FURNITURE PLUS LIMITED - FIFE


Company Profile Company Filings

Overview

FURNITURE PLUS LIMITED is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from FIFE and has the status: Active.
FURNITURE PLUS LIMITED was incorporated 22 years ago on 03/12/2001 and has the registered number: SC225920. The accounts status is SMALL and accounts are next due on 31/12/2024.

FURNITURE PLUS LIMITED - FIFE

This company is listed in the following categories:
38320 - Recovery of sorted materials

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

7-21 ALEXANDER STREET
FIFE
KY1 2XX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/12/2023 17/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WILLIAM FERGUSON STUART LYNCH Secretary 2012-08-28 CURRENT
MR GEOFFREY CARTWRIGHT Mar 1959 British Director 2015-09-08 CURRENT
MR MARTIN DENHOLM Jan 1972 British Director 2021-02-11 CURRENT
MR WILLIAM FERGUSON STUART LYNCH Dec 1950 British Director 2016-04-01 CURRENT
MS PAULA RITCHIE May 1983 British Director 2018-05-31 CURRENT
FLOYD TAYLOR May 1947 British Director 2002-06-18 UNTIL 2004-01-20 RESIGNED
MR JOHN BRODIE WILSON Sep 1935 British Director 2002-04-16 UNTIL 2013-11-12 RESIGNED
JAMIE DOUGLAS SYMINGTON Feb 1965 British Director 2001-12-18 UNTIL 2006-01-10 RESIGNED
JAMES SWEENEY Dec 1956 British Director 2002-04-16 UNTIL 2003-02-27 RESIGNED
JOHN SULLIVAN Apr 1972 British Director 2004-02-10 UNTIL 2009-04-06 RESIGNED
REV STUART FRANCIS GRAY Mar 1968 British Director 2001-12-18 UNTIL 2006-08-08 RESIGNED
WILLIAM IAN STACKHOUSE Jun 1949 British Director 2008-11-11 UNTIL 2009-08-28 RESIGNED
MR MICHAEL SHIRKIE Apr 1947 British Director 2008-11-11 UNTIL 2010-02-09 RESIGNED
DAVID JOHNSTON STOBIE Jun 1937 British Director 2009-04-01 UNTIL 2013-11-12 RESIGNED
MR WILLIAM RENNIE Sep 1967 British Director 2010-12-14 UNTIL 2011-06-14 RESIGNED
FRANCIS O'DONNELL Jul 1957 British Director 2004-09-14 UNTIL 2016-09-06 RESIGNED
MR ALAN MUTTER Apr 1955 British Director 2011-06-14 UNTIL 2021-05-10 RESIGNED
MARY MILLER May 1959 Director 2001-12-18 UNTIL 2004-01-11 RESIGNED
MR. MICHAEL NOEL MCKENNA Nov 1944 British Director 2006-08-08 UNTIL 2020-12-03 RESIGNED
MR. MICHAEL NOEL MCKENNA Nov 1944 British Director 2012-08-28 UNTIL 2013-12-05 RESIGNED
MR WILLIAM FERGUSON STUART LYNCH Dec 1950 British Director 2012-03-13 UNTIL 2012-08-28 RESIGNED
ALEXANDER LAWSON Dec 1942 British Director 2001-12-18 UNTIL 2002-03-26 RESIGNED
MR DANIEL JAMES ROUS Aug 1973 British Director 2010-11-01 UNTIL 2013-05-17 RESIGNED
MRS ESTELLE MARGARET BILAN Mar 1955 British Secretary 2001-12-18 UNTIL 2002-06-18 RESIGNED
JOHN SULLIVAN Apr 1972 British Secretary 2004-06-01 UNTIL 2007-07-10 RESIGNED
MARY MILLER May 1959 Secretary 2002-09-20 UNTIL 2004-01-11 RESIGNED
MR. MICHAEL NOEL MCKENNA Nov 1944 British Secretary 2007-08-14 UNTIL 2012-08-28 RESIGNED
JACQUELINE BONELLIE Oct 1967 British Director 2002-04-16 UNTIL 2003-02-27 RESIGNED
THE REVD DR DAVID CAMPBELL Mar 1970 British Director 2005-04-12 UNTIL 2008-01-28 RESIGNED
CHARLES ROBERT WOODROW Jun 1941 British Director 2009-06-09 UNTIL 2016-09-06 RESIGNED
COUNCILLOR ALICE JONES CALLAGHAN Nov 1951 British Director 2006-09-05 UNTIL 2008-01-28 RESIGNED
COUNCILLOR ALICE JONES CALLAGHAN Nov 1951 British Director 2009-11-10 UNTIL 2010-10-26 RESIGNED
ISABELLA STUART BUTTER Apr 1944 British Director 2001-12-18 UNTIL 2002-04-16 RESIGNED
MRS ALISON MARY BROWN Jul 1963 British Director 2011-06-14 UNTIL 2013-04-29 RESIGNED
HILARY ANNE BRAIDWOOD Apr 1973 British Director 2002-06-18 UNTIL 2008-01-28 RESIGNED
MURIEL BRADFORD Feb 1959 British Director 2001-12-18 UNTIL 2006-01-26 RESIGNED
MURIEL BRADFORD Feb 1959 British Director 2009-11-10 UNTIL 2010-04-27 RESIGNED
