CHARLOTTE JAMES FURNITURE LIMITED
LOANHEAD SOUTHFACING FURNISHINGS LIMITED

Hellopages » Midlothian » Midlothian » EH20 9QR

Company number SC253135
Status Active
Incorporation Date 22 July 2003
Company Type Private Limited Company
Address 7A PENTLAND INDUSTRIAL ESTATE, LOANHEAD, MIDLOTHIAN, SCOTLAND, EH20 9QR
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 20/21 Dryden Vale Bilston Glen Industrial Estate Loanhead, Edinburgh Midlothian EH20 9HN to 7a Pentland Industrial Estate Loanhead Midlothian EH20 9QR on 1 March 2016. The most likely internet sites of CHARLOTTE JAMES FURNITURE LIMITED are www.charlottejamesfurniture.co.uk, and www.charlotte-james-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Charlotte James Furniture Limited is a Private Limited Company. The company registration number is SC253135. Charlotte James Furniture Limited has been working since 22 July 2003. The present status of the company is Active. The registered address of Charlotte James Furniture Limited is 7a Pentland Industrial Estate Loanhead Midlothian Scotland Eh20 9qr. . DEMPSTER, Ross Morrison is a Secretary of the company. DEMPSTER, Alastair Cox is a Director of the company. DEMPSTER, Ross Morrison is a Director of the company. DEMPSTER, Stuart Alastair is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MACDONALD, David John has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
DEMPSTER, Ross Morrison
Appointed Date: 22 July 2003

Director
DEMPSTER, Alastair Cox
Appointed Date: 22 July 2003
85 years old

Director
DEMPSTER, Ross Morrison
Appointed Date: 05 September 2003
53 years old

Director
DEMPSTER, Stuart Alastair
Appointed Date: 31 July 2013
56 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 July 2003
Appointed Date: 22 July 2003

Director
MACDONALD, David John
Resigned: 22 March 2013
Appointed Date: 31 May 2011
61 years old

Persons With Significant Control

Mr Ross Dempster
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHARLOTTE JAMES FURNITURE LIMITED Events

24 Aug 2016
Confirmation statement made on 22 July 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Registered office address changed from 20/21 Dryden Vale Bilston Glen Industrial Estate Loanhead, Edinburgh Midlothian EH20 9HN to 7a Pentland Industrial Estate Loanhead Midlothian EH20 9QR on 1 March 2016
14 Aug 2015
Total exemption small company accounts made up to 31 December 2014
06 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,100

...
... and 33 more events
12 May 2005
Accounting reference date shortened from 31/07/04 to 30/06/04
13 Sep 2004
Return made up to 22/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

27 Sep 2003
New director appointed
23 Jul 2003
Secretary resigned
22 Jul 2003
Incorporation