KNIGHTSBRIDGE FURNISHING LTD

Wylie & Bisset Wylie & Bisset, Glasgow, G2 4TP
StatusDISSOLVED
Company No.SC495867
CategoryPrivate Limited Company
Incorporated23 Jan 2015
Age9 years, 4 months, 16 days
JurisdictionScotland
Dissolution23 Apr 2024
Years1 month, 15 days

SUMMARY

KNIGHTSBRIDGE FURNISHING LTD is an dissolved private limited company with number SC495867. It was incorporated 9 years, 4 months, 16 days ago, on 23 January 2015 and it was dissolved 1 month, 15 days ago, on 23 April 2024. The company address is Wylie & Bisset Wylie & Bisset, Glasgow, G2 4TP.



Company Fillings

Gazette dissolved liquidation

Date: 23 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 23 Jan 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Address

Type: AD01

Old address: 272 Bath Street Glasgow G2 4JR Scotland

New address: Wylie & Bisset 168 Bath Street Glasgow G2 4TP

Change date: 2023-01-13

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 04 Jan 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sameer Khan

Notification date: 2022-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sameer Khan

Appointment date: 2022-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahzad Younas

Termination date: 2022-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-04

Psc name: Shahzad Younas

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2022

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-03

Psc name: Shahzad Younas

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-03

Officer name: Mr Shahzad Younas

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-28

Officer name: Sameer Khan

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-08

Psc name: Sameer Khan

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2022

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sameer Khan

Notification date: 2021-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2022

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shahzad Younas

Cessation date: 2021-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-20

Officer name: Shahzad Younas

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2022

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-20

Officer name: Mr Sameer Khan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Address

Type: AD01

Old address: Unit E 1 Glenburn Road East Kilbride G74 5BA Scotland

New address: 272 Bath Street Glasgow G2 4JR

Change date: 2022-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2021

Action Date: 21 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4958670002

Charge creation date: 2021-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahzad Younas

Appointment date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahzad Younas

Termination date: 2020-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shahzad Younas

Notification date: 2019-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waseem Arif Dogar

Termination date: 2019-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-17

Psc name: Waseem Arif Dogar

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-07

Officer name: Mr Shahzad Younas

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Shahzad Younas

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2019

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-23

Officer name: Shahzad Younas

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Waseem Arif Dogar

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Waseem Arif Dogar

Appointment date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shahzad Younas

Change date: 2019-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abida Parveen

Termination date: 2018-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-20

Officer name: Mr Shahzad Younas

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2018

Action Date: 30 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-30

Charge number: SC4958670001

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2018

Action Date: 20 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shahzad Younas

Change date: 2018-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Abida Parveen

Appointment date: 2018-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Abida Parveen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Abida Parveen

Appointment date: 2017-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

New address: Unit E 1 Glenburn Road East Kilbride G74 5BA

Old address: Unit E Glenburn Road East Kilbride Glasgow G74 5BA Scotland

Change date: 2017-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

New address: Unit E Glenburn Road East Kilbride Glasgow G74 5BA

Old address: Unit 6 Vale of Leven Industrial Estate Dumbarton G82 3PD Scotland

Change date: 2016-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-06

Old address: 75 Strathleven Drive Bonhill Alexandria G83 9PG Scotland

New address: Unit 6 Vale of Leven Industrial Estate Dumbarton G82 3PD

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Fulton

Termination date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waseem Arif Dogar

Termination date: 2015-06-15

Documents

View document PDF

Incorporation company

Date: 23 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

40 REDLANDS ROAD FREEHOLD LIMITED

9 CHALFONT COURT,READING,RG6 5SY

Number:10825520
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COMPANY TRADER LTD

49 SOUTH AVENUE,ABINGDON,OX14 1QR

Number:08895039
Status:ACTIVE
Category:Private Limited Company

EURO HOTELS (INT) LIMITED

EURO HOUSE,LONDON SOUTHSIDE,SW4 9BX

Number:05999203
Status:ACTIVE
Category:Private Limited Company

GORNALL EQUESTRIAN LLP

HOME FARM,YORK,YO26 8BX

Number:OC393168
Status:ACTIVE
Category:Limited Liability Partnership

IT RESOURCES AND SOLUTIONS LIMITED

12 ROMNEY PLACE,MAIDSTONE,ME15 6LE

Number:09915843
Status:ACTIVE
Category:Private Limited Company

RAINGATE STREET (BURY ST EDMUNDS) LLP

SCUTCHES BARN,WHITTLESFORD,CB22 4LT

Number:OC403312
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source