Stirling
Stirlingshire
FK7 0LH
Scotland
Director Name | Mr Gordon Lawrence Mearns |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2008(43 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Claremont Drive Bridge Of Allan Stirling Stirlingshire FK9 4EE Scotland |
Director Name | Ian James Aspinall |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(24 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 1 Ettrick Crescent Dalgety Bay Dunfermline Fife KY11 9UP Scotland |
Director Name | Henry Gunn Bremner |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(24 years, 12 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 November 2005) |
Role | House Furnisher |
Correspondence Address | 171 Whitehouse Loan Edinburgh Midlothian EH9 2EX Scotland |
Director Name | Sheila Helen Isobel Bremner |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(24 years, 12 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 November 2005) |
Role | Secretary |
Correspondence Address | 171 Whitehouse Loan Edinburgh Midlothian EH9 2EX Scotland |
Secretary Name | Sheila Helen Isobel Bremner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(24 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 171 Whitehouse Loan Edinburgh Midlothian EH9 2EX Scotland |
Director Name | Mr Robert Gunn Bremner |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(25 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 07 February 2008) |
Role | House Furnisher |
Country of Residence | Scotland |
Correspondence Address | Auchenross The Ross Comrie Perthshire PH6 2JU Scotland |
Director Name | Jane Helen Bremner |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(27 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 11 November 2005) |
Role | School Teacher |
Correspondence Address | 7 Oxford Terrace Edinburgh EH4 1PX Scotland |
Director Name | Karen Anne Bremner |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(29 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 November 2005) |
Role | Company Director |
Correspondence Address | 28/1 Colinton Road Edinburgh EH10 5EQ Scotland |
Director Name | Sheila Julie Bremner |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 November 2005) |
Role | Company Director |
Correspondence Address | 1 Whitehouse Terrace Edinburgh |
Director Name | Graeme George Hay Sneddon |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2001(36 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2003) |
Role | Sales And Marketing Director |
Correspondence Address | 11 Comely Bank Grove Edinburgh Midlothian EH4 1AY Scotland |
Director Name | John Anthony Hutchinson |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(36 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2003) |
Role | Merchandise Director |
Correspondence Address | 20 Hillview Road Balmullo St. Andrews Fife KY16 0DF Scotland |
Director Name | Alastair Stuart Hawes |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(38 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 June 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shandon Terrace Edinburgh EH11 1QQ Scotland |
Secretary Name | Alastair Stuart Hawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(38 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 June 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shandon Terrace Edinburgh EH11 1QQ Scotland |
Director Name | Mr Aird John Jardine |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(38 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 04 May 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Moss Side Road Tinto View Biggar Lanarkshire ML12 6GF Scotland |
Director Name | Michael Christopher Little |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 April 2007) |
Role | Sales Director |
Correspondence Address | 12 Hollyhock Glade Adambrae Livingston West Lothian EH54 9JQ Scotland |
Director Name | Mrs Lisbeth Irvine Bremner |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Auchenross The Ross Comrie Perthshire PH6 2JU Scotland |
Director Name | Alan Stuart Davis |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(43 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 February 2008) |
Role | Company Director |
Correspondence Address | 11 Stott Road Worsley Manchester Lancashire M27 0FF |
Website | sterlingfurniture.co.uk |
---|
Registered Address | C/O Sterling Furniture Group Limited, Moss Road Tillicoutry, Clackmannanshire FK13 6NS Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
Address Matches | 4 other UK companies use this postal address |
36k at £1 | Sofa Trend LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 5 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2023 (1 month, 3 weeks from now) |
5 December 2005 | Delivered on: 9 December 2005 Satisfied on: 14 December 2007 Persons entitled: Henry Gunn Bremner and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Those premises consisting of a shop and warehouse and other commercial buildings and yard space at or near logie green road and beaverbank place, edinburgh in the county of midlothian. Fully Satisfied |
---|---|
9 November 2001 | Delivered on: 19 November 2001 Satisfied on: 21 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site b, newcraighall, edinburgh. Fully Satisfied |
