-
CHRYSTIES FURNISHING CENTRE LTD - Victoria Road, Hawick, TD9 7AH, United Kingdom
Company Information
- Company registration number
- SC471256
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Victoria Road
- Hawick
- TD9 7AH Victoria Road, Hawick, TD9 7AH UK
Management
- Managing Directors
- CHRYSTIE, Marion
- CHRYSTIE, Robert
- HEDLEY, Keith Robert
- SCOTT, Ryan
- Company secretaries
- CHRYSTIE, Marion
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-02-28
- Age Of Company 2014-02-28 10 years
- SIC/NACE
- 95240
Ownership
- Beneficial Owners
- Mr Robert Chrystie
- Mr Robert Chrystie
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2021-03-14
- Last Date: 2020-02-28
-
CHRYSTIES FURNISHING CENTRE LTD Company Description
- CHRYSTIES FURNISHING CENTRE LTD is a ltd registered in United Kingdom with the Company reg no SC471256. Its current trading status is "live". It was registered 2014-02-28. It has declared SIC or NACE codes as "95240". It has 4 directors and 1 secretary.It can be contacted at Victoria Road .
Get CHRYSTIES FURNISHING CENTRE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Chrysties Furnishing Centre Ltd - Victoria Road, Hawick, TD9 7AH, United Kingdom
- 2014-02-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHRYSTIES FURNISHING CENTRE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-person-director-company-with-change-date (2020-06-11) - CH01
-
confirmation-statement-with-updates (2020-03-03) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-12) - AA
-
confirmation-statement-with-updates (2019-02-28) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-28) - MR01
-
notification-of-a-person-with-significant-control (2018-03-06) - PSC01
-
confirmation-statement-with-updates (2018-03-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-05) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-02) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-03) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-05) - AR01
-
change-person-director-company-with-change-date (2015-02-05) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-09-11) - AA
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-extended (2014-11-18) - AA01
-
capital-allotment-shares (2014-08-06) - SH01
-
appoint-person-director-company-with-name (2014-06-18) - AP01
-
capital-allotment-shares (2014-06-13) - SH01
-
mortgage-create-with-deed-with-charge-number (2014-06-03) - MR01
-
incorporation-company (2014-02-28) - NEWINC