GENERAL FURNISHINGS (SCOTLAND) LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G74 4QD

Company number SC140701
Status Active
Incorporation Date 7 October 1992
Company Type Private Limited Company
Address 62B WILSON PLACE, EAST KILBRIDE, GLASGOW, G74 4QD
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of GENERAL FURNISHINGS (SCOTLAND) LIMITED are www.generalfurnishingsscotland.co.uk, and www.general-furnishings-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. General Furnishings Scotland Limited is a Private Limited Company. The company registration number is SC140701. General Furnishings Scotland Limited has been working since 07 October 1992. The present status of the company is Active. The registered address of General Furnishings Scotland Limited is 62b Wilson Place East Kilbride Glasgow G74 4qd. . STEPNEY, John Craig Campbell is a Secretary of the company. CURWOOD, Robert Turner is a Director of the company. STEPNEY, John Craig Campbell is a Director of the company. WILLIAMSON, Robert White is a Director of the company. Secretary LANG, Doreen Marguerite Symington has been resigned. Director LANG, Brian John Stuart has been resigned. Director LANG, Doreen Marguerite Symington has been resigned. Director LANG, Graeme William Burton has been resigned. Director MCKEE, John has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
STEPNEY, John Craig Campbell
Appointed Date: 21 September 2000

Director
CURWOOD, Robert Turner
Appointed Date: 10 November 2004
62 years old

Director
STEPNEY, John Craig Campbell
Appointed Date: 24 May 2001
78 years old

Director
WILLIAMSON, Robert White
Appointed Date: 01 January 1997
59 years old

Resigned Directors

Secretary
LANG, Doreen Marguerite Symington
Resigned: 21 September 2000
Appointed Date: 07 October 1992

Director
LANG, Brian John Stuart
Resigned: 27 February 2004
Appointed Date: 07 October 1992
83 years old

Director
LANG, Doreen Marguerite Symington
Resigned: 27 February 2004
Appointed Date: 07 October 1992
110 years old

Director
LANG, Graeme William Burton
Resigned: 27 February 2004
Appointed Date: 07 October 1992
80 years old

Director
MCKEE, John
Resigned: 30 June 2005
Appointed Date: 01 January 1997
87 years old

Persons With Significant Control

Mr Robert White Williamson
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Craig Campbell Stepney
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENERAL FURNISHINGS (SCOTLAND) LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 31 October 2016
11 Oct 2016
Confirmation statement made on 7 October 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 31 October 2015
13 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 61,391

23 Sep 2015
Satisfaction of charge 2 in full
...
... and 127 more events
27 Oct 1992
Registered office changed on 27/10/92 from: 6 park circus place glasgow G3 6AN

27 Oct 1992
Accounting reference date notified as 31/10

09 Oct 1992
Director resigned

09 Oct 1992
Secretary resigned

07 Oct 1992
Incorporation

GENERAL FURNISHINGS (SCOTLAND) LIMITED Charges

11 March 2004
Bond & floating charge
Delivered: 17 March 2004
Status: Satisfied on 23 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
8 January 1993
Floating charge
Delivered: 14 January 1993
Status: Satisfied on 18 June 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…