12 August 1991 | Delivered on: 22 August 1991 Satisfied on: 14 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 beaverbank place edinburgh. Fully Satisfied |
12 August 1991 | Delivered on: 22 August 1991 Satisfied on: 14 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at main st/ravenswood rd baillieston glasgow title no lan 56387. Fully Satisfied |
6 June 1986 | Delivered on: 19 June 1986 Satisfied on: 14 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Workshops, warehouses, offices and other buildings at 9/17 bearer bank place, edinburgh also ground lying on the north-east side of logie green road edinburgh extending to 37 decimal. Fully Satisfied |
5 June 1980 | Delivered on: 11 June 1980 Satisfied on: 14 January 2008 Persons entitled: The British Linen Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 bank street, falkirk. Fully Satisfied |
20 March 1972 | Delivered on: 29 March 1972 Satisfied on: 15 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 February 2001 | Delivered on: 28 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor and basement floor shop premises known as 110-114 holburn street, aberdeen. Outstanding |
9 May 1996 | Delivered on: 14 May 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to the west of causewayside street,glasgow. Outstanding |
3 November 2011 | Delivered on: 16 November 2011 Persons entitled: The Royal 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 |
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 |
11 February 2008 | Delivered on: 19 February 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to west of causewayside street, glasgow part of LAN44007 LAN1342 GLA43964. Outstanding |
2 December 2021 | Accounts for a dormant company made up to 28 February 2021 (7 pages) |
---|---|
6 July 2021 | Satisfaction of charge 6 in full (1 page) |
6 July 2021 | Satisfaction of charge 10 in full (1 page) |
9 June 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
1 March 2021 | Accounts for a dormant company made up to 29 February 2020 (7 pages) |
11 June 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
16 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
19 July 2017 | Alterations to floating charge 11 (60 pages) |
19 July 2017 | Alterations to floating charge 12 (60 pages) |
19 July 2017 | Alterations to floating charge 12 (60 pages) |
19 July 2017 | Alterations to floating charge 11 (60 pages) |
20 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
20 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
23 December 2016 | Alterations to floating charge 11 (60 pages) |
23 December 2016 | Alterations to floating charge 12 (59 pages) |
23 December 2016 | Alterations to floating charge 12 (59 pages) |
23 December 2016 | Alterations to floating charge 11 (60 pages) |
22 November 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (6 pages) |
22 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (66 pages) |
22 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
22 November 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (4 pages) |
22 November 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (6 pages) |
22 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (66 pages) |
22 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
22 November 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (4 pages) |
4 August 2016 | Alterations to floating charge 12 (80 pages) |
4 August 2016 | Alterations to floating charge 12 (80 pages) |
3 August 2016 | Alterations to floating charge 11 (76 pages) |
3 August 2016 | Alterations to floating charge 11 (76 pages) |
2 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
9 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
2 December 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
2 December 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
20 June 2014 | Alterations to floating charge 11 (46 pages) |
20 June 2014 | Alterations to floating charge 11 (46 pages) |
7 June 2014 | Alterations to floating charge 12 (50 pages) |
7 June 2014 | Alterations to floating charge 12 (50 pages) |
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
22 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
22 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
11 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
11 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
11 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Accounts for a medium company made up to 29 February 2012 (11 pages) |
29 November 2012 | Accounts for a medium company made up to 29 February 2012 (11 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Alterations to floating charge 11 (16 pages) |
24 February 2012 | Alterations to floating charge 11 (16 pages) |
16 February 2012 | Alterations to floating charge 12 (15 pages) |
16 February 2012 | Alterations to floating charge 12 (15 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
17 November 2011 | Memorandum and Articles of Association (12 pages) |
17 November 2011 | Resolutions
|
17 November 2011 | Statement of company's objects (2 pages) |
17 November 2011 | Memorandum and Articles of Association (12 pages) |
17 November 2011 | Resolutions
|
17 November 2011 | Statement of company's objects (2 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
16 November 2011 | Alterations to floating charge 12 (13 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
