ACADEMY HOUSE FURNISHERS LIMITED

Register to unlock more data on OkredoRegister

ACADEMY HOUSE FURNISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC050394

Incorporation date

25/04/1972

Size

Unaudited abridged

Contacts

Registered address

Registered address

4/5 Turnberry House 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1972)
dot icon14/10/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon09/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon25/09/2025
Change of details for Academy House Properties Ltd as a person with significant control on 2025-09-25
dot icon04/07/2025
Registered office address changed from Suite 411 50 Wellington Street Glasgow G2 6HJ Scotland to 4/5 Turnberry House 175 West George Street Glasgow G2 2LB on 2025-07-04
dot icon04/02/2025
Director's details changed for Mr Malcolm Mcdonald Brown Clark on 2025-02-01
dot icon01/02/2025
Registered office address changed from 3 Pine Brae Ayr KA7 3LY Scotland to Suite 411 50 Wellington Street Glasgow G2 6HJ on 2025-02-01
dot icon01/02/2025
Secretary's details changed for Mrs Jean Miller Sorley Clark on 2025-02-01
dot icon01/02/2025
Change of details for Academy House Properties Ltd as a person with significant control on 2025-02-01
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon12/10/2024
Registered office address changed from 109 st. Leonards Road Ayr KA7 2PX Scotland to 3 Pine Brae Ayr KA7 3LY on 2024-10-12
dot icon12/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon15/01/2024
Micro company accounts made up to 2023-04-30
dot icon26/10/2023
Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to 109 st. Leonards Road Ayr KA7 2PX on 2023-10-26
dot icon26/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon27/10/2022
Micro company accounts made up to 2022-04-30
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon22/11/2021
Micro company accounts made up to 2021-04-30
dot icon27/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon20/01/2021
Micro company accounts made up to 2020-04-30
dot icon20/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon16/01/2020
Micro company accounts made up to 2019-04-30
dot icon24/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon12/11/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/11/2017
Appointment of Mr Malcolm Mcdonald Brown Clark as a director on 2017-11-14
dot icon18/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon31/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/12/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon31/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon31/10/2013
Director's details changed for Cheryl Norma Clark on 2012-10-30
dot icon02/11/2012
Termination of appointment of Malcolm Clark as a director
dot icon26/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon21/08/2012
Appointment of Cheryl Norma Clark as a director
dot icon06/08/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 9
dot icon12/06/2012
Particulars of a mortgage or charge / charge no: 10
dot icon01/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon31/10/2011
Statement of capital following an allotment of shares on 2011-01-20
dot icon12/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon09/02/2011
Memorandum and Articles of Association
dot icon09/02/2011
Resolutions
dot icon17/01/2011
Statement of capital following an allotment of shares on 2011-01-11
dot icon22/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon03/11/2010
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon03/11/2010
Statement of satisfaction in full or in part of a charge /full /charge no 1
dot icon03/11/2010
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon03/11/2010
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon21/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon20/04/2010
Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 2010-04-20
dot icon14/12/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon14/12/2009
Director's details changed for Malcolm Mcdonald Brown Clark on 2009-10-02
dot icon30/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/10/2008
Return made up to 09/10/08; full list of members
dot icon29/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/12/2007
Return made up to 09/10/07; full list of members
dot icon12/12/2007
Dec mort/charge *
dot icon03/12/2007
Registered office changed on 03/12/07 from: 375 west george street glasgow G2 4LW
dot icon09/11/2007
Partic of mort/charge *
dot icon22/02/2007
Accounts for a small company made up to 2006-04-30
dot icon10/01/2007
Registered office changed on 10/01/07 from: 375 west george street glasgow G2 4LW
dot icon10/01/2007
Registered office changed on 10/01/07 from: 7 west george street glasgow G2 1BA
dot icon20/11/2006
Return made up to 09/10/06; full list of members
dot icon17/11/2006
Director's particulars changed
dot icon17/11/2006
Location of debenture register
dot icon17/11/2006
Location of register of members
dot icon17/11/2006
Registered office changed on 17/11/06 from: 375 west george street glasgow G2 4LW
dot icon16/05/2006
Memorandum and Articles of Association
dot icon13/04/2006
Resolutions
dot icon26/01/2006
Accounts for a small company made up to 2005-04-30
dot icon11/10/2005
Return made up to 09/10/05; full list of members
dot icon13/06/2005
Director resigned
dot icon14/12/2004
Full accounts made up to 2004-04-30
dot icon03/12/2004
Return made up to 09/10/04; full list of members
dot icon11/02/2004
Full accounts made up to 2003-04-30
dot icon22/10/2003
Return made up to 09/10/03; full list of members
dot icon01/07/2003
Dec mort/charge *
dot icon13/01/2003
Full accounts made up to 2002-04-30
dot icon14/10/2002
Return made up to 09/10/02; full list of members
dot icon28/02/2002
Full accounts made up to 2001-04-30
dot icon19/10/2001
Return made up to 09/10/01; full list of members
dot icon14/08/2001
Alterations to a floating charge
dot icon15/02/2001
Dec mort/charge *
dot icon17/01/2001
Full accounts made up to 2000-04-30
dot icon13/11/2000
Return made up to 09/10/00; full list of members
dot icon03/12/1999
Full accounts made up to 1999-04-30
dot icon28/10/1999
Return made up to 09/10/99; full list of members
dot icon04/12/1998
Return made up to 09/10/98; no change of members
dot icon02/09/1998
Full accounts made up to 1998-04-30
dot icon10/12/1997
Accounts for a small company made up to 1997-04-30
dot icon09/10/1997
Return made up to 09/10/97; no change of members
dot icon02/05/1997
Registered office changed on 02/05/97 from: 64 dalblair road ayr KA7 1UH
dot icon16/10/1996
Return made up to 09/10/96; full list of members
dot icon13/09/1996
Full accounts made up to 1996-04-30
dot icon12/02/1996
Director resigned
dot icon13/12/1995
Registered office changed on 13/12/95 from: 5/7 academy street ayr KA7 1HT
dot icon13/12/1995
Return made up to 09/10/95; no change of members
dot icon26/09/1995
Full accounts made up to 1995-04-30
dot icon17/05/1995
Partic of mort/charge *
dot icon12/05/1995
Alterations to a floating charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/11/1994
Full accounts made up to 1994-04-30
dot icon12/10/1994
Return made up to 09/10/94; no change of members
dot icon23/11/1993
Accounting reference date shortened from 13/05 to 30/04
dot icon28/10/1993
Full accounts made up to 1993-05-12
dot icon12/10/1993
Return made up to 09/10/93; full list of members
dot icon28/10/1992
Full accounts made up to 1992-05-12
dot icon06/10/1992
Return made up to 09/10/92; full list of members
dot icon16/10/1991
Resolutions
dot icon09/10/1991
Full accounts made up to 1991-05-12
dot icon09/10/1991
Return made up to 09/10/91; no change of members
dot icon17/12/1990
Return made up to 10/10/90; full list of members
dot icon27/11/1990
Full accounts made up to 1990-05-12
dot icon16/11/1989
Full accounts made up to 1989-05-12
dot icon16/11/1989
Return made up to 10/11/89; full list of members
dot icon29/09/1988
Return made up to 23/09/88; full list of members
dot icon29/09/1988
Full accounts made up to 1988-05-12
dot icon24/08/1988
Partic of mort/charge 8580
dot icon30/11/1987
Full accounts made up to 1987-05-12
dot icon16/10/1987
Return made up to 02/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/09/1986
Full accounts made up to 1986-05-12
dot icon12/09/1986
Return made up to 12/09/86; full list of members
dot icon25/04/1972
Incorporation
dot icon25/04/1972
Incorporation
dot icon25/04/1972
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
393.83K
-
0.00
-
-
2022
2
54.89K
-
0.00
-
-
2022
2
54.89K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

