ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

John Nairn & Son (House Furnishers) Limited

John Nairn & Son (House Furnishers) Limited is an active company incorporated on 11 September 1937 with the registered office located in Glasgow, City of Glasgow. John Nairn & Son (House Furnishers) Limited was registered 88 years ago.
Status
Active
Active since incorporation
Company No
SC019950
Private limited company
Scottish Company
Age
88 years
Incorporated 11 September 1937
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 June 2025 (3 months ago)
Next confirmation dated 8 June 2026
Due by 22 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 August 2025
Due by 30 May 2026 (8 months remaining)
Address
Box 494 145-149 Kilmarnock Road
Shawlands
Glasgow
Scotland
G41 3 JA
Scotland
Address changed on 16 May 2023 (2 years 4 months ago)
Previous address was Suite 594 103 Byres Road Glasgow G11 5HW
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Director • PSC • Investment • British • Lives in UK • Born in Dec 1951
Director • Investment • British • Lives in UK • Born in Dec 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kilgraston Investment Company Limited
Dr Brendan David Brown and Edwina Anne Brown are mutual people.
Active
Macro Hedge Advisors LLP
Dr Brendan David Brown is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£114.27K
Increased by £1.47K (+1%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£8.63M
Increased by £96.38K (+1%)
Total Liabilities
-£921.13K
Decreased by £42.78K (-4%)
Net Assets
£7.71M
Increased by £139.16K (+2%)
Debt Ratio (%)
11%
Decreased by 0.62% (-6%)
Latest Activity
Confirmation Submitted
3 Months Ago on 11 Jun 2025
Full Accounts Submitted
3 Months Ago on 27 May 2025
Full Accounts Submitted
1 Year Ago on 30 Aug 2024
Compulsory Strike-Off Discontinued
1 Year 1 Month Ago on 10 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 8 Aug 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 6 Aug 2024
Confirmation Submitted
2 Years 2 Months Ago on 30 Jun 2023
Full Accounts Submitted
2 Years 4 Months Ago on 22 May 2023
Edwina Anne Brown Details Changed
2 Years 4 Months Ago on 15 May 2023
Dr Brendan David Brown Details Changed
2 Years 4 Months Ago on 15 May 2023
Get Credit Report
Discover John Nairn & Son (House Furnishers) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 June 2025 with updates
Submitted on 11 Jun 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 27 May 2025
Total exemption full accounts made up to 31 August 2023
Submitted on 30 Aug 2024
Compulsory strike-off action has been discontinued
Submitted on 10 Aug 2024
Confirmation statement made on 8 June 2024 with updates
Submitted on 8 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 6 Aug 2024
Confirmation statement made on 8 June 2023 with no updates
Submitted on 30 Jun 2023
Total exemption full accounts made up to 31 August 2022
Submitted on 22 May 2023
Registered office address changed from Suite 594 103 Byres Road Glasgow G11 5HW to Box 494 145-149 Kilmarnock Road Shawlands Glasgow Scotland G41 3 Ja on 16 May 2023
Submitted on 16 May 2023
Change of details for Dr Brendan David Brown as a person with significant control on 15 May 2023
Submitted on 16 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year