A. & D. HOUSE FURNISHERS LIMITED

Register to unlock more data on OkredoRegister

A. & D. HOUSE FURNISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC068754

Incorporation date

06/07/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O: Begbies Traynor (Central) Llp, Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen AB10 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1979)
dot icon27/01/2025
Registered office address changed from C/O Begbies Traynor (Central) Llp Queen's Gardens Aberdeen AB15 4YD to C/O: Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 2025-01-27
dot icon01/06/2023
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 2023-06-01
dot icon25/04/2023
Registered office address changed from The Shop Harbour Road Thurso Caithness KW14 8DE Scotland to The Shop Harbour Road Thurso Caithness KW14 8DE on 2023-04-25
dot icon20/04/2023
Court order in a winding-up (& Court Order attachment)
dot icon21/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/12/2019
Registered office address changed from 11 Shore Street Thurso Caithness KW14 8BN to The Shop Harbour Road Thurso Caithness KW14 8DE on 2019-12-09
dot icon08/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon02/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/12/2015
Appointment of Mr David Alexander Mackay as a director on 2015-12-21
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon05/11/2014
Appointment of Mrs Eileen Mackay as a secretary on 2014-11-05
dot icon05/11/2014
Termination of appointment of Yvonne Murray Fitzgerald as a secretary on 2014-11-05
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/10/2013
Appointment of Mrs Eileen Mackay as a director
dot icon09/10/2013
Registered office address changed from the Shop Shore Street Thurso KW14 8BN on 2013-10-09
dot icon28/02/2013
Termination of appointment of Don Mackay as a director
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/02/2013
Termination of appointment of Yvonne Fitzgerald as a director
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/02/2009
Secretary's change of particulars david mackay logged form
dot icon24/01/2009
Director appointed don alexander mackay
dot icon24/01/2009
Director and secretary appointed yvonne murray fitzgerald
dot icon24/01/2009
Appointment terminated director veronica mackay
dot icon24/01/2009
Appointment terminated director and secretary donald mackay
dot icon19/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon31/12/2008
Return made up to 31/12/08; full list of members
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon03/01/2007
Director's particulars changed
dot icon31/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon03/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon11/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon17/12/2003
Director resigned
dot icon31/03/2003
Accounts for a small company made up to 2002-05-31
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon28/03/2002
Accounts for a small company made up to 2001-05-31
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon10/04/2001
Accounts for a small company made up to 2000-05-31
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon29/03/2000
Accounts for a small company made up to 1999-05-31
dot icon02/02/2000
Return made up to 31/12/99; full list of members
dot icon01/04/1999
Accounts for a small company made up to 1998-05-31
dot icon02/02/1999
Return made up to 31/12/98; no change of members
dot icon31/03/1998
Accounts for a small company made up to 1997-05-31
dot icon05/02/1998
Return made up to 31/12/97; full list of members
dot icon26/03/1997
Accounts for a small company made up to 1996-05-31
dot icon14/01/1997
Return made up to 31/12/96; no change of members
dot icon02/05/1996
Full accounts made up to 1995-05-31
dot icon05/02/1996
Return made up to 31/12/95; full list of members
dot icon02/03/1995
Accounts for a small company made up to 1994-05-31
dot icon20/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/03/1994
Accounts for a small company made up to 1993-05-31
dot icon14/01/1994
Return made up to 31/12/93; full list of members
dot icon20/05/1993
New director appointed
dot icon31/03/1993
Accounts for a small company made up to 1992-05-31
dot icon19/01/1993
Return made up to 31/12/92; no change of members
dot icon22/05/1992
Return made up to 31/12/91; no change of members
dot icon10/04/1992
Accounts for a small company made up to 1991-05-31
dot icon24/07/1991
Accounts for a small company made up to 1990-05-31
dot icon27/01/1991
Return made up to 31/12/90; full list of members
dot icon08/08/1990
Accounts for a small company made up to 1989-05-31
dot icon29/01/1990
Return made up to 23/08/89; full list of members
dot icon12/05/1989
Accounts for a small company made up to 1988-05-31
dot icon16/02/1989
Return made up to 02/08/88; full list of members
dot icon02/06/1988
Accounts for a small company made up to 1987-05-31
dot icon10/02/1988
Return made up to 25/08/87; full list of members
dot icon14/07/1987
Accounts made up to 1986-05-31
dot icon10/03/1987
Accounting reference date shortened from 31/03 to 31/05
dot icon23/02/1987
Return made up to 04/08/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/12/1985
Particulars of mortgage/charge
dot icon06/07/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+9.17 % *

* during past year

Cash in Bank

£88,835.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
31/12/2023
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
329.30K
-
0.00
81.38K
-
2022
6
288.98K
-
0.00
88.84K
-
2022
6
288.98K
-
0.00
88.84K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

288.98K £Descended-12.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.84K £Ascended9.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackay, David Alexander
Director
21/12/2015 - Present
-
Mackay, Eileen
Secretary
05/11/2014 - Present
-
Fitzgerald, Yvonne Murray
Secretary
16/01/2009 - 05/11/2014
1
Fitzgerald, Yvonne Murray
Director
16/01/2009 - 26/02/2013
18
Mackay, Eileen
Director
30/10/2013 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A. & D. HOUSE FURNISHERS LIMITED

A. & D. HOUSE FURNISHERS LIMITED is an(a) Liquidation company incorporated on 06/07/1979 with the registered office located at C/O: Begbies Traynor (Central) Llp, Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen AB10 1RD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of A. & D. HOUSE FURNISHERS LIMITED?

toggle

A. & D. HOUSE FURNISHERS LIMITED is currently Liquidation. It was registered on 06/07/1979 .

Where is A. & D. HOUSE FURNISHERS LIMITED located?

toggle

A. & D. HOUSE FURNISHERS LIMITED is registered at C/O: Begbies Traynor (Central) Llp, Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen AB10 1RD.

What does A. & D. HOUSE FURNISHERS LIMITED do?

toggle

A. & D. HOUSE FURNISHERS LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does A. & D. HOUSE FURNISHERS LIMITED have?

toggle

A. & D. HOUSE FURNISHERS LIMITED had 6 employees in 2022.

What is the latest filing for A. & D. HOUSE FURNISHERS LIMITED?

toggle

The latest filing was on 27/01/2025: Registered office address changed from C/O Begbies Traynor (Central) Llp Queen's Gardens Aberdeen AB15 4YD to C/O: Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 2025-01-27.