54.89K £Descended-86.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Malcolm Mcdonald Brown Clark
Director
14/11/2017 - Present
4
Mcintosh, Cheryl Norma
Director
21/08/2012 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACADEMY HOUSE FURNISHERS LIMITED

ACADEMY HOUSE FURNISHERS LIMITED is an(a) Active company incorporated on 25/04/1972 with the registered office located at 4/5 Turnberry House 175 West George Street, Glasgow G2 2LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACADEMY HOUSE FURNISHERS LIMITED?

toggle

ACADEMY HOUSE FURNISHERS LIMITED is currently Active. It was registered on 25/04/1972 .

Where is ACADEMY HOUSE FURNISHERS LIMITED located?

toggle

ACADEMY HOUSE FURNISHERS LIMITED is registered at 4/5 Turnberry House 175 West George Street, Glasgow G2 2LB.

What does ACADEMY HOUSE FURNISHERS LIMITED do?

toggle

ACADEMY 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 ACADEMY HOUSE FURNISHERS LIMITED have?

toggle

ACADEMY HOUSE FURNISHERS LIMITED had 2 employees in 2022.

What is the latest filing for ACADEMY HOUSE FURNISHERS LIMITED?

toggle

The latest filing was on 14/10/2025: Unaudited abridged accounts made up to 2025-04-30.