Background WavePink WaveYellow Wave

GET FULLY FURNISHED RETAIL LTD (SC444975)

GET FULLY FURNISHED RETAIL LTD (SC444975) is an active UK company. incorporated on 13 March 2013. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46150). GET FULLY FURNISHED RETAIL LTD has been registered for 13 years. Current directors include KENNEDY, Ronald Francis, Mr,, KIDD, Christopher.

Company Number
SC444975
Status
active
Type
ltd
Incorporated
13 March 2013
Age
13 years
Address
Unit 6 City Park, Glasgow, G31 3AN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46150)
Directors
KENNEDY, Ronald Francis, Mr,, KIDD, Christopher
SIC Codes
46150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GET FULLY FURNISHED RETAIL LTD

GET FULLY FURNISHED RETAIL LTD is an active company incorporated on 13 March 2013 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46150). GET FULLY FURNISHED RETAIL LTD was registered 13 years ago.(SIC: 46150)

Status

active

Active since 13 years ago

Company No

SC444975

LTD Company

Age

13 Years

Incorporated 13 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Unit 6 City Park 384 Townmill Road Glasgow, G31 3AN,

Previous Addresses

Unit 5 a Siemens Place Glasgow G21 2BN Scotland
From: 3 April 2017To: 12 January 2026
6th Floor, Unit 2 6th Floor , Unit 2 2 Dawson Road Glasgow Strathclyde G4 9SS
From: 3 February 2015To: 3 April 2017
C/O Office 32 64-74 Queen Elizabeth Avenue Glasgow G52 4NQ
From: 13 March 2013To: 3 February 2015
Timeline

2 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
Aug 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KENNEDY, Ronald Francis, Mr,

Active
384 Townmill Road, GlasgowG31 3AN
Born July 1983
Director
Appointed 13 Mar 2013

KIDD, Christopher

Active
384 Townmill Road, GlasgowG31 3AN
Born June 1988
Director
Appointed 13 Mar 2013

Persons with significant control

1

Mr Ronald Francis Kennedy

Active
384 Townmill Road, GlasgowG31 3AN
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Gazette Notice Compulsory
26 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Incorporation Company
13 March 2013
NEWINCIncorporation