A. & D. HOUSE FURNISHERS LIMITED
THURSO

Hellopages » Highland » Highland » KW14 8BN

Company number SC068754
Status Active
Incorporation Date 6 July 1979
Company Type Private Limited Company
Address 11 SHORE STREET, THURSO, CAITHNESS, KW14 8BN
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of A. & D. HOUSE FURNISHERS LIMITED are www.adhousefurnishers.co.uk, and www.a-d-house-furnishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Georgemas Junction Rail Station is 6.2 miles; to Scotscalder Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A D House Furnishers Limited is a Private Limited Company. The company registration number is SC068754. A D House Furnishers Limited has been working since 06 July 1979. The present status of the company is Active. The registered address of A D House Furnishers Limited is 11 Shore Street Thurso Caithness Kw14 8bn. . MACKAY, Eileen is a Secretary of the company. MACKAY, David Alexander is a Director of the company. MACKAY, David Alexander is a Director of the company. MACKAY, Eileen is a Director of the company. Secretary FITZGERALD, Yvonne Murray has been resigned. Secretary MACKAY, Donald has been resigned. Director FITZGERALD, Yvonne Murray has been resigned. Director MACKAY, Alexander has been resigned. Director MACKAY, Don Alexander has been resigned. Director MACKAY, Donald has been resigned. Director MACKAY, Jamesina has been resigned. Director MACKAY, Veronica has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
MACKAY, Eileen
Appointed Date: 05 November 2014

Director
MACKAY, David Alexander
Appointed Date: 21 December 2015
33 years old

Director
MACKAY, David Alexander
Appointed Date: 01 March 1993
64 years old

Director
MACKAY, Eileen
Appointed Date: 30 October 2013
67 years old

Resigned Directors

Secretary
FITZGERALD, Yvonne Murray
Resigned: 05 November 2014
Appointed Date: 16 January 2009

Secretary
MACKAY, Donald
Resigned: 16 January 2009

Director
FITZGERALD, Yvonne Murray
Resigned: 26 February 2013
Appointed Date: 16 January 2009
54 years old

Director
MACKAY, Alexander
Resigned: 01 March 1993
88 years old

Director
MACKAY, Don Alexander
Resigned: 28 February 2013
Appointed Date: 16 January 2009
51 years old

Director
MACKAY, Donald
Resigned: 16 January 2009
77 years old

Director
MACKAY, Jamesina
Resigned: 08 December 2003
87 years old

Director
MACKAY, Veronica
Resigned: 16 January 2009
75 years old

Persons With Significant Control

Mr David Alexander Mackay
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Don Alexander Mackay
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A. & D. HOUSE FURNISHERS LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 31 May 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000

21 Dec 2015
Appointment of Mr David Alexander Mackay as a director on 21 December 2015
...
... and 71 more events
14 Jul 1987
Accounts made up to 31 May 1986

10 Mar 1987
Accounting reference date shortened from 31/03 to 31/05

23 Feb 1987
Return made up to 04/08/86; full list of members

13 Dec 1985
Particulars of mortgage/charge
06 Jul 1979
Incorporation

A. & D. HOUSE FURNISHERS LIMITED Charges

30 September 2008
Standard security
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Showroom at harbour road, thurso, caithness.
9 December 1985
Floating charge
Delivered: 13 December 1985
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…