About

Registered Number: SC280050
Date of Incorporation: 16/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Block 1, Brunthill Farm, By Fenwick, Kilmarnock, East Ayrshire, KA3 6HX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Standard security 23 January 2006 Outstanding

N/A

Bond & floating charge 23 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.