Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, NO UPDATES |
2023-09-04 |
update statutory_documents SECRETARY APPOINTED MR STUART NEWALL |
2023-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FRENCH |
2023-09-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT FRENCH |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-11 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete company_previous_name ROSEBANK FURNITURE (SCOTLAND) LIMITED |
2022-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES |
2022-10-20 |
delete source_ip 35.189.76.170 |
2022-10-20 |
insert source_ip 141.193.213.11 |
2022-10-20 |
insert source_ip 141.193.213.10 |
2022-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-03-14 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES |
2021-06-28 |
delete source_ip 37.220.100.111 |
2021-06-28 |
insert source_ip 35.189.76.170 |
2021-05-28 |
delete address Furniture Centre
707 London Road,
Glasgow,
G40 3AS |
2021-05-28 |
delete phone 0131 202 1818 |
2021-05-28 |
insert about_pages_linkeddomain facebook.com |
2021-05-28 |
insert about_pages_linkeddomain instagram.com |
2021-05-28 |
insert about_pages_linkeddomain linkedin.com |
2021-05-28 |
insert contact_pages_linkeddomain facebook.com |
2021-05-28 |
insert contact_pages_linkeddomain instagram.com |
2021-05-28 |
insert contact_pages_linkeddomain linkedin.com |
2021-05-28 |
insert product_pages_linkeddomain facebook.com |
2021-05-28 |
insert product_pages_linkeddomain instagram.com |
2021-05-28 |
insert product_pages_linkeddomain linkedin.com |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-28 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-04-11 |
delete about_pages_linkeddomain facebook.com |
2021-04-11 |
delete about_pages_linkeddomain instagram.com |
2021-04-11 |
delete about_pages_linkeddomain linkedin.com |
2021-04-11 |
delete contact_pages_linkeddomain facebook.com |
2021-04-11 |
delete contact_pages_linkeddomain instagram.com |
2021-04-11 |
delete contact_pages_linkeddomain linkedin.com |
2021-04-11 |
delete product_pages_linkeddomain facebook.com |
2021-04-11 |
delete product_pages_linkeddomain instagram.com |
2021-04-11 |
delete product_pages_linkeddomain linkedin.com |
2021-01-17 |
insert general_emails he..@ofcg.co.uk |
2021-01-17 |
delete address 707 London Road, near Bridgeton Cross, Glasgow, G40 3AS |
2021-01-17 |
delete address London Road, near Bridgeton Cross, Glasgow G40 3AS |
2021-01-17 |
delete email cr..@ofcg.co.uk |
2021-01-17 |
delete registration_number SC168292 |
2021-01-17 |
delete vat 671 711 6022 |
2021-01-17 |
insert about_pages_linkeddomain instagram.com |
2021-01-17 |
insert about_pages_linkeddomain linkedin.com |
2021-01-17 |
insert email he..@ofcg.co.uk |
2021-01-17 |
insert index_pages_linkeddomain instagram.com |
2021-01-17 |
insert index_pages_linkeddomain linkedin.com |
2020-10-04 |
insert email cr..@ofcg.co.uk |
2020-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
2020-05-28 |
insert product_pages_linkeddomain www.gov.uk |
2020-03-28 |
insert email sh..@ofcg.co.uk |
2020-03-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-03-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-02-07 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-01-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-12-05 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-10-25 |
delete address Furniture Centre
Glasgow Showroom
707 London Road
Glasgow G40 3AS |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
2018-05-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-10 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-10 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-10 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES |
2017-09-24 |
delete source_ip 95.172.18.163 |
2017-09-24 |
insert source_ip 37.220.100.111 |
2017-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON JOHNSTON / 14/09/2017 |
2017-09-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SHARON JOHNSTON / 14/09/2017 |
2017-06-05 |
delete source_ip 217.199.187.60 |
2017-06-05 |
insert source_ip 95.172.18.163 |
2017-01-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-01-08 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-12-19 |
update statutory_documents 05/12/16 STATEMENT OF CAPITAL GBP 250 |
2016-12-15 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-12-13 |
update statutory_documents ADOPT ARTICLES 05/12/2016 |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
2016-06-10 |
update website_status FlippedRobots => OK |
2016-01-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-01-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-12-17 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-09-17 => 2015-09-17 |
2015-10-08 |
update returns_next_due_date 2015-10-15 => 2016-10-15 |