16 November 2011 | Alterations to floating charge 12 (13 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
11 November 2011 | Alterations to floating charge 11 (13 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
11 November 2011 | Alterations to floating charge 11 (13 pages) |
23 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register inspection address has been changed (1 page) |
30 November 2009 | Accounts for a medium company made up to 28 February 2009 (17 pages) |
30 November 2009 | Accounts for a medium company made up to 28 February 2009 (17 pages) |
11 September 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 alignment with parent or subsidiary (1 page) |
11 September 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 alignment with parent or subsidiary (1 page) |
18 August 2009 | Return made up to 05/05/09; full list of members (3 pages) |
18 August 2009 | Return made up to 05/05/09; full list of members (3 pages) |
21 November 2008 | Accounts for a medium company made up to 31 January 2008 (21 pages) |
21 November 2008 | Accounts for a medium company made up to 31 January 2008 (21 pages) |
3 July 2008 | Appointment terminated director and secretary alastair hawes (1 page) |
3 July 2008 | Appointment terminated director and secretary alastair hawes (1 page) |
16 May 2008 | Return made up to 05/05/08; full list of members (8 pages) |
16 May 2008 | Return made up to 05/05/08; full list of members (8 pages) |
19 February 2008 | Partic of mort/charge * (5 pages) |
19 February 2008 | Partic of mort/charge * (5 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 6 whitehill road edinburgh EH15 3HR (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | New director appointed (3 pages) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Declaration of assistance for shares acquisition (5 pages) |
18 February 2008 | Declaration of assistance for shares acquisition (5 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Declaration of assistance for shares acquisition (5 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 6 whitehill road edinburgh EH15 3HR (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | New director appointed (3 pages) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Declaration of assistance for shares acquisition (5 pages) |
18 February 2008 | Declaration of assistance for shares acquisition (5 pages) |
18 February 2008 | Declaration of assistance for shares acquisition (5 pages) |
18 February 2008 | Resolutions
|
15 February 2008 | Dec mort/charge * (2 pages) |
15 February 2008 | Dec mort/charge * (2 pages) |
14 January 2008 | Dec mort/charge * (2 pages) |
14 January 2008 | Dec mort/charge * (2 pages) |
14 December 2007 | Dec mort/charge * (2 pages) |
14 December 2007 | Dec mort/charge * (2 pages) |
14 December 2007 | Dec mort/charge * (2 pages) |
14 December 2007 | Dec mort/charge * (2 pages) |
14 December 2007 | Dec mort/charge * (2 pages) |
14 December 2007 | Dec mort/charge * (2 pages) |
14 December 2007 | Dec mort/charge * (2 pages) |
14 December 2007 | Dec mort/charge * (2 pages) |
16 November 2007 | Group of companies' accounts made up to 31 January 2007 (26 pages) |
16 November 2007 | Group of companies' accounts made up to 31 January 2007 (26 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
11 May 2007 | Return made up to 05/05/07; full list of members (8 pages) |
11 May 2007 | Return made up to 05/05/07; full list of members (8 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
19 March 2007 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
19 March 2007 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 6 newbridge industrial estate newbridge midlothian EH28 8PJ (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 6 newbridge industrial estate newbridge midlothian EH28 8PJ (1 page) |
12 May 2006 | Group of companies' accounts made up to 31 July 2005 (24 pages) |
12 May 2006 | Group of companies' accounts made up to 31 July 2005 (24 pages) |
9 May 2006 | Return made up to 05/05/06; full list of members (10 pages) |
9 May 2006 | Return made up to 05/05/06; full list of members (10 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
6 January 2006 | Declaration of assistance for shares acquisition (5 pages) |
6 January 2006 | Declaration of assistance for shares acquisition (5 pages) |
6 January 2006 | Declaration of assistance for shares acquisition (7 pages) |
6 January 2006 | Declaration of assistance for shares acquisition (5 pages) |
6 January 2006 | Declaration of assistance for shares acquisition (5 pages) |
6 January 2006 | Declaration of assistance for shares acquisition (7 pages) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
9 December 2005 | Partic of mort/charge * (5 pages) |
9 December 2005 | Partic of mort/charge * (5 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Resolutions
|
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
1 December 2005 | Alterations to a floating charge (10 pages) |
1 December 2005 | Alterations to a floating charge (10 pages) |
30 November 2005 | Alterations to a floating charge (10 pages) |
30 November 2005 | Alterations to a floating charge (10 pages) |
21 November 2005 | Dec mort/charge * (2 pages) |
21 November 2005 | Dec mort/charge * (2 pages) |
9 May 2005 | Return made up to 05/05/05; full list of members (12 pages) |
