Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Secretary Name | Mr Gordon Lawrence Mearns |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2001(37 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Claremont Drive Bridge Of Allan Stirling Stirlingshire FK9 4EE Scotland |
Director Name | Ernest Alexander Mancais |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2001(37 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Furniture Retailer |
Country of Residence | Scotland |
Correspondence Address | 11 St Peters Place Montrose Angus DD10 8PL Scotland |
Director Name | Keith Aikenhead |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 May 1999) |
Role | Accountant |
Correspondence Address | 8 Panmure Street Montrose Angus DD10 8EZ Scotland |
Director Name | Donald Alfred Buick |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 May 2001) |
Role | House Furnisher |
Correspondence Address | Balniel Hillside Montrose |
Director Name | Marie Isabel Buick |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 May 2001) |
Role | House Furnisher |
Correspondence Address | Balniel Hillside Montrose |
Director Name | Ian Charles Henderson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 May 1999) |
Role | Foreman Carpet Fitter |
Correspondence Address | 15 Alton Way Montrose |
Director Name | Dawn Marie Buick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2001) |
Role | Display-Carpet Estimator |
Country of Residence | Scotland |
Correspondence Address | Tullynessle Main Road, Hillside Montrose Angus DD10 9HT Scotland |
Director Name | Colin John Buick |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(35 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | The Herbs Barnhead Montrose Angus DD10 9LL Scotland |
Director Name | Lyall Buick |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(35 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Oakwood Main Road, Hillside Montrose Angus DD10 9HT Scotland |
Director Name | George Smith Knowles Jnr |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(37 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 2003) |
Role | Company Director |
Correspondence Address | Drum Of Garvock Dunning Perth Perthshire PH2 9BY Scotland |
Director Name | Brian Smillie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(37 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 August 2001) |
Role | Company Director |
Correspondence Address | 5 Skaterigg Gardens Jordanhill Glasgow G13 1ST Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1989(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 May 2001) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3RU Scotland |
Website | buickfurniture.co.uk |
---|---|
Telephone | 01674 673128 |
Telephone region | Montrose |
Registered Address | Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
Address Matches | 9 other UK companies use this postal address |
8.1k at £1 | Sterling Furniture Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,705,403 |
Cash | £282,184 |
Current Liabilities | £345,800 |
Latest Accounts | 28 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 20 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2023 (1 month from now) |
3 November 2011 | Delivered on: 11 November 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
12 July 2002 | Delivered on: 19 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Retail warehouse, charleton road, montrose, angus. Outstanding |
2 March 2021 | Accounts for a dormant company made up to 29 February 2020 (5 pages) |
---|---|
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
29 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 28 February 2019 (5 pages) |
17 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
3 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
19 July 2017 | Alterations to floating charge 2 (60 pages) |
19 July 2017 | Alterations to floating charge 2 (60 pages) |
23 December 2016 | Alterations to floating charge 2 (59 pages) |
23 December 2016 | Alterations to floating charge 2 (59 pages) |
23 November 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
23 November 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (8 pages) |
23 November 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
23 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
23 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (42 pages) |
23 November 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (8 pages) |
23 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
23 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (42 pages) |
7 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
1 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
1 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (36 pages) |
1 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
1 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
1 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (8 pages) |
1 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (8 pages) |
1 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (36 pages) |
12 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
1 December 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (4 pages) |
1 December 2014 | Accounts made up to 28 February 2014 (8 pages) |
1 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (34 pages) |
1 December 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (4 pages) |
1 December 2014 | Accounts made up to 28 February 2014 (8 pages) |
1 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
1 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (34 pages) |
1 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
20 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
26 November 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (7 pages) |
26 November 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (7 pages) |
21 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
21 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (32 pages) |
21 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (32 pages) |
21 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
21 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
21 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
21 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
29 November 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
29 November 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
4 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
4 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
4 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
22 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
29 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
29 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
3 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
18 September 2010 | Director's details changed for Ernest Alexander Mancais on 1 August 2010 (2 pages) |
18 September 2010 | Director's details changed for Ernest Alexander Mancais on 1 August 2010 (2 pages) |
18 September 2010 | Register inspection address has been changed (1 page) |
18 September 2010 | Director's details changed for Ernest Alexander Mancais on 1 August 2010 (2 pages) |
18 September 2010 | Register inspection address has been changed (1 page) |
30 November 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
30 November 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
17 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
18 December 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
18 December 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
22 August 2008 | Director's change of particulars / ernest mancais / 01/08/2008 (1 page) |
22 August 2008 | Director's change of particulars / ernest mancais / 01/08/2008 (1 page) |
21 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
7 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
7 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
27 July 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
27 July 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
28 September 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
28 September 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
17 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
17 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
17 August 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
17 August 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
9 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
9 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
29 July 2004 | Accounts for a medium company made up to 29 February 2004 (16 pages) |
29 July 2004 | Accounts for a medium company made up to 29 February 2004 (16 pages) |
18 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
18 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
22 July 2003 | Accounts for a medium company made up to 28 February 2003 (16 pages) |
22 July 2003 | Accounts for a medium company made up to 28 February 2003 (16 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
12 August 2002 | Return made up to 01/08/02; full list of members
|
12 August 2002 | Return made up to 01/08/02; full list of members
|
19 July 2002 | Partic of mort/charge * (6 pages) |
19 July 2002 | Partic of mort/charge * (6 pages) |
18 June 2002 | Accounts for a medium company made up to 28 February 2002 (15 pages) |
18 June 2002 | Accounts for a medium company made up to 28 February 2002 (15 pages) |
1 March 2002 | Accounts for a medium company made up to 28 February 2001 (15 pages) |
1 March 2002 | Accounts for a medium company made up to 28 February 2001 (15 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
23 August 2001 | Return made up to 01/08/01; full list of members
|
23 August 2001 | Return made up to 01/08/01; full list of members
|
27 June 2001 | Registered office changed on 27/06/01 from: 3 charleton road montrose DD10 9EB (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New secretary appointed;new director appointed (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 3 charleton road montrose DD10 9EB (1 page) |
27 June 2001 | New secretary appointed;new director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
15 August 2000 | Return made up to 01/08/00; full list of members
|
15 August 2000 | Return made up to 01/08/00; full list of members
|
5 June 2000 | Full accounts made up to 29 February 2000 (17 pages) |
5 June 2000 | Full accounts made up to 29 February 2000 (17 pages) |
7 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
20 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
20 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
8 September 1998 | Return made up to 01/08/98; full list of members
|
8 September 1998 | Return made up to 01/08/98; full list of members
|
19 June 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
19 June 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
9 September 1997 | Return made up to 01/08/97; no change of members (6 pages) |
9 September 1997 | Return made up to 01/08/97; no change of members (6 pages) |
30 June 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
30 June 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
7 August 1996 | Return made up to 01/08/96; change of members (7 pages) |
7 August 1996 | Return made up to 01/08/96; change of members (7 pages) |
2 August 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
2 August 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
2 June 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
2 June 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
31 December 1963 | Incorporation (14 pages) |
31 December 1963 | Incorporation (14 pages) |