied

N/A

Floating charge 15 June 1999 Fully Satisfied

N/A

Floating charge 21 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.