FORTH FURNISHINGS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 5EA

Company number SC050544
Status Active
Incorporation Date 12 May 1972
Company Type Private Limited Company
Address 7 BRANDON TERRACE, EDINBURGH, EH3 5EA
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 70 . The most likely internet sites of FORTH FURNISHINGS LIMITED are www.forthfurnishings.co.uk, and www.forth-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. Forth Furnishings Limited is a Private Limited Company. The company registration number is SC050544. Forth Furnishings Limited has been working since 12 May 1972. The present status of the company is Active. The registered address of Forth Furnishings Limited is 7 Brandon Terrace Edinburgh Eh3 5ea. . CONNOLLY, Laura Jane is a Secretary of the company. CONNOLLY, Laura is a Director of the company. CONNOLLY, Mark Peter is a Director of the company. Secretary CONNOLLY, Christina Mcleod has been resigned. Secretary KELLY, James has been resigned. Director CONNOLLY, Christina Mcleod has been resigned. Director CONNOLLY, Peter has been resigned. Director KELLY, James has been resigned. Director KELLY, Mary has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
CONNOLLY, Laura Jane
Appointed Date: 08 February 2013

Director
CONNOLLY, Laura
Appointed Date: 01 July 2014
62 years old

Director
CONNOLLY, Mark Peter
Appointed Date: 01 August 1993
63 years old

Resigned Directors

Secretary
CONNOLLY, Christina Mcleod
Resigned: 07 February 2013
Appointed Date: 09 April 1993

Secretary
KELLY, James
Resigned: 09 April 1993

Director
CONNOLLY, Christina Mcleod
Resigned: 30 May 2013
90 years old

Director
CONNOLLY, Peter
Resigned: 28 December 2013
93 years old

Director
KELLY, James
Resigned: 18 March 1994
92 years old

Director
KELLY, Mary
Resigned: 10 April 1995
92 years old

Persons With Significant Control

Mr Mark Peter Connolly
Notified on: 1 December 2016
63 years old
Nature of control: Ownership of shares – 75% or more

FORTH FURNISHINGS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 30 June 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 70

13 Jan 2016
Total exemption small company accounts made up to 30 June 2015
06 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 81 more events
21 Jun 1988
Return made up to 31/12/87; full list of members

14 May 1987
Accounts for a small company made up to 30 June 1986

28 Nov 1986
Return made up to 14/11/86; full list of members

01 Oct 1986
Return made up to 08/07/85; full list of members

12 May 1972
Incorporation

FORTH FURNISHINGS LIMITED Charges

6 April 1994
Bond & floating charge
Delivered: 20 April 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…