ANDERSONS HOUSE FURNISHERS (INVERURIE) LIMITED
ABERDEEN MOUNTWEST 250 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC198582
Status Active
Incorporation Date 2 August 1999
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Full accounts made up to 31 October 2015; Appointment of Mr Martyn Anderson as a director on 3 September 2015. The most likely internet sites of ANDERSONS HOUSE FURNISHERS (INVERURIE) LIMITED are www.andersonshousefurnishersinverurie.co.uk, and www.andersons-house-furnishers-inverurie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andersons House Furnishers Inverurie Limited is a Private Limited Company. The company registration number is SC198582. Andersons House Furnishers Inverurie Limited has been working since 02 August 1999. The present status of the company is Active. The registered address of Andersons House Furnishers Inverurie Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . BURNESS PAULL LLP is a Secretary of the company. ANDERSON, Alexander is a Director of the company. ANDERSON, Iain is a Director of the company. ANDERSON, Martyn is a Director of the company. GARDEN, Frank William is a Director of the company. MCINTOSH, Lesley Ann is a Director of the company. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Nominee Secretary STRONACHS has been resigned. Director ANDERSON, Margaret Isobel has been resigned. Director RENNIE, David Alan has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 16 January 2013

Director
ANDERSON, Alexander
Appointed Date: 01 November 1999
69 years old

Director
ANDERSON, Iain
Appointed Date: 01 November 1999
66 years old

Director
ANDERSON, Martyn
Appointed Date: 03 September 2015
40 years old

Director
GARDEN, Frank William
Appointed Date: 01 November 1999
58 years old

Director
MCINTOSH, Lesley Ann
Appointed Date: 01 November 1999
65 years old

Resigned Directors

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 31 July 2003

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 16 January 2013
Appointed Date: 06 April 2009

Nominee Secretary
STRONACHS
Resigned: 31 July 2003
Appointed Date: 02 August 1999

Director
ANDERSON, Margaret Isobel
Resigned: 09 February 2015
Appointed Date: 01 November 1999
94 years old

Director
RENNIE, David Alan
Resigned: 01 November 1999
Appointed Date: 02 August 1999
71 years old

ANDERSONS HOUSE FURNISHERS (INVERURIE) LIMITED Events

12 Aug 2016
Confirmation statement made on 2 August 2016 with updates
08 Apr 2016
Full accounts made up to 31 October 2015
07 Sep 2015
Appointment of Mr Martyn Anderson as a director on 3 September 2015
28 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 50,000

28 Aug 2015
Termination of appointment of Margaret Isobel Anderson as a director on 9 February 2015
...
... and 63 more events
01 Nov 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Nov 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Nov 1999
£ nc 1000/50000 28/10/99
28 Oct 1999
Company name changed mountwest 250 LIMITED\certificate issued on 29/10/99
02 Aug 1999
Incorporation

ANDERSONS HOUSE FURNISHERS (INVERURIE) LIMITED Charges

21 August 2014
Charge code SC19 8582 0002
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
29 November 1999
Floating charge
Delivered: 9 December 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…