INDYGO FURNITURE LIMITED
EDINBURGH LEITH PINE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3EN

Company number SC149730
Status Liquidation
Incorporation Date 18 March 1994
Company Type Private Limited Company
Address 21 YORK PLACE, EDINBURGH, EH1 3EN
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from 60 Constitution Street Leith Edinburgh EH6 6RR to 21 York Place Edinburgh EH1 3EN on 8 December 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of INDYGO FURNITURE LIMITED are www.indygofurniture.co.uk, and www.indygo-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Indygo Furniture Limited is a Private Limited Company. The company registration number is SC149730. Indygo Furniture Limited has been working since 18 March 1994. The present status of the company is Liquidation. The registered address of Indygo Furniture Limited is 21 York Place Edinburgh Eh1 3en. . MCLEAN, Roderick James is a Secretary of the company. MCLEAN, Julie Bremner is a Director of the company. MCLEAN, Roderick James is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Secretary
MCLEAN, Roderick James
Appointed Date: 23 March 1994

Director
MCLEAN, Julie Bremner
Appointed Date: 23 March 1994
61 years old

Director
MCLEAN, Roderick James
Appointed Date: 23 March 1994
60 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 23 March 1994
Appointed Date: 18 March 1994

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 23 March 1994
Appointed Date: 18 March 1994

INDYGO FURNITURE LIMITED Events

08 Dec 2016
Registered office address changed from 60 Constitution Street Leith Edinburgh EH6 6RR to 21 York Place Edinburgh EH1 3EN on 8 December 2016
08 Dec 2016
Court order notice of winding up
08 Dec 2016
Notice of winding up order
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Apr 2016
Annual return made up to 30 March 2016
Statement of capital on 2016-04-12
  • GBP 2

...
... and 51 more events
10 Mar 1995
Return made up to 18/03/95; full list of members

29 Mar 1994
Registered office changed on 29/03/94 from: 42 moray place edinburgh EH3 6BT

28 Mar 1994
Director resigned;new director appointed

28 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

18 Mar 1994
Incorporation

INDYGO FURNITURE LIMITED Charges

12 October 2006
Standard security
Delivered: 24 October 2006
Status: Satisfied on 25 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2A (otherwise 1A) bankhead crossway south, sighthill…
31 July 2006
Bond & floating charge
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…