Background WavePink WaveYellow Wave

THE FURNISHING SERVICE LIMITED (SC157534)

THE FURNISHING SERVICE LIMITED (SC157534) is an active UK company. incorporated on 20 April 1995. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). THE FURNISHING SERVICE LIMITED has been registered for 30 years. Current directors include BEASTALL, Richard Hedley, DRUMMOND, John Edward, MCNEILL, Mark James and 1 others.

Company Number
SC157534
Status
active
Type
ltd
Incorporated
20 April 1995
Age
30 years
Address
1 Glenburn Road, Glasgow, G74 5BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
BEASTALL, Richard Hedley, DRUMMOND, John Edward, MCNEILL, Mark James, MCNEILL, Scott Alexander
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FURNISHING SERVICE LIMITED

THE FURNISHING SERVICE LIMITED is an active company incorporated on 20 April 1995 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). THE FURNISHING SERVICE LIMITED was registered 30 years ago.(SIC: 46470)

Status

active

Active since 30 years ago

Company No

SC157534

LTD Company

Age

30 Years

Incorporated 20 April 1995

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 August 2023 - 30 November 2024(17 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

RANDOTTE (NO. 374) LIMITED
From: 20 April 1995To: 23 May 1995
Contact
Address

1 Glenburn Road East Kilbride Glasgow, G74 5BA,

Previous Addresses

1 Glenfield Road Kelvin Industrial Estate, East Kilbride Glasgow G75 0RA Scotland
From: 24 April 2017To: 17 October 2019
Castle Court Carnegie Campus Dunfermline Fife KY11 8PB
From: 20 April 1995To: 24 April 2017
Timeline

36 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Apr 95
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Cleared
May 14
Director Joined
Aug 15
Director Left
Oct 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Director Joined
Apr 17
Loan Secured
May 19
Loan Cleared
May 19
Loan Secured
May 19
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jun 19
Director Left
Oct 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Joined
Dec 23
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Secured
Dec 25
Director Joined
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BEASTALL, Richard Hedley

Active
Glenburn Road, GlasgowG74 5BA
Born April 1975
Director
Appointed 28 Nov 2025

DRUMMOND, John Edward

Active
Glenburn Road, GlasgowG74 5BA
Born May 1985
Director
Appointed 28 Nov 2025

MCNEILL, Mark James

Active
Glenburn Road, GlasgowG74 5BA
Born June 1968
Director
Appointed 28 Nov 2025

MCNEILL, Scott Alexander

Active
Glenburn Road, GlasgowG74 5BA
Born December 1971
Director
Appointed 01 Mar 2026

FORRESTER, Brian Ray

Resigned
3 Waggon Road, DunfermlineKY12 8NP
Secretary
Appointed 12 Jun 1995
Resigned 31 Oct 2016

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Nominee secretary
Appointed 20 Apr 1995
Resigned 12 Jun 1995

WILSON, Veronica

Resigned
Glenburn Road, GlasgowG74 5BA
Secretary
Appointed 06 Jan 2020
Resigned 28 Nov 2025

ELLIOTT, Alison Ann

Resigned
34 Aberdour Road, DunfermlineKY11 4PE
Born September 1961
Director
Appointed 12 Jun 1995
Resigned 20 Jun 1996

FORRESTER, Brian Ray

Resigned
3 Waggon Road, DunfermlineKY12 8NP
Born August 1946
Director
Appointed 12 Jun 1995
Resigned 31 Oct 2016

GORMAN, George

Resigned
72 Richmond Drive, PaisleyPA3 3TG
Born April 1950
Director
Appointed 20 Sept 1995
Resigned 11 Mar 1996

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Born November 1954
Nominee director
Appointed 20 Apr 1995
Resigned 12 Jun 1995

MORRIS, Alexander

Resigned
40 Garvock Hill, DunfermlineKY12 7UU
Born June 1935
Director
Appointed 12 Jun 1995
Resigned 30 Sept 2015

MORRIS, Ian

Resigned
Liggars Place, DunfermlineKY12 7XZ
Born August 1959
Director
Appointed 28 Jul 2015
Resigned 31 Oct 2016

SWANSON, John Ford

Resigned
Westcliffe, DunfermlineKY11 3EE
Born March 1935
Director
Appointed 12 Jun 1995
Resigned 31 Oct 2016

WILL, James Robert

Resigned
Myreside, GiffordEH41 4JA
Born April 1955
Nominee director
Appointed 20 Apr 1995
Resigned 12 Jun 1995

WILSON, Alan Neil

Resigned
Glenburn Road, GlasgowG74 5BA
Born February 1961
Director
Appointed 31 Oct 2016
Resigned 28 Nov 2025

WILSON, Gwendolin

Resigned
Glenburn Road, GlasgowG74 5BA
Born August 1959
Director
Appointed 15 Dec 2023
Resigned 28 Nov 2025

WILSON, Gwendolin

Resigned
Glenfield Road, GlasgowG75 0RA
Born August 1959
Director
Appointed 01 Nov 2016
Resigned 31 Jan 2019

WILSON, Randle

Resigned
8 Ladysmith Drive, East KilbrideG75 9PF
Born August 1958
Director
Appointed 02 Oct 1995
Resigned 28 Nov 2025

Persons with significant control

1

Glenburn Road, GlasgowG74 5BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

149

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
15 December 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 December 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 December 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
28 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
30 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Mortgage Alter Floating Charge With Number
28 June 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 June 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 June 2019
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
23 January 2018
466(Scot)466(Scot)
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Resolution
25 November 2016
RESOLUTIONSResolutions
Resolution
25 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 November 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
25 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
15 November 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 November 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 November 2013
MR01Registration of a Charge
Capital Name Of Class Of Shares
24 July 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
13 April 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
287Change of Registered Office
Accounts With Accounts Type Small
2 March 2003
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2002
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2001
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2000
AAAnnual Accounts
Legacy
17 February 2000
88(2)R88(2)R
Legacy
10 September 1999
363sAnnual Return (shuttle)
Resolution
10 September 1999
RESOLUTIONSResolutions
Resolution
10 September 1999
RESOLUTIONSResolutions
Legacy
10 September 1999
88(2)R88(2)R
Legacy
10 September 1999
88(2)R88(2)R
Legacy
10 September 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
25 February 1999
AAAnnual Accounts
Legacy
15 December 1998
410(Scot)410(Scot)
Legacy
30 October 1998
410(Scot)410(Scot)
Legacy
3 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Accounts With Accounts Type Small
8 May 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
27 June 1996
288288
Legacy
25 April 1996
363sAnnual Return (shuttle)
Legacy
4 April 1996
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
20 July 1995
287Change of Registered Office
Legacy
20 July 1995
224224
Legacy
20 July 1995
88(2)R88(2)R
Legacy
20 July 1995
88(2)R88(2)R
Legacy
20 July 1995
88(2)R88(2)R
Legacy
20 July 1995
123Notice of Increase in Nominal Capital
Resolution
20 July 1995
RESOLUTIONSResolutions
Resolution
20 July 1995
RESOLUTIONSResolutions
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Certificate Change Of Name Company
22 May 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 May 1995
MEM/ARTSMEM/ARTS
Resolution
17 May 1995
RESOLUTIONSResolutions
Incorporation Company
20 April 1995
NEWINCIncorporation