2015-09-17 |
update statutory_documents 17/09/15 FULL LIST |
2015-09-11 |
update website_status OK => FlippedRobots |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-04-30 |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2015-05-31 |
2015-03-19 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-09-17 => 2014-09-17 |
2014-10-07 |
update returns_next_due_date 2014-10-15 => 2015-10-15 |
2014-09-17 |
update statutory_documents 17/09/14 FULL LIST |
2014-06-18 |
insert chairman Herman Miller Aeron |
2014-06-18 |
insert person Herman Miller Aeron |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-22 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-04-04 |
insert alias Office Furniture Centre in Glasgow |
2013-10-25 |
delete index_pages_linkeddomain bpweb.net |
2013-10-25 |
delete index_pages_linkeddomain fraserwebdesign.co.uk |
2013-10-25 |
delete source_ip 83.223.106.9 |
2013-10-25 |
insert address London Road, near Bridgeton cross, Glasgow G40 3AS |
2013-10-25 |
insert alias Office Furniture Centre Glasgow |
2013-10-25 |
insert index_pages_linkeddomain trick-creative.co.uk |
2013-10-25 |
insert phone 0141 556 0036 |
2013-10-25 |
insert source_ip 217.199.187.60 |
2013-10-25 |
update founded_year null => 1986 |
2013-10-25 |
update robots_txt_status www.ofcg.co.uk: 404 => 200 |
2013-10-07 |
update returns_last_madeup_date 2012-09-17 => 2013-09-17 |
2013-10-07 |
update returns_next_due_date 2013-10-15 => 2014-10-15 |
2013-09-19 |
update statutory_documents 17/09/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 5244 - Retail furniture household etc |
2013-06-22 |
insert sic_code 47990 - Other retail sale not in stores, stalls or markets |
2013-06-22 |
update returns_last_madeup_date 2011-09-17 => 2012-09-17 |
2013-06-22 |
update returns_next_due_date 2012-10-15 => 2013-10-15 |
2012-11-23 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-09-17 |
update statutory_documents 17/09/12 FULL LIST |
2011-11-15 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-09-22 |
update statutory_documents 17/09/11 FULL LIST |
2011-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSTON |
2011-04-21 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-10-19 |
update statutory_documents 17/09/10 FULL LIST |
2010-04-16 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-12-02 |
update statutory_documents 17/09/09 FULL LIST |
2009-01-09 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-11-13 |
update statutory_documents RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
2008-08-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-02-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-09-27 |
update statutory_documents RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS |
2007-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-10-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-10-10 |
update statutory_documents RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
2006-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/06 FROM:
707 LONDON ROAD
GLASGOW
G40 3AS |
2006-05-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2006-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/06 FROM:
60 BANK STREET
KILMARNOCK
EAST AYRSHIRE
KA1 1ER |
2005-11-02 |
update statutory_documents RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS |
2005-03-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-09-24 |
update statutory_documents RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS |
2004-02-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-10-03 |
update statutory_documents RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS |
2003-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2003-01-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/07/03 |
2002-10-21 |
update statutory_documents COMPANY NAME CHANGED
ROSEBANK FURNITURE (SCOTLAND) LI
MITED
CERTIFICATE ISSUED ON 21/10/02 |
2002-10-07 |
update statutory_documents RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS |
2002-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-09-25 |
update statutory_documents RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS |
2001-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-10-24 |
update statutory_documents RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS |
2000-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-10-15 |
update statutory_documents RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS |
1999-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-10-06 |
update statutory_documents RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS |
1998-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-10-06 |
update statutory_documents RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS |
1996-09-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |