Background WavePink WaveYellow Wave

THE FURNISHING SERVICE HOLDINGS LTD (SC546503)

THE FURNISHING SERVICE HOLDINGS LTD (SC546503) is an active UK company. incorporated on 29 September 2016. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE FURNISHING SERVICE HOLDINGS LTD has been registered for 9 years. Current directors include BEASTALL, Richard Hedley, DRUMMOND, John Edward, MCNEILL, Mark James and 1 others.

Company Number
SC546503
Status
active
Type
ltd
Incorporated
29 September 2016
Age
9 years
Address
1 Glenburn Road, Glasgow, G74 5BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEASTALL, Richard Hedley, DRUMMOND, John Edward, MCNEILL, Mark James, MCNEILL, Scott Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FURNISHING SERVICE HOLDINGS LTD

THE FURNISHING SERVICE HOLDINGS LTD is an active company incorporated on 29 September 2016 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE FURNISHING SERVICE HOLDINGS LTD was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

SC546503

LTD Company

Age

9 Years

Incorporated 29 September 2016

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
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: 29 September 2016To: 17 October 2019
Timeline

29 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Oct 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Funding Round
Nov 16
Loan Secured
May 19
Loan Cleared
May 19
Loan Secured
May 19
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Oct 19
Loan Cleared
Jan 20
New Owner
Mar 20
New Owner
Mar 20
Director Joined
Dec 23
New Owner
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Loan Secured
Dec 25
Director Joined
Mar 26
1
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 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

WILSON, Veronica

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

WILSON, Alan Neil

Resigned
Glenburn Road, GlasgowG74 5BA
Born February 1961
Director
Appointed 29 Sept 2016
Resigned 28 Nov 2025

WILSON, Gwen

Resigned
Glenfield Road, GlasgowG75 0RA
Born August 1959
Director
Appointed 28 Oct 2016
Resigned 31 Jan 2019

WILSON, Gwendoline

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

WILSON, Randle Herford

Resigned
Glenburn Road, GlasgowG74 5BA
Born August 1958
Director
Appointed 29 Sept 2016
Resigned 28 Nov 2025

Persons with significant control

5

1 Active
4 Ceased

The Furnishing Service 2025 Limited

Active
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 28 Nov 2025

Mrs Veronica Wilson

Ceased
Glenburn Road, GlasgowG74 5BA
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2022
Ceased 28 Nov 2025

Mrs Gwendoline Wilson

Ceased
Glenburn Road, GlasgowG74 5BA
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2020
Ceased 28 Nov 2025

Mr Alan Neil Wilson

Ceased
Glenburn Road, GlasgowG74 5BA
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2020
Ceased 28 Nov 2025

Mr Randle Herford Wilson

Ceased
Glenburn Road, GlasgowG74 5BA
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2016
Ceased 28 Nov 2025
Fundings
Financials
Latest Activities

Filing History

70

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
26 February 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 February 2026
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 February 2026
MAMA
Resolution
26 February 2026
RESOLUTIONSResolutions
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
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
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
Change To A Person With Significant Control
30 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
30 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
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
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 March 2020
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
30 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
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
27 June 2019
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
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
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 Group
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
23 January 2018
466(Scot)466(Scot)
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
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 Alter Floating Charge With Number
14 November 2016
466(Scot)466(Scot)
Resolution
4 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 November 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2016
NEWINCIncorporation