Company NameBuicks (Montrose) Limited
DirectorsGordon Lawrence Mearns and Ernest Alexander Mancais
Company StatusActive
Company NumberSC039727
CategoryPrivate Limited Company
Incorporation Date31 December 1963(60 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Gordon Lawrence Mearns
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(37 years, 5 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Claremont Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Secretary NameMr Gordon Lawrence Mearns
NationalityBritish
StatusCurrent
Appointed31 May 2001(37 years, 5 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Claremont Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Director NameErnest Alexander Mancais
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2001(37 years, 8 months after company formation)
Appointment Duration22 years, 8 months
RoleFurniture Retailer
Country of ResidenceScotland
Correspondence Address11 St Peters Place
Montrose
Angus
DD10 8PL
Scotland
Director NameKeith Aikenhead
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(25 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 May 1999)
RoleAccountant
Correspondence Address8 Panmure Street
Montrose
Angus
DD10 8EZ
Scotland
Director NameDonald Alfred Buick
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(25 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 May 2001)
RoleHouse Furnisher
Correspondence AddressBalniel
Hillside
Montrose
Director NameMarie Isabel Buick
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(25 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 May 2001)
RoleHouse Furnisher
Correspondence AddressBalniel
Hillside
Montrose
Director NameIan Charles Henderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(25 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 May 1999)
RoleForeman Carpet Fitter
Correspondence Address15 Alton Way
Montrose
Director NameDawn Marie Buick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(30 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2001)
RoleDisplay-Carpet Estimator
Country of ResidenceScotland
Correspondence AddressTullynessle
Main Road, Hillside
Montrose
Angus
DD10 9HT
Scotland
Director NameColin John Buick
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(35 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressThe Herbs Barnhead
Montrose
Angus
DD10 9LL
Scotland
Director NameLyall Buick
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(35 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressOakwood
Main Road, Hillside
Montrose
Angus
DD10 9HT
Scotland
Director NameGeorge Smith Knowles Jnr
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(37 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 June 2003)
RoleCompany Director
Correspondence AddressDrum Of Garvock
Dunning
Perth
Perthshire
PH2 9BY
Scotland
Director NameBrian Smillie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(37 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 August 2001)
RoleCompany Director
Correspondence Address5 Skaterigg Gardens
Jordanhill
Glasgow
G13 1ST
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed06 July 1989(25 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 May 2001)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland

Contact

Websitebuickfurniture.co.uk
Telephone01674 673128
Telephone regionMontrose

Location

Registered Address76 Moss Road
Tillicoultry
FK13 6NS
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8.1k at £1Sterling Furniture Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,705,403
Cash£282,184
Current Liabilities£345,800

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

3 November 2011Delivered 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 2002Delivered 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

