Background WavePink WaveYellow Wave

THE FURNISHING SERVICE 2025 LIMITED (SC837665)

THE FURNISHING SERVICE 2025 LIMITED (SC837665) is an active UK company. incorporated on 13 February 2025. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE FURNISHING SERVICE 2025 LIMITED has been registered for 1 year. Current directors include BEASTALL, Richard Hedley, DRUMMOND, John Edward, MCNEILL, Mark James and 1 others.

Company Number
SC837665
Status
active
Type
ltd
Incorporated
13 February 2025
Age
1 years
Address
1 Glenburn Road, Glasgow, G74 5BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEASTALL, Richard Hedley, DRUMMOND, John Edward, MCNEILL, Mark James, MCNEILL, Scott Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FURNISHING SERVICE 2025 LIMITED

THE FURNISHING SERVICE 2025 LIMITED is an active company incorporated on 13 February 2025 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE FURNISHING SERVICE 2025 LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

SC837665

LTD Company

Age

1 Years

Incorporated 13 February 2025

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to N/A
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 31 August 2026
Period: 13 February 2025 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

1 Glenburn Road East Kilbride Glasgow, G74 5BA,

Timeline

8 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Feb 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Funding Round
Oct 25
Director Joined
Nov 25
Loan Secured
Dec 25
Loan Secured
Dec 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

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 13 Feb 2025

MCNEILL, Mark James

Active
Glenburn Road, GlasgowG74 5BA
Born June 1968
Director
Appointed 13 Feb 2025

MCNEILL, Scott Alexander

Active
Glenburn Road, GlasgowG74 5BA
Born December 1971
Director
Appointed 13 Feb 2025

Persons with significant control

3

0 Active
3 Ceased

Mr Scott Alexander Mcneill

Ceased
Glenburn Road, GlasgowG74 5BA
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2025
Ceased 02 Sept 2025

Mr Mark James Mcneill

Ceased
Glenburn Road, GlasgowG74 5BA
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2025
Ceased 02 Sept 2025

Mr John Edward Drummond

Ceased
Glenburn Road, GlasgowG74 5BA
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2025
Ceased 02 Sept 2025
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 December 2025
PSC08Cessation of Other Registrable Person PSC
Mortgage Alter Floating Charge With Number
15 December 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
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
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 November 2025
AA01Change of Accounting Reference Date
Memorandum Articles
27 October 2025
MAMA
Resolution
27 October 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Incorporation Company
13 February 2025
NEWINCIncorporation