Get an alert when THE FURNITURE PROJECT (STRANRAER) LTD. files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-07-16 (in 2mo)

Last made up 2025-07-02

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Farries, Kirk & McVean
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the Trustees have a reasonable expectation that the Charity has adequate resources to continue in operational existence for the foreseeable future. Thus the Trustees continue to adopt the going concern basis of accounting in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 35 resigned

Name Role Appointed Born Nationality
DASHPER, Elizabeth Director 2010-12-09 Dec 1944 British
KERSHAW, Stephanie Director 2022-12-22 Feb 1949 British
LABURN, Derek Director 2025-10-21 Aug 1961 British
MCINTOSH, Norman John Director 2010-05-20 Dec 1934 British
MCMILLIAN, David Director 2023-02-23 Jun 1944 British
NEWTON, Susan Michelle Director 2019-11-12 Jan 1966 British
Show 35 resigned officers
Name Role Appointed Resigned
CAMLIN, Bernice Secretary 1997-07-02 1999-07-15
MCCULLOCH, Alan John Secretary 2020-06-01 2024-03-01
SMITH, Paul Stewart Secretary 1999-09-22 2020-06-01
BRYANT, Eileen Joyce Director 2006-07-31 2009-09-15
CALDWELL, Derek Director 2010-12-09 2015-09-07
CAMPBELL, William John Director 2012-07-26 2020-06-01
CLARKE, Christine Director 2006-05-31 2008-03-09
CUFFE, Wendi Director 2003-09-17 2005-04-01
DODDS, Shaun Director 2006-07-05 2024-02-01
FINDLAY, Geore Director 1998-08-19 2000-03-23
GARRETT, Elizabeth Director 1998-04-29 2003-09-15
GASTINEAU-HILLS, James Director 2003-09-17 2005-06-15
GOWAN, Rose Director 2011-01-05 2025-11-19
HERON HAINEY GARRETT, Peter Joseph Director 2003-09-02 2007-02-07
HYSLOP, Leslie Director 2010-12-09 2020-06-01
KEEGANS, Henry Director 1997-08-18 2001-11-11
KIRSOPP, William Director 2010-12-09 2020-06-01
LINK, David Director 1997-07-02 1997-08-18
LOVE, Jennifer Director 1998-08-19 2000-02-06
MACLEOD, Murdo Director 2006-01-25 2017-05-22
MCCORMACK, Heather Director 2000-11-22 2003-06-05
MCCULLOCH, Alan John Director 2012-07-26 2013-06-01
MCGRANE, Edward Director 1998-08-19 2001-11-11
MCKIE, Russell Mcdade Director 2005-05-04 2025-11-20
MCWHIRTER, Fiona Director 2010-12-09 2021-04-20
NEWELL, Iris Director 1998-04-29 2000-11-22
ROBB, John Howard Director 2005-05-04 2006-05-31
ROBERTSON, Jessie Director 1997-08-18 2010-12-09
SCOBIE, William Director 1997-07-02 2001-11-11
SMITH, Jodie-Lee Director 2006-03-01 2010-12-09
SMITH, Renee Director 1998-08-19 2010-12-09
SNEDDON, Robert Director 2002-10-01 2006-01-25
SPROTT, David Kerr Director 1998-04-29 1998-08-19
TARRY, John Perry Director 2010-12-09 2021-03-03
TARRY, John Perry Director 1997-08-18 2008-06-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Shaun Dodds Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2021-04-01

Filing timeline

Last 20 of 151 total filings

Date Type Category Description
2026-01-13 AA accounts Accounts with accounts type full
2025-11-21 TM01 officers Termination director company with name termination date PDF
2025-11-21 TM01 officers Termination director company with name termination date PDF
2025-11-11 AP01 officers Appoint person director company with name date PDF
2025-07-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-01 AA accounts Accounts with accounts type full
2024-07-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-08 CH01 officers Change person director company with change date PDF
2024-04-05 TM02 officers Termination secretary company with name termination date PDF
2024-04-05 TM01 officers Termination director company with name termination date PDF
2024-01-15 AA accounts Accounts with accounts type full
2023-08-21 MA incorporation Memorandum articles
2023-07-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-17 AP01 officers Appoint person director company with name date PDF
2023-05-16 AP01 officers Appoint person director company with name date PDF
2023-01-06 AA accounts Accounts with accounts type full
2022-07-08 RP04AP01 officers Second filing of director appointment with name PDF
2022-07-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-30 AA accounts Accounts with accounts type total exemption full
2022-03-17 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page