LIMBO FURNITURE LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G44 5TY

Company number SC392149
Status Active
Incorporation Date 25 January 2011
Company Type Private Limited Company
Address 53 WOODLINN AVENUE, OLD CATHCART, GLASGOW, G44 5TY
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1 . The most likely internet sites of LIMBO FURNITURE LTD. are www.limbofurniture.co.uk, and www.limbo-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Limbo Furniture Ltd is a Private Limited Company. The company registration number is SC392149. Limbo Furniture Ltd has been working since 25 January 2011. The present status of the company is Active. The registered address of Limbo Furniture Ltd is 53 Woodlinn Avenue Old Cathcart Glasgow G44 5ty. . ROBERTSON, Margaret Mary is a Secretary of the company. ROBERTSON, Stuart Irvine is a Director of the company. Director MABBOTT, Stephen George has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
ROBERTSON, Margaret Mary
Appointed Date: 25 January 2011

Director
ROBERTSON, Stuart Irvine
Appointed Date: 25 January 2011
56 years old

Resigned Directors

Director
MABBOTT, Stephen George
Resigned: 25 January 2011
Appointed Date: 25 January 2011
74 years old

Persons With Significant Control

Mr Stuart Irvine Robertson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

LIMBO FURNITURE LTD. Events

07 Feb 2017
Confirmation statement made on 25 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
09 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1

...
... and 7 more events
28 Feb 2011
Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT United Kingdom on 28 February 2011
28 Feb 2011
Appointment of Mr Stuart Irvine Robertson as a director
28 Feb 2011
Appointment of Mrs Margaret Mary Robertson as a secretary
01 Feb 2011
Termination of appointment of Stephen George Mabbott as a director
25 Jan 2011
Incorporation