Advanced company searchLink opens in new window

A. & D. HOUSE FURNISHERS LIMITED

Company number SC068754

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2023 AD01 Registered office address changed from The Shop Harbour Road Thurso Caithness KW14 8DE to C/O Begbies Traynor (Central) Llp Queen's Gardens Aberdeen AB15 4YD on 1 June 2023
25 Apr 2023 AD01 Registered office address changed from The Shop Harbour Road Thurso Caithness KW14 8DE Scotland to The Shop Harbour Road Thurso Caithness KW14 8DE on 25 April 2023
20 Apr 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
21 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
05 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
17 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
19 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
10 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
09 Dec 2019 AD01 Registered office address changed from 11 Shore Street Thurso Caithness KW14 8BN to The Shop Harbour Road Thurso Caithness KW14 8DE on 9 December 2019
08 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
10 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
14 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
22 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
02 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 Jan 2016 AR01 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 AP01 Appointment of Mr David Alexander Mackay as a director on 21 December 2015
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10,000
15 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
05 Nov 2014 AP03 Appointment of Mrs Eileen Mackay as a secretary on 5 November 2014
05 Nov 2014 TM02 Termination of appointment of Yvonne Murray Fitzgerald as a secretary on 5 November 2014