Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Furniture Property No 1 Limited
Furniture Property No 1 Limited is a dissolved company incorporated on 14 January 1999 with the registered office located in Edinburgh, City of Edinburgh. Furniture Property No 1 Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 June 2017
(8 years ago)
Was
18 years old
at the time of dissolution
Company No
SC192579
Private limited company
Scottish Company
Age
26 years
Incorporated
14 January 1999
Size
Large
Turnover is over
£54M
Over
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Furniture Property No 1 Limited
Contact
Address
BEGBIES TRAYNOR (CENTRAL) LLP
Begbies Traynor (Central) Llp 2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
Same address for the past
9 years
Companies in EH3 8BL
Telephone
Unreported
Email
Available in Endole App
Website
Harveysfurniture.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Joseph Boyd
Director • Operations Director • British • Lives in UK • Born in Sep 1959
Mr Iain Ritchie Gilmour Stewart
Director • British • Lives in Scotland • Born in Apr 1950
Mr Joseph Blair Johnstone
Secretary • British • Born in May 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gilmour Stewart Consulting Ltd
Mr Iain Ritchie Gilmour Stewart is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1999–2008)
Period Ended
28 Jun 2008
For period
28 Jun
⟶
28 Jun 2008
Traded for
12 months
Cash in Bank
£233K
Decreased by £139K (-37%)
Turnover
£78.68M
Decreased by £35.95M (-31%)
Employees
464
Increased by 29 (+7%)
Total Assets
£21.67M
Decreased by £1.76M (-8%)
Total Liabilities
-£21.03M
Decreased by £1.58M (-7%)
Net Assets
£635K
Decreased by £180K (-22%)
Debt Ratio (%)
97%
Increased by 0.55% (+1%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
9 Years Ago on 30 Aug 2016
Registered Address Changed
12 Years Ago on 26 Feb 2013
Registered Address Changed
15 Years Ago on 4 Aug 2010
Registered Address Changed
15 Years Ago on 22 Jul 2010
Alan Marnie Resigned
15 Years Ago on 8 Jun 2010
James Moore Resigned
15 Years Ago on 8 Jun 2010
Peter Pohlmann Resigned
15 Years Ago on 8 Jun 2010
Niko Pohlmann Resigned
15 Years Ago on 8 Jun 2010
Joseph Boyd Details Changed
15 Years Ago on 14 Jan 2010
Niko Hans-Peter Pohlmann Details Changed
15 Years Ago on 14 Jan 2010
Get Alerts
Get Credit Report
Discover Furniture Property No 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 17 Jun 2017
Order of court for early dissolution
Submitted on 17 Mar 2017
Registered office address changed from Third Floor West, Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016
Submitted on 30 Aug 2016
Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 26 February 2013
Submitted on 26 Feb 2013
Registered office address changed from Begbies Traynor (Central) Llp Finlay House 10-14 West Nile Street Glasgow G1 2PP on 4 August 2010
Submitted on 4 Aug 2010
Resolutions
Submitted on 23 Jul 2010
Registered office address changed from Lothian Street Hillington Glasgow G52 4JR on 22 July 2010
Submitted on 22 Jul 2010
Memorandum and Articles of Association
Submitted on 11 Jun 2010
Termination of appointment of Niko Pohlmann as a director
Submitted on 8 Jun 2010
Termination of appointment of Peter Pohlmann as a director
Submitted on 8 Jun 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs