- Company Overview for A. & D. HOUSE FURNISHERS LIMITED (SC068754)
- Filing history for A. & D. HOUSE FURNISHERS LIMITED (SC068754)
- People for A. & D. HOUSE FURNISHERS LIMITED (SC068754)
- Charges for A. & D. HOUSE FURNISHERS LIMITED (SC068754)
- Insolvency for A. & D. HOUSE FURNISHERS LIMITED (SC068754)
- More for A. & D. HOUSE FURNISHERS LIMITED (SC068754)
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
|
|
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
|
|
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 |