JTC FURNITURE GROUP LIMITED
DUNDEE MACNEWCO TWO HUNDRED AND EIGHTY SEVEN LIMITED

Hellopages » Dundee City » Dundee City » DD2 3SN

Company number SC368612
Status Active
Incorporation Date 16 November 2009
Company Type Private Limited Company
Address CAMPERDOWN WORKS, HARRISON ROAD, DUNDEE, DD2 3SN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 7,596,668 . The most likely internet sites of JTC FURNITURE GROUP LIMITED are www.jtcfurnituregroup.co.uk, and www.jtc-furniture-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Jtc Furniture Group Limited is a Private Limited Company. The company registration number is SC368612. Jtc Furniture Group Limited has been working since 16 November 2009. The present status of the company is Active. The registered address of Jtc Furniture Group Limited is Camperdown Works Harrison Road Dundee Dd2 3sn. . LINTON, Gordon is a Secretary of the company. CHALMERS, Dougal William Robert is a Director of the company. LINTON, Gordon is a Director of the company. Secretary MACDONALDS has been resigned. Director CHALMERS, Donald Ramsay Sutherland has been resigned. Director WHITE, Joyce Helen has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LINTON, Gordon
Appointed Date: 01 March 2010

Director
CHALMERS, Dougal William Robert
Appointed Date: 17 February 2010
68 years old

Director
LINTON, Gordon
Appointed Date: 17 February 2010
61 years old

Resigned Directors

Secretary
MACDONALDS
Resigned: 01 March 2010
Appointed Date: 16 November 2009

Director
CHALMERS, Donald Ramsay Sutherland
Resigned: 01 March 2013
Appointed Date: 17 February 2010
64 years old

Director
WHITE, Joyce Helen
Resigned: 17 February 2010
Appointed Date: 16 November 2009
66 years old

Persons With Significant Control

Mr Dougal William Robert Chalmers
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Donald Ramsay Sutherland Chalmers
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

JTC FURNITURE GROUP LIMITED Events

30 Nov 2016
Confirmation statement made on 16 November 2016 with updates
01 Oct 2016
Group of companies' accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 7,596,668

16 Sep 2015
Group of companies' accounts made up to 31 December 2014
16 Dec 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 7,596,668

...
... and 28 more events
19 Feb 2010
Appointment of Dougal William Robert Chalmers as a director
19 Feb 2010
Appointment of Gordon Linton as a director
09 Feb 2010
Company name changed macnewco two hundred and eighty seven LIMITED\certificate issued on 09/02/10
  • CONNOT ‐

09 Feb 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-05

16 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

JTC FURNITURE GROUP LIMITED Charges

29 March 2010
Floating charge
Delivered: 2 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
1 March 2010
Floating charge
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Donald Ramsay Sutherland Chalmers and Another
Description: Undertaking & all property & assets present & future…