Urban Furniture Ltd was registered on 16 February 2005 and has its registered office in Kilmarnock, it's status at Companies House is "Active". The current directors of Urban Furniture Ltd are Barnes, David Alan, Barnes, Jillian Faith, Miller Samuel Company Secretaries Limited, Links, Martin Ivor, Miller Samuel Company Secretaries Limited, Miller Samuel Corporate Services Limited. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNES, David Alan | 22 February 2005 | - | 1 |
BARNES, Jillian Faith | 01 December 2017 | - | 1 |
LINKS, Martin Ivor | 22 February 2005 | 03 January 2008 | 1 |
MILLER SAMUEL COMPANY SECRETARIES LIMITED | 16 February 2005 | 22 February 2005 | 1 |
MILLER SAMUEL CORPORATE SERVICES LIMITED | 16 February 2005 | 22 February 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER SAMUEL COMPANY SECRETARIES LIMITED | 16 February 2005 | 22 February 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 August 2020 | |
CS01 - N/A | 18 February 2020 | |
AA - Annual Accounts | 28 September 2019 | |
CS01 - N/A | 26 February 2019 | |
AA - Annual Accounts | 17 September 2018 | |
CS01 - N/A | 20 February 2018 | |
AP01 - Appointment of director | 20 February 2018 | |
AA - Annual Accounts | 26 September 2017 | |
AD01 - Change of registered office address | 11 July 2017 | |
CS01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 26 February 2016 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 26 February 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 10 March 2011 | |
CH01 - Change of particulars for director | 10 March 2011 | |
CH03 - Change of particulars for secretary | 10 March 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AD01 - Change of registered office address | 26 March 2010 | |
AR01 - Annual Return | 18 March 2010 | |
AA - Annual Accounts | 08 March 2010 | |
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland | 18 December 2009 | |
AR01 - Annual Return | 28 November 2009 | |
AD01 - Change of registered office address | 28 November 2009 | |
AA - Annual Accounts | 29 May 2009 | |
287 - Change in situation or address of Registered Office | 24 March 2009 | |
363a - Annual Return | 23 March 2009 | |
288b - Notice of resignation of directors or secretaries | 31 October 2008 | |
MEM/ARTS - N/A | 28 July 2008 | |
CERTNM - Change of name certificate | 25 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 January 2008 | |
288a - Notice of appointment of directors or secretaries | 16 January 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 02 March 2007 | |
287 - Change in situation or address of Registered Office | 15 December 2006 | |
AA - Annual Accounts | 02 November 2006 | |
363s - Annual Return | 24 February 2006 | |
410(Scot) - N/A | 30 January 2006 | |
410(Scot) - N/A | 29 December 2005 | |
225 - Change of Accounting Reference Date | 29 November 2005 | |
288a - Notice of appointment of directors or secretaries | 02 March 2005 | |
288a - Notice of appointment of directors or secretaries | 02 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 2005 | |
287 - Change in situation or address of Registered Office | 02 March 2005 | |
288b - Notice of resignation of directors or secretaries | 02 March 2005 | |
288b - Notice of resignation of directors or secretaries | 02 March 2005 | |
CERTNM - Change of name certificate | 24 February 2005 | |
NEWINC - New incorporation documents | 16 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 23 January 2006 | Outstanding |
N/A |
Bond & floating charge | 23 December 2005 | Outstanding |
N/A |