SELECT CONTRACT FURNITURE LIMITED
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G75 0GZ
Company number SC335381
Status Active
Incorporation Date 17 December 2007
Company Type Private Limited Company
Address 1 COLVILLES PARK, EAST KILBRIDE, SOUTH LANARKSHIRE, G75 0GZ
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Len Foster on 4 March 2016. The most likely internet sites of SELECT CONTRACT FURNITURE LIMITED are www.selectcontractfurniture.co.uk, and www.select-contract-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Select Contract Furniture Limited is a Private Limited Company. The company registration number is SC335381. Select Contract Furniture Limited has been working since 17 December 2007. The present status of the company is Active. The registered address of Select Contract Furniture Limited is 1 Colvilles Park East Kilbride South Lanarkshire G75 0gz. . FOSTER, Len is a Secretary of the company. FOSTER, Len is a Director of the company. TAYLOR, Jeff Henry is a Director of the company. Secretary TAYLOR, Angie has been resigned. Secretary WJM SECRETARIES LIMITED has been resigned. Director WJM DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
FOSTER, Len
Appointed Date: 17 December 2007

Director
FOSTER, Len
Appointed Date: 17 December 2007
78 years old

Director
TAYLOR, Jeff Henry
Appointed Date: 17 December 2007
70 years old

Resigned Directors

Secretary
TAYLOR, Angie
Resigned: 17 January 2008
Appointed Date: 17 December 2007

Secretary
WJM SECRETARIES LIMITED
Resigned: 17 December 2007
Appointed Date: 17 December 2007

Director
WJM DIRECTORS LIMITED
Resigned: 17 December 2007
Appointed Date: 17 December 2007

Persons With Significant Control

Mr Leonard Foster
Notified on: 17 December 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeffrey Taylor
Notified on: 17 December 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELECT CONTRACT FURNITURE LIMITED Events

19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Director's details changed for Len Foster on 4 March 2016
24 Mar 2016
Secretary's details changed for Len Foster on 4 March 2016
13 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

...
... and 24 more events
08 Jan 2008
New director appointed
08 Jan 2008
Secretary resigned
08 Jan 2008
Director resigned
08 Jan 2008
Ad 17/12/07--------- £ si 1@1=1 £ ic 1/2
17 Dec 2007
Incorporation

SELECT CONTRACT FURNITURE LIMITED Charges

7 January 2008
Floating charge
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…