9 May 2005 | Return made up to 05/05/05; full list of members (12 pages) |
29 January 2005 | Group of companies' accounts made up to 31 July 2004 (25 pages) |
29 January 2005 | Group of companies' accounts made up to 31 July 2004 (25 pages) |
18 August 2004 | Group of companies' accounts made up to 31 July 2003 (24 pages) |
18 August 2004 | Group of companies' accounts made up to 31 July 2003 (24 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
10 May 2004 | Return made up to 05/05/04; full list of members (13 pages) |
10 May 2004 | Return made up to 05/05/04; full list of members (13 pages) |
20 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Return made up to 05/05/03; full list of members (13 pages) |
9 May 2003 | Return made up to 05/05/03; full list of members (13 pages) |
9 May 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
10 December 2002 | Group of companies' accounts made up to 31 July 2002 (24 pages) |
10 December 2002 | Group of companies' accounts made up to 31 July 2002 (24 pages) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
16 May 2002 | Return made up to 05/05/02; full list of members (13 pages) |
16 May 2002 | Return made up to 05/05/02; full list of members (13 pages) |
29 April 2002 | Group of companies' accounts made up to 31 July 2001 (26 pages) |
29 April 2002 | Group of companies' accounts made up to 31 July 2001 (26 pages) |
19 November 2001 | Partic of mort/charge * (5 pages) |
19 November 2001 | Partic of mort/charge * (5 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
15 May 2001 | Return made up to 05/05/01; full list of members (11 pages) |
15 May 2001 | Full accounts made up to 31 July 2000 (17 pages) |
15 May 2001 | Return made up to 05/05/01; full list of members (11 pages) |
15 May 2001 | Full accounts made up to 31 July 2000 (17 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
6 September 2000 | Amended full accounts made up to 31 July 1999 (19 pages) |
6 September 2000 | Amended full accounts made up to 31 July 1999 (19 pages) |
16 May 2000 | Return made up to 05/05/00; full list of members (11 pages) |
16 May 2000 | Return made up to 05/05/00; full list of members (11 pages) |
25 January 2000 | Full accounts made up to 31 July 1999 (17 pages) |
25 January 2000 | Full accounts made up to 31 July 1999 (17 pages) |
19 May 1999 | Return made up to 05/05/99; no change of members
|
19 May 1999 | Return made up to 05/05/99; no change of members
|
11 May 1999 | Full accounts made up to 31 July 1998 (20 pages) |
11 May 1999 | Full accounts made up to 31 July 1998 (20 pages) |
2 November 1998 | Auditor's resignation (1 page) |
2 November 1998 | Auditor's resignation (1 page) |
15 May 1998 | Full accounts made up to 31 July 1997 (19 pages) |
15 May 1998 | Full accounts made up to 31 July 1997 (19 pages) |
9 May 1997 | Accounts for a medium company made up to 31 July 1996 (20 pages) |
9 May 1997 | Return made up to 05/05/97; full list of members
|
9 May 1997 | Accounts for a medium company made up to 31 July 1996 (20 pages) |
9 May 1997 | Return made up to 05/05/97; full list of members
|
14 May 1996 | Partic of mort/charge * (6 pages) |
14 May 1996 | Partic of mort/charge * (6 pages) |
10 May 1996 | Accounts for a medium company made up to 31 July 1995 (19 pages) |
10 May 1996 | Return made up to 05/05/96; no change of members (6 pages) |
10 May 1996 | Accounts for a medium company made up to 31 July 1995 (19 pages) |
10 May 1996 | Return made up to 05/05/96; no change of members (6 pages) |
8 January 1996 | Director's particulars changed (1 page) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | Director's particulars changed (1 page) |
8 January 1996 | Director's particulars changed (1 page) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | Director's particulars changed (1 page) |
15 May 1995 | Return made up to 05/05/95; full list of members (8 pages) |
15 May 1995 | Return made up to 05/05/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
22 August 1991 | Partic of mort/charge 9437 (7 pages) |
22 August 1991 | Partic of mort/charge 9437 (7 pages) |
7 August 1991 | Memorandum and Articles of Association (18 pages) |
7 August 1991 | Memorandum and Articles of Association (18 pages) |
31 July 1991 | Company name changed henry G. bremner LIMITED\certificate issued on 01/08/91 (2 pages) |
31 July 1991 | Company name changed henry G. bremner LIMITED\certificate issued on 01/08/91 (2 pages) |
16 June 1991 | Registered office changed on 16/06/91 from: 26 beaverbank place edinburgh EH7 4ET (1 page) |
16 June 1991 | Registered office changed on 16/06/91 from: 26 beaverbank place edinburgh EH7 4ET (1 page) |
13 June 1991 | Return made up to 17/05/91; no change of members (6 pages) |
13 June 1991 | Return made up to 17/05/91; no change of members (6 pages) |
4 June 1990 | Return made up to 28/05/90; full list of members (13 pages) |
4 June 1990 | Return made up to 28/05/90; full list of members (13 pages) |
19 June 1986 | Particulars of mortgage/charge (4 pages) |
19 June 1986 | Particulars of mortgage/charge (4 pages) |
11 June 1980 | Particulars of mortgage/charge (4 pages) |
11 June 1980 | Particulars of mortgage/charge (4 pages) |
29 March 1972 | Particulars of mortgage/charge (2 pages) |
29 March 1972 | Particulars of mortgage/charge (2 pages) |
9 June 1964 | Incorporation (13 pages) |
9 June 1964 | Incorporation (13 pages) |