URBAN FURNITURE LTD.
GLASGOW D M IMPORTERS LIMITED MILSAMCO (NO.100) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G74 5BU

Company number SC280050
Status Active
Incorporation Date 16 February 2005
Company Type Private Limited Company
Address 44 MILTON ROAD, EAST KILBRIDE, GLASGOW, G74 5BU
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of URBAN FURNITURE LTD. are www.urbanfurniture.co.uk, and www.urban-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Urban Furniture Ltd is a Private Limited Company. The company registration number is SC280050. Urban Furniture Ltd has been working since 16 February 2005. The present status of the company is Active. The registered address of Urban Furniture Ltd is 44 Milton Road East Kilbride Glasgow G74 5bu. . BARNES, Jillian Faith is a Secretary of the company. BARNES, David Alan is a Director of the company. Secretary LINKS, Martin Ivor has been resigned. Nominee Secretary MILLER SAMUEL COMPANY SECRETARIES LIMITED has been resigned. Director LINKS, Martin Ivor has been resigned. Nominee Director MILLER SAMUEL COMPANY SECRETARIES LIMITED has been resigned. Nominee Director MILLER SAMUEL CORPORATE SERVICES LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
BARNES, Jillian Faith
Appointed Date: 03 January 2008

Director
BARNES, David Alan
Appointed Date: 22 February 2005
77 years old

Resigned Directors

Secretary
LINKS, Martin Ivor
Resigned: 03 January 2008
Appointed Date: 22 February 2005

Nominee Secretary
MILLER SAMUEL COMPANY SECRETARIES LIMITED
Resigned: 22 February 2005
Appointed Date: 16 February 2005

Director
LINKS, Martin Ivor
Resigned: 03 January 2008
Appointed Date: 22 February 2005
73 years old

Nominee Director
MILLER SAMUEL COMPANY SECRETARIES LIMITED
Resigned: 22 February 2005
Appointed Date: 16 February 2005

Nominee Director
MILLER SAMUEL CORPORATE SERVICES LIMITED
Resigned: 22 February 2005
Appointed Date: 16 February 2005

Persons With Significant Control

Mr David Alan Barnes
Notified on: 21 June 2016
77 years old
Nature of control: Ownership of shares – 75% or more

URBAN FURNITURE LTD. Events

03 Mar 2017
Confirmation statement made on 16 February 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100

...
... and 36 more events
02 Mar 2005
Registered office changed on 02/03/05 from: miller samuel LLP rwf house 5 renfield street glasgow G2 5EZ
02 Mar 2005
Secretary resigned;director resigned
02 Mar 2005
Director resigned
24 Feb 2005
Company name changed milsamco (no.100) LIMITED\certificate issued on 24/02/05
16 Feb 2005
Incorporation

URBAN FURNITURE LTD. Charges

23 January 2006
Standard security
Delivered: 30 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 milton road, college milton, east kilbride.
23 December 2005
Bond & floating charge
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…