About

Registered Number: SC157534
Date of Incorporation: 20/04/1995 (29 years ago)
Company Status: Active
Registered Address: 1 Glenburn Road, East Kilbride, Glasgow, G74 5BA,

 

The Furnishing Service Ltd was established in 1995. There are 7 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Randle 02 October 1995 - 1
ELLIOTT, Alison Ann 12 June 1995 20 June 1996 1
GORMAN, George 20 September 1995 11 March 1996 1
MORRIS, Alexander 12 June 1995 30 September 2015 1
MORRIS, Ian 28 July 2015 31 October 2016 1
SWANSON, John Ford 12 June 1995 31 October 2016 1
WILSON, Gwendolin 01 November 2016 31 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 24 April 2020
PSC05 - N/A 13 March 2020
MR04 - N/A 30 January 2020
MR04 - N/A 30 January 2020
MR04 - N/A 30 January 2020
AD01 - Change of registered office address 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
466(Scot) - N/A 28 June 2019
466(Scot) - N/A 27 June 2019
466(Scot) - N/A 25 June 2019
MR04 - N/A 21 June 2019
MR01 - N/A 20 June 2019
MR01 - N/A 20 June 2019
CS01 - N/A 19 June 2019
MR04 - N/A 19 June 2019
MR04 - N/A 19 June 2019
MR01 - N/A 17 June 2019
MR01 - N/A 30 May 2019
MR04 - N/A 16 May 2019
MR01 - N/A 14 May 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 04 May 2018
466(Scot) - N/A 23 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 24 April 2017
AP01 - Appointment of director 24 April 2017
AD01 - Change of registered office address 24 April 2017
MR01 - N/A 08 December 2016
RESOLUTIONS - N/A 25 November 2016
RESOLUTIONS - N/A 25 November 2016
RESOLUTIONS - N/A 25 November 2016
SH08 - Notice of name or other designation of class of shares 25 November 2016
MR01 - N/A 15 November 2016
466(Scot) - N/A 15 November 2016
466(Scot) - N/A 15 November 2016
MR01 - N/A 03 November 2016
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM02 - Termination of appointment of secretary 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 28 April 2016
TM01 - Termination of appointment of director 30 October 2015
AP01 - Appointment of director 05 August 2015
AA01 - Change of accounting reference date 30 July 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 30 May 2014
MR04 - N/A 13 May 2014
AA - Annual Accounts 30 January 2014
MR04 - N/A 06 November 2013
MR01 - N/A 02 November 2013
SH08 - Notice of name or other designation of class of shares 24 July 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 25 September 2007
363a - Annual Return 13 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 07 August 2003
287 - Change in situation or address of Registered Office 07 August 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 30 April 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 28 April 2000
AA - Annual Accounts 28 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
RESOLUTIONS - N/A 10 September 1999
RESOLUTIONS - N/A 10 September 1999
363s - Annual Return 10 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1999
123 - Notice of increase in nominal capital 10 September 1999
AA - Annual Accounts 25 February 1999
410(Scot) - N/A 15 December 1998
410(Scot) - N/A 30 October 1998
363s - Annual Return 03 May 1998
AA - Annual Accounts 02 March 1998
AA - Annual Accounts 08 May 1997
363s - Annual Return 29 April 1997
288 - N/A 27 June 1996
363s - Annual Return 25 April 1996
288 - N/A 04 April 1996
288 - N/A 23 October 1995
288 - N/A 23 October 1995
RESOLUTIONS - N/A 20 July 1995
RESOLUTIONS - N/A 20 July 1995
287 - Change in situation or address of Registered Office 20 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1995
123 - Notice of increase in nominal capital 20 July 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
CERTNM - Change of name certificate 22 May 1995
RESOLUTIONS - N/A 17 May 1995
MEM/ARTS - N/A 17 May 1995
NEWINC - New incorporation documents 20 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2019 Fully Satisfied

N/A

A registered charge 14 June 2019 Outstanding

N/A

A registered charge 14 June 2019 Outstanding

N/A

A registered charge 17 May 2019 Fully Satisfied

N/A

A registered charge 07 May 2019 Fully Satisfied

N/A

A registered charge 30 November 2016 Fully Satisfied

N/A

A registered charge 11 November 2016 Fully Satisfied

N/A

A registered charge 31 October 2016 Fully Satisfied

N/A

A registered charge 18 October 2013 Fully Satisfied

N/A

Standard security 09 December 1998 Fully Satisfied

N/A

Bond & floating charge 15 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.