About

Registered Number: SC495867
Date of Incorporation: 23/01/2015 (9 years and 4 months ago)
Company Status: Active
Registered Address: Unit E, 1 Glenburn Road, East Kilbride, G74 5BA,

 

Founded in 2015, Knightsbridge Furnishing Ltd has its registered office in East Kilbride. We do not know the number of employees at the organisation. The companies directors are listed as Younas, Shahzad, Dogar, Waseem Arif, Dogar, Waseem Arif, Parveen, Abida, Younas, Shahzad, Younas, Shahzad.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNAS, Shahzad 01 February 2020 - 1
DOGAR, Waseem Arif 01 January 2019 17 June 2019 1
DOGAR, Waseem Arif 23 January 2015 15 June 2015 1
PARVEEN, Abida 25 September 2017 01 December 2017 1
YOUNAS, Shahzad 07 May 2019 20 January 2020 1
YOUNAS, Shahzad 23 January 2015 23 January 2015 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AP01 - Appointment of director 07 February 2020
TM01 - Termination of appointment of director 30 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 June 2019
PSC01 - N/A 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
PSC07 - N/A 19 June 2019
AP01 - Appointment of director 10 May 2019
CS01 - N/A 20 April 2019
PSC07 - N/A 20 April 2019
TM01 - Termination of appointment of director 20 April 2019
PSC01 - N/A 20 April 2019
AP01 - Appointment of director 07 March 2019
CH01 - Change of particulars for director 17 January 2019
TM01 - Termination of appointment of director 12 November 2018
AA - Annual Accounts 25 October 2018
CH01 - Change of particulars for director 21 June 2018
MR01 - N/A 08 June 2018
CH01 - Change of particulars for director 02 June 2018
CS01 - N/A 30 May 2018
CS01 - N/A 26 May 2018
AP01 - Appointment of director 10 May 2018
CS01 - N/A 08 May 2018
TM01 - Termination of appointment of director 08 December 2017
AA - Annual Accounts 31 October 2017
AP01 - Appointment of director 26 September 2017
CS01 - N/A 19 August 2017
CS01 - N/A 17 August 2017
CS01 - N/A 16 June 2017
CS01 - N/A 13 March 2017
AD01 - Change of registered office address 25 January 2017
CS01 - N/A 25 January 2017
AD01 - Change of registered office address 25 November 2016
AD01 - Change of registered office address 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 17 February 2016
TM01 - Termination of appointment of director 15 June 2015
NEWINC - New incorporation documents 23 January 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.