Filing History

27 October 2023Register(s) moved to registered office address 76 Moss Road Tillicoultry FK13 6NS (1 page)
27 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
27 October 2023Register(s) moved to registered office address 76 Moss Road Tillicoultry FK13 6NS (1 page)
27 October 2023Change of details for Sterling Furniture Group Ltd as a person with significant control on 27 October 2023 (2 pages)
27 October 2023Register(s) moved to registered office address 76 Moss Road Tillicoultry FK13 6NS (1 page)
3 October 2023Previous accounting period extended from 28 February 2023 to 31 August 2023 (1 page)
26 September 2023Appointment of Mr Andrew Murray Graham as a secretary on 22 September 2023 (2 pages)
26 September 2023Termination of appointment of Gordon Lawrence Mearns as a secretary on 22 September 2023 (1 page)
26 September 2023Termination of appointment of Gordon Lawrence Mearns as a director on 22 September 2023 (1 page)
26 September 2023Appointment of Mr Andrew Murray Graham as a director on 22 September 2023 (2 pages)
8 September 2023Termination of appointment of Ernest Alexander Mancais as a director on 8 September 2023 (1 page)
5 September 2023Registered office address changed from Moss Road Tillicoultry Clackmannanshire FK13 6NS to 76 Moss Road Tillicoultry FK13 6NS on 5 September 2023 (1 page)
1 December 2022Accounts for a dormant company made up to 28 February 2022 (5 pages)
9 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
2 December 2021Accounts for a dormant company made up to 28 February 2021 (5 pages)
6 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 29 February 2020 (5 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
29 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
17 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
3 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
19 July 2017Alterations to floating charge 2 (60 pages)
19 July 2017Alterations to floating charge 2 (60 pages)
23 December 2016Alterations to floating charge 2 (59 pages)
23 December 2016Alterations to floating charge 2 (59 pages)
23 November 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
23 November 2016Audit exemption subsidiary accounts made up to 29 February 2016 (8 pages)
23 November 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
23 November 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
23 November 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (42 pages)
23 November 2016Audit exemption subsidiary accounts made up to 29 February 2016 (8 pages)
23 November 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
23 November 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (42 pages)
7 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
1 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
1 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (36 pages)
1 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
1 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
1 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (8 pages)
1 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (8 pages)
1 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (36 pages)
12 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 8,100
(6 pages)
12 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 8,100
(6 pages)
12 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 8,100
(6 pages)
1 December 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (4 pages)
1 December 2014Accounts made up to 28 February 2014 (8 pages)
1 December 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (34 pages)
1 December 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (4 pages)
1 December 2014Accounts made up to 28 February 2014 (8 pages)
1 December 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
1 December 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (34 pages)
1 December 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
20 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 8,100
(6 pages)
20 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 8,100
(6 pages)
20 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 8,100
(6 pages)
26 November 2013Audit exemption subsidiary accounts made up to 28 February 2013 (7 pages)
26 November 2013Audit exemption subsidiary accounts made up to 28 February 2013 (7 pages)
21 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
21 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (32 pages)
21 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (32 pages)
21 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
21 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
21 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
21 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 8,100
(6 pages)
21 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 8,100
(6 pages)
21 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 8,100
(6 pages)
29 November 2012Accounts for a small company made up to 29 February 2012 (7 pages)
29 November 2012Accounts for a small company made up to 29 February 2012 (7 pages)
4 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
4 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
4 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
22 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
22 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
29 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
29 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
3 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
3 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
18 September 2010Director's details changed for Ernest Alexander Mancais on 1 August 2010 (2 pages)
18 September 2010Director's details changed for Ernest Alexander Mancais on 1 August 2010 (2 pages)
18 September 2010Register inspection address has been changed (1 page)
18 September 2010Director's details changed for Ernest Alexander Mancais on 1 August 2010 (2 pages)
18 September 2010Register inspection address has been changed (1 page)
30 November 2009Accounts for a small company made up to 28 February 2009 (8 pages)
30 November 2009Accounts for a small company made up to 28 February 2009 (8 pages)
17 August 2009Return made up to 01/08/09; full list of members (3 pages)
17 August 2009Return made up to 01/08/09; full list of members (3 pages)
18 December 2008Accounts for a small company made up to 29 February 2008 (8 pages)
18 December 2008Accounts for a small company made up to 29 February 2008 (8 pages)
22 August 2008Director's change of particulars / ernest mancais / 01/08/2008 (1 page)
22 August 2008Director's change of particulars / ernest mancais / 01/08/2008 (1 page)
21 August 2008Return made up to 01/08/08; full list of members (3 pages)
21 August 2008Return made up to 01/08/08; full list of members (3 pages)
7 August 2007Return made up to 01/08/07; no change of members (7 pages)
7 August 2007Return made up to 01/08/07; no change of members (7 pages)
27 July 2007Accounts for a small company made up to 28 February 2007 (8 pages)
27 July 2007Accounts for a small company made up to 28 February 2007 (8 pages)
28 September 2006Accounts for a small company made up to 28 February 2006 (8 pages)
28 September 2006Accounts for a small company made up to 28 February 2006 (8 pages)
17 August 2006Return made up to 01/08/06; full list of members (7 pages)
17 August 2006Return made up to 01/08/06; full list of members (7 pages)
17 August 2005Accounts for a small company made up to 28 February 2005 (8 pages)
17 August 2005Accounts for a small company made up to 28 February 2005 (8 pages)
9 August 2005Return made up to 01/08/05; full list of members (7 pages)
9 August 2005Return made up to 01/08/05; full list of members (7 pages)
11 August 2004Return made up to 01/08/04; full list of members (7 pages)
11 August 2004Return made up to 01/08/04; full list of members (7 pages)
29 July 2004Accounts for a medium company made up to 29 February 2004 (16 pages)
29 July 2004Accounts for a medium company made up to 29 February 2004 (16 pages)
18 August 2003Return made up to 01/08/03; full list of members (7 pages)
18 August 2003Return made up to 01/08/03; full list of members (7 pages)
22 July 2003Accounts for a medium company made up to 28 February 2003 (16 pages)
22 July 2003Accounts for a medium company made up to 28 February 2003 (16 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
12 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2002Partic of mort/charge * (6 pages)
19 July 2002Partic of mort/charge * (6 pages)
18 June 2002Accounts for a medium company made up to 28 February 2002 (15 pages)
18 June 2002Accounts for a medium company made up to 28 February 2002 (15 pages)
1 March 2002Accounts for a medium company made up to 28 February 2001 (15 pages)
1 March 2002Accounts for a medium company made up to 28 February 2001 (15 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
23 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
23 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
27 June 2001Registered office changed on 27/06/01 from: 3 charleton road montrose DD10 9EB (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001Registered office changed on 27/06/01 from: 3 charleton road montrose DD10 9EB (1 page)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
15 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2000Full accounts made up to 29 February 2000 (17 pages)
5 June 2000Full accounts made up to 29 February 2000 (17 pages)
7 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
7 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
20 August 1999Return made up to 01/08/99; no change of members (6 pages)
20 August 1999Return made up to 01/08/99; no change of members (6 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
8 September 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
19 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
9 September 1997Return made up to 01/08/97; no change of members (6 pages)
9 September 1997Return made up to 01/08/97; no change of members (6 pages)
30 June 1997Accounts for a small company made up to 28 February 1997 (8 pages)
30 June 1997Accounts for a small company made up to 28 February 1997 (8 pages)
7 August 1996Return made up to 01/08/96; change of members (7 pages)
7 August 1996Return made up to 01/08/96; change of members (7 pages)
2 August 1996Accounts for a small company made up to 29 February 1996 (6 pages)
2 August 1996Accounts for a small company made up to 29 February 1996 (6 pages)
2 June 1995Accounts for a small company made up to 28 February 1995 (6 pages)
2 June 1995Accounts for a small company made up to 28 February 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
31 December 1963Incorporation (14 pages)
31 December 1963Incorporation (14 pages)