ST. ANDREWS CHAIR COMPANY LTD. is a business entity registered at Companies House, UK, with entity identifier is SC191002. The registration start date is November 11, 1998. The current status is Active.
Company Number | SC191002 |
Company Name | ST. ANDREWS CHAIR COMPANY LTD. |
Registered Address |
21 Dundonald Street Dundee DD3 7QA |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1998-11-11 |
Account Category | TOTAL EXEMPTION SMALL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 30/09/2016 |
Accounts Last Update | 31/12/2014 |
Returns Due Date | 09/12/2016 |
Returns Last Update | 11/11/2015 |
Information Source | source link |
SIC Code | Industry |
---|---|
31090 | Manufacture of other furniture |
Address |
21 DUNDONALD STREET DUNDEE |
Post Code | DD3 7QA |
Entity Name | Office Address |
---|---|
SPICE MARKET DUNDEE LTD | 19 Dundonald Street, Dundee, DD3 7QA, Scotland |
PREMIER POOL SCOTLAND LTD | 17 Dundonald Street, Dundee, DD3 7QA, United Kingdom |
JAMIE TRADERS LTD | Unit 1, 21 Dundonald Streeet, Dundee, Angus, DD3 7QA, United Kingdom |
QAZZI LTD | 19 Dundonald Street, Dundee, DD3 7QA, Scotland |
GOODBUYERS LIMITED | 21 Dundonald St, Dundonald Street, Dundee, DD3 7QA, United Kingdom |
HAJVERI HALAL SUPERSTORE LIMITED | 19 Dundonald Street, Dundee, DD3 7QA, Scotland |
SHOTZ DUNDEE LIMITED | Shotz Dundee, 17 Dundonald Street, Dundee, DD3 7QA, Scotland |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MOIR, David | Director () | 146 Coupar Angus Road, Birkhill, Dundee, Angus, DD2 5PG | March 1940 / 8 November 1999 |
British / Scotland |
Furniture Manufacturers |
MOIR, Fraser | Director () | "Baymount", 19 Naughton Road, Wormit, Newport-On-Tay, Fife, Scotland, DD6 8NG | July 1957 / 1 January 2013 |
British / Scotland |
Quantity Surveyor |
BLACK, Doris | Secretary (Resigned) | 1e, Barrydowns Park, Barry, By Carnoustie, Angus, DD7 7SA | / 11 November 1998 |
/ |
|
REID, Brian | Nominee Secretary (Resigned) | 5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | / 11 November 1998 |
/ |
|
BLACK, Harry | Director (Resigned) | 1e, Barrydowns Park, Barry, By Carnoustie, Angus, United Kingdom, DD7 7SA | November 1946 / 1 January 1999 |
British / Scotland |
Furniture Manufacturers |
MABBOTT, Stephen | Nominee Director (Resigned) | 14 Mitchell Lane, Glasgow, G1 3NU | November 1950 / 11 November 1998 |
British / Scotland |
|
MOIR, Vera Leah | Director (Resigned) | 146 Coupar Angus Road, Birkhill, Dundee, Angus, DD2 5PG | January 1943 / 1 January 1999 |
British / Scotland |
Furniture Manufacturer |
Post Code | DD3 7QA |
SIC Code | 31090 - Manufacture of other furniture |
Please provide details on ST. ANDREWS CHAIR COMPANY LTD. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.