Advanced company searchLink opens in new window

JTC FURNITURE GROUP LIMITED

Company number SC368612

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2020 PSC07 Cessation of Dougal William Robert Chalmers as a person with significant control on 23 December 2019
10 Dec 2020 PSC07 Cessation of Donald Ramsay Sutherland Chalmers as a person with significant control on 23 December 2019
30 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
27 Apr 2020 AP01 Appointment of Mr Joe Burke as a director on 1 January 2020
27 Apr 2020 AP01 Appointment of Mr Colin Tweddell as a director on 1 January 2020
27 Apr 2020 AP01 Appointment of Mr Antony Dishart Bell as a director on 1 January 2020
16 Jan 2020 MG01s Duplicate mortgage certificate charge no:2
16 Jan 2020 MR04 Satisfaction of charge 1 in full
15 Jan 2020 466(Scot) Alterations to floating charge 2
14 Jan 2020 466(Scot) Alterations to floating charge SC3686120003
06 Jan 2020 MR01 Registration of charge SC3686120003, created on 23 December 2019
23 Dec 2019 SH19 Statement of capital on 23 December 2019
  • GBP 100,000
23 Dec 2019 CAP-SS Solvency Statement dated 11/12/19
23 Dec 2019 SH20 Statement by Directors
23 Dec 2019 SH08 Change of share class name or designation
23 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
29 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
05 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
28 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
15 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
03 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
01 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 7,596,668