URBAN FURNITURE LTD.

SC280050
BLOCK 1, BRUNTHILL FARM BY FENWICK KILMARNOCK KA3 6HX

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 13 Buy now
24 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2023 accounts Annual Accounts 8 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 8 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 7 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2020 accounts Annual Accounts 6 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2019 accounts Annual Accounts 7 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 accounts Annual Accounts 2 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 officers Appointment of director (Mrs Jillian Faith Barnes) 2 Buy now
26 Sep 2017 accounts Annual Accounts 2 Buy now
11 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 3 Buy now
26 Feb 2016 annual-return Annual Return 3 Buy now
23 Sep 2015 accounts Annual Accounts 3 Buy now
18 Feb 2015 annual-return Annual Return 3 Buy now
18 Sep 2014 accounts Annual Accounts 3 Buy now
26 Feb 2014 annual-return Annual Return 3 Buy now
03 Oct 2013 accounts Annual Accounts 3 Buy now
13 Mar 2013 annual-return Annual Return 3 Buy now
09 Oct 2012 accounts Annual Accounts 4 Buy now
22 Feb 2012 annual-return Annual Return 3 Buy now
26 Sep 2011 accounts Annual Accounts 7 Buy now
10 Mar 2011 annual-return Annual Return 3 Buy now
10 Mar 2011 officers Change of particulars for director (Mr David Alan Barnes) 2 Buy now
10 Mar 2011 officers Change of particulars for secretary (Mrs Jillian Faith Barnes) 1 Buy now
06 Oct 2010 accounts Annual Accounts 7 Buy now
26 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2010 annual-return Annual Return 4 Buy now
08 Mar 2010 accounts Annual Accounts 7 Buy now
18 Dec 2009 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 4 Buy now
28 Nov 2009 annual-return Annual Return 5 Buy now
28 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 May 2009 accounts Annual Accounts 6 Buy now
24 Mar 2009 address Registered office changed on 24/03/2009 from 214 western road kilmarnock ayrshire KA3 1NJ 1 Buy now
23 Mar 2009 annual-return Return made up to 16/02/08; full list of members 5 Buy now
31 Oct 2008 officers Appointment terminated director martin links 1 Buy now
28 Jul 2008 incorporation Memorandum Articles 8 Buy now
25 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jan 2008 officers Secretary resigned 1 Buy now
16 Jan 2008 officers New secretary appointed 2 Buy now
31 Oct 2007 accounts Annual Accounts 10 Buy now
02 Mar 2007 annual-return Return made up to 16/02/07; full list of members 2 Buy now
15 Dec 2006 address Registered office changed on 15/12/06 from: 46 milton road college milton east kilbride glasgow G74 5BU 1 Buy now
02 Nov 2006 accounts Annual Accounts 9 Buy now
24 Feb 2006 annual-return Return made up to 16/02/06; full list of members 7 Buy now
30 Jan 2006 mortgage Partic of mort/charge ***** 3 Buy now
29 Dec 2005 mortgage Partic of mort/charge ***** 3 Buy now
29 Nov 2005 accounts Accounting reference date shortened from 28/02/06 to 31/12/05 1 Buy now
02 Mar 2005 officers New director appointed 2 Buy now
02 Mar 2005 officers New secretary appointed;new director appointed 2 Buy now
02 Mar 2005 capital Ad 22/02/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 Mar 2005 address Registered office changed on 02/03/05 from: miller samuel LLP rwf house 5 renfield street glasgow G2 5EZ 1 Buy now
02 Mar 2005 officers Secretary resigned;director resigned 1 Buy now
02 Mar 2005 officers Director resigned 1 Buy now
24 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
16 Feb 2005 incorporation Incorporation Company 21 Buy now