WILLIAM RAMSAY DOW Jan 1953 British Director 2007-09-11 UNTIL 2008-01-28 RESIGNED
MR DEREK HARRY BOTTOM Feb 1960 British Director 2015-09-08 UNTIL 2018-02-01 RESIGNED
MR ALAN CLARK THOMSON May 1951 British Director 2012-10-09 UNTIL 2016-12-13 RESIGNED
MRS ESTELLE MARGARET BILAN Mar 1955 British Director 2001-12-18 UNTIL 2002-08-20 RESIGNED
DOULAS CRAIG ANDERSON Dec 1947 British Director 2002-06-18 UNTIL 2003-02-27 RESIGNED
IAN JAMES ADAMSON Oct 1947 British Director 2003-03-26 UNTIL 2004-04-13 RESIGNED
THOMAS MCKENZIE ADAMS Jun 1956 British Director 2004-07-13 UNTIL 2007-06-12 RESIGNED
ROBERT HAMILTON BORTHWICK Aug 1940 British Director 2007-09-11 UNTIL 2009-05-12 RESIGNED
ALEXANDER PRATT ELDER Jan 1945 British Director 2008-06-10 UNTIL 2016-04-01 RESIGNED
ALAN DAVID CONDIE Sep 1956 British Director 2004-03-09 UNTIL 2009-01-13 RESIGNED
JOY KINNA Feb 1934 British Director 2008-01-31 UNTIL 2014-09-09 RESIGNED
BRIAN REID LTD. Corporate Nominee Secretary 2001-12-03 UNTIL 2002-03-07 RESIGNED
REV BRYAN TOMLINSON Jan 1939 British Director 2005-06-29 UNTIL 2009-05-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Geoffrey Cartwright 2016-07-01 - 2019-12-04 3/1959 Dunfermline   Significant influence or control
Mr Michael Noel Mckenna 2016-07-01 - 2019-12-04 11/1944 Dunfermline   Significant influence or control
Mr Alan Clark Thomson 2016-07-01 - 2018-12-20 5/1951 Significant influence or control
Mr Derek Harry Bottom 2016-07-01 - 2018-02-01 2/1960 Dunfermline   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DUNFERMLINE ATHLETIC FOOTBALL CLUB LIMITED DUNFERMLINE SCOTLAND Active SMALL 93110 - Operation of sports facilities
QUARRIERS GLASGOW SCOTLAND Active FULL 87300 - Residential care activities for the elderly and disabled
WOODROW'S PROPERTY LTD DUNFERMLINE Dissolved... FULL 1598 - Produce mineral water, soft drinks
CHARLESTOWN DEVELOPMENTS LIMITED DUNDEE SCOTLAND Dissolved... SMALL 41202 - Construction of domestic buildings
THE SCOTTISH COAL COMPANY LIMITED GLASGOW ... FULL 05102 - Open cast coal working
THE PARS TRUST DUNDEE SCOTLAND Dissolved... FULL 93110 - Operation of sports facilities
DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED EDINBURGH Dissolved... DORMANT 41202 - Construction of domestic buildings
THE FIFE ENVIRONMENT TRUST FIFE Active FULL 74990 - Non-trading company
THE SCOTTISH COAL (DEEP MINE) COMPANY LIMITED EDINBURGH Dissolved... FULL 1010 - Mining & agglomeration of hard coal
FIFE VOLUNTARY ACTION GLENROTHES SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
MTV REMOVAL & DELIVERY LIMITED KIRKCALDY SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 6312 - Storage & warehousing
ABERLOUR CHILD CARE TRUST STIRLING SCOTLAND Active FULL 96090 - Other service activities n.e.c.
FIFE SPORTS & LEISURE TRUST LIMITED DUNFERMLINE Active FULL 93110 - Operation of sports facilities
DUNFERMLINE OASIS TRUST DUNFERMLINE Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
DRUGS, ALCOHOL AND PSYCHOTHERAPIES LIMITED LEVEN Active SMALL 86900 - Other human health activities
MADONE CONSULTING LIMITED DUNFERMLINE Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
FIFE CULTURAL TRUST KIRKCALDY SCOTLAND Active GROUP 90010 - Performing arts
SCHOOL FOR SOCIAL ENTREPRENEURS - SCOTLAND LTD GLASGOW SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CARTWRIGHT MEDTECH INTERNATIONAL LIMITED DUNFERMLINE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Furniture Plus Limited Charity Accounts 2022-12-30 31-03-2022 £419,128 Cash
Furniture Plus Limited Charity Accounts 2021-12-24 31-03-2021 £212,289 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STAHLY QUALITY FOODS LIMITED KIRKCALDY SCOTLAND Active MICRO ENTITY 46390 - Non-specialised wholesale of food, beverages and tobacco