SHAPES FURNITURE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH11 4BY

Company number SC081855
Status Active
Incorporation Date 17 February 1983
Company Type Private Limited Company
Address 1/3 BANKHEAD MEDWAY, SIGHTHILL, EDINBURGH, EH11 4BY
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 December 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of SHAPES FURNITURE LIMITED are www.shapesfurniture.co.uk, and www.shapes-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Aberdour Rail Station is 8.9 miles; to Burntisland Rail Station is 9.4 miles; to Rosyth Rail Station is 9.7 miles; to Kinghorn Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shapes Furniture Limited is a Private Limited Company. The company registration number is SC081855. Shapes Furniture Limited has been working since 17 February 1983. The present status of the company is Active. The registered address of Shapes Furniture Limited is 1 3 Bankhead Medway Sighthill Edinburgh Eh11 4by. . HILLHOUSE, Lorraine Wyllie is a Secretary of the company. BLACK, Alastair Ferguson is a Director of the company. Secretary BLACK, Alastair Ferguson has been resigned. Secretary CONNOR, Raymond Thomas has been resigned. Secretary PEUTHERER, John Douglas Willison has been resigned. Secretary SPEIGHT, Andrew Michael has been resigned. Secretary VAN DER VELDE, Dale has been resigned. Director CONNOR, Raymond Thomas has been resigned. Director CORBETT, Ian Hutchison has been resigned. Director MCGUINNESS, James Johnson has been resigned. Director PEUTHERER, John Douglas Willison has been resigned. Director STEVENS, Marshall has been resigned. Director VAN DER VELDE, Dale has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
HILLHOUSE, Lorraine Wyllie
Appointed Date: 17 December 2007

Director

Resigned Directors

Secretary
BLACK, Alastair Ferguson
Resigned: 17 December 2007
Appointed Date: 07 September 1996

Secretary
CONNOR, Raymond Thomas
Resigned: 03 March 1990

Secretary
PEUTHERER, John Douglas Willison
Resigned: 07 September 1996
Appointed Date: 28 July 1993

Secretary
SPEIGHT, Andrew Michael
Resigned: 28 July 1993
Appointed Date: 28 November 1992

Secretary
VAN DER VELDE, Dale
Resigned: 19 June 1992
Appointed Date: 03 March 1990

Director
CONNOR, Raymond Thomas
Resigned: 03 March 1990
67 years old

Director
CORBETT, Ian Hutchison
Resigned: 04 January 2007
Appointed Date: 18 March 1991
85 years old

Director
MCGUINNESS, James Johnson
Resigned: 05 December 1989
75 years old

Director
PEUTHERER, John Douglas Willison
Resigned: 07 September 1996
Appointed Date: 03 March 1990
61 years old

Director
STEVENS, Marshall
Resigned: 18 June 1996
Appointed Date: 11 September 1992
91 years old

Director
VAN DER VELDE, Dale
Resigned: 04 September 1992
Appointed Date: 03 March 1990
73 years old

Persons With Significant Control

Mr Alastair Ferguson Black
Notified on: 5 November 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SHAPES FURNITURE LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 7 December 2016 with updates
11 Jan 2016
Accounts for a small company made up to 31 March 2015
21 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,120

09 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,120

...
... and 117 more events
25 Aug 1986
Return made up to 07/03/84; full list of members

25 Aug 1986
Return made up to 07/03/84; full list of members

25 Aug 1986
Return made up to 07/03/85; full list of members

25 Aug 1986
Return made up to 07/03/85; full list of members

17 Feb 1983
Incorporation

SHAPES FURNITURE LIMITED Charges

6 August 2009
Standard security
Delivered: 22 August 2009
Status: Outstanding
Persons entitled: Alistair Ferguson Black
Description: 5 bankhead medway sighthill edinburgh.
6 August 2009
Standard security
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: Alistair Ferguson Black
Description: Macbiehill lodge macbiehill peebleshire.
9 April 2009
Standard security
Delivered: 25 April 2009
Status: Outstanding
Persons entitled: Kenneth John Wilson and Another
Description: 5 bankhead medway, sighthill, edinburgh MID122615.
26 February 2004
Standard security
Delivered: 8 March 2004
Status: Satisfied on 17 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The area of ground with the dwellinghouse and others…
12 December 2002
Standard security
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Braefoot cottage, macbiehill, west linton and county of…
7 December 1998
Standard security
Delivered: 15 December 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 bankhead medway,sighthill,edinburgh.
17 July 1997
Standard security
Delivered: 7 August 1997
Status: Satisfied on 24 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Macbiehill lodge, lamancha, by west linton.
24 December 1996
Standard security
Delivered: 9 January 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22 redford drive,edinburgh.
12 November 1996
Standard security
Delivered: 3 December 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Balquhidder,25 redford drive,edinburgh.
27 October 1988
Standard security
Delivered: 4 November 1988
Status: Satisfied on 27 August 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The tweedbridge house hotel chambers terrace, peebles.
27 February 1986
Standard security
Delivered: 10 March 1986
Status: Satisfied on 24 October 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at westmill road, colinton, edinburgh.
8 January 1986
Bond & floating charge
Delivered: 22 January 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
8 January 1986
Letter of postponement
Delivered: 16 January 1986
Status: Satisfied on 17 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground southside of westmill rd 33/34 and 6B…
24 December 1985
Standard security
Delivered: 8 January 1986
Status: Satisfied on 17 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33, 34 and 6B westmill, westmill road, colinton, edinburgh.