Company number SC254968
Status Active
Incorporation Date 28 August 2003
Company Type Private Limited Company
Address BALIVANICH, BENBECULA, WESTERN ISLES, HS7 5LA
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc
Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MACGILLIVRAYS FLOOR FURNISHINGS LIMITED are www.macgillivraysfloorfurnishings.co.uk, and www.macgillivrays-floor-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Macgillivrays Floor Furnishings Limited is a Private Limited Company.
The company registration number is SC254968. Macgillivrays Floor Furnishings Limited has been working since 28 August 2003.
The present status of the company is Active. The registered address of Macgillivrays Floor Furnishings Limited is Balivanich Benbecula Western Isles Hs7 5la. . MACGILLIVRAY, Jacqui is a Secretary of the company. MACGILLIVRAY, Rory is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 28 August 2003
Appointed Date: 28 August 2003
Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 28 August 2003
Appointed Date: 28 August 2003
Persons With Significant Control
Mr Rory Macgillivray
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more
MACGILLIVRAYS FLOOR FURNISHINGS LIMITED Events
23 Dec 2016
Total exemption small company accounts made up to 31 July 2016
08 Sep 2016
Confirmation statement made on 28 August 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 July 2015
25 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
27 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 30 more events
16 Sep 2003
Director resigned
16 Sep 2003
Secretary resigned
15 Sep 2003
New secretary appointed
15 Sep 2003
New director appointed
28 Aug 2003
Incorporation
16 May 2011
Standard security
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 9 portona drive, stornoway, isle of lewis.
22 July 2009
Floating charge
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
9 July 2009
Standard security
Delivered: 27 July 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Shop premises at 18 scotland street, stornoway, isle of…
27 October 2008
Bond & floating charge
Delivered: 31 October 2008
Status: Satisfied
on 10 November 2009
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…