Company NameVogue House Furnishers Limited
DirectorGordon Lawrence Mearns
Company StatusActive
Company NumberSC040525
CategoryPrivate Limited Company
Incorporation Date9 June 1964(59 years, 11 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

Secretary NameStuart Logan
NationalityBritish
StatusCurrent
Appointed05 February 2008(43 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Correspondence Address147 Glasgow Road
Stirling
Stirlingshire
FK7 0LH
Scotland
Director NameMr Gordon Lawrence Mearns
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(43 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Claremont Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Director NameSheila Helen Isobel Bremner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(24 years, 12 months after company formation)
Appointment Duration16 years, 5 months (resigned 11 November 2005)
RoleSecretary
Correspondence Address171 Whitehouse Loan
Edinburgh
Midlothian
EH9 2EX
Scotland
Director NameIan James Aspinall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(24 years, 12 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 June 2002)
RoleChartered Accountant
Correspondence Address1 Ettrick Crescent
Dalgety Bay
Dunfermline
Fife
KY11 9UP
Scotland
Director NameHenry Gunn Bremner
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(24 years, 12 months after company formation)
Appointment Duration16 years, 5 months (resigned 11 November 2005)
RoleHouse Furnisher
Correspondence Address171 Whitehouse Loan
Edinburgh
Midlothian
EH9 2EX
Scotland
Secretary NameSheila Helen Isobel Bremner
NationalityBritish
StatusResigned
Appointed02 June 1989(24 years, 12 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 June 2002)
RoleCompany Director
Correspondence Address171 Whitehouse Loan
Edinburgh
Midlothian
EH9 2EX
Scotland
Director NameMr Robert Gunn Bremner
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(25 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 07 February 2008)
RoleHouse Furnisher
Country of ResidenceScotland
Correspondence AddressAuchenross
The Ross
Comrie
Perthshire
PH6 2JU
Scotland
Director NameJane Helen Bremner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(27 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 11 November 2005)
RoleSchool Teacher
Correspondence Address7 Oxford Terrace
Edinburgh
EH4 1PX
Scotland
Director NameKaren Anne Bremner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(29 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 11 November 2005)
RoleCompany Director
Correspondence Address28/1 Colinton Road
Edinburgh
EH10 5EQ
Scotland
Director NameSheila Julie Bremner
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(31 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 November 2005)
RoleCompany Director
Correspondence Address1 Whitehouse Terrace
Edinburgh
Director NameGraeme George Hay Sneddon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2001(36 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 March 2003)
RoleSales And Marketing Director
Correspondence Address11 Comely Bank Grove
Edinburgh
Midlothian
EH4 1AY
Scotland
Director NameJohn Anthony Hutchinson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(36 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 April 2003)
RoleMerchandise Director
Correspondence Address20 Hillview Road
Balmullo
St. Andrews
Fife
KY16 0DF
Scotland
Director NameAlastair Stuart Hawes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(38 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 June 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shandon Terrace
Edinburgh
EH11 1QQ
Scotland
Secretary NameAlastair Stuart Hawes
NationalityBritish
StatusResigned
Appointed01 July 2002(38 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 June 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shandon Terrace
Edinburgh
EH11 1QQ
Scotland
Director NameMr Aird John Jardine
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(38 years, 11 months after company formation)
Appointment Duration12 months (resigned 04 May 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Moss Side Road
Tinto View
Biggar
Lanarkshire
ML12 6GF
Scotland
Director NameMichael Christopher Little
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(41 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 2007)
RoleSales Director
Correspondence Address12 Hollyhock Glade
Adambrae
Livingston
West Lothian
EH54 9JQ
Scotland
Director NameMrs Lisbeth Irvine Bremner
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(41 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchenross
The Ross
Comrie
Perthshire
PH6 2JU
Scotland
Director NameAlan Stuart Davis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(43 years after company formation)
Appointment Duration8 months, 1 week (resigned 07 February 2008)
RoleCompany Director
Correspondence Address11 Stott Road
Worsley
Manchester
Lancashire
M27 0FF

Contact

Websitesterlingfurniture.co.uk

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

36k at £1Sofa Trend LTD
100.00%
Ordinary

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 Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 1 day from now)

Charges

5 December 2005Delivered 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 2001Delivered 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 1991Delivered 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 1991Delivered 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 1986Delivered 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 1980Delivered 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 1972Delivered 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 2001Delivered 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 1996Delivered 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 2011Delivered 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 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
11 February 2008Delivered 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

Filing History

11 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
16 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
15 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
19 July 2017Alterations to floating charge 12 (60 pages)
19 July 2017Alterations to floating charge 12 (60 pages)
19 July 2017Alterations to floating charge 11 (60 pages)
19 July 2017Alterations to floating charge 11 (60 pages)
20 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
20 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
23 December 2016Alterations to floating charge 12 (59 pages)
23 December 2016Alterations to floating charge 12 (59 pages)
23 December 2016Alterations to floating charge 11 (60 pages)
23 December 2016Alterations to floating charge 11 (60 pages)
22 November 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
22 November 2016Audit exemption subsidiary accounts made up to 29 February 2016 (6 pages)
22 November 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (66 pages)
22 November 2016Audit exemption subsidiary accounts made up to 29 February 2016 (6 pages)
22 November 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (4 pages)
22 November 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (66 pages)
22 November 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (4 pages)
22 November 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
4 August 2016Alterations to floating charge 12 (80 pages)
4 August 2016Alterations to floating charge 12 (80 pages)
3 August 2016Alterations to floating charge 11 (76 pages)
3 August 2016Alterations to floating charge 11 (76 pages)
2 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 35,954
(7 pages)
2 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 35,954
(7 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
9 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 35,954
(5 pages)
9 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 35,954
(5 pages)
9 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 35,954
(5 pages)
2 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
2 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
20 June 2014Alterations to floating charge 11 (46 pages)
20 June 2014Alterations to floating charge 11 (46 pages)
7 June 2014Alterations to floating charge 12 (50 pages)
7 June 2014Alterations to floating charge 12 (50 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 35,954
(5 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 35,954
(5 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 35,954
(5 pages)
22 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
22 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
11 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
11 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
11 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
29 November 2012Accounts for a medium company made up to 29 February 2012 (11 pages)
29 November 2012Accounts for a medium company made up to 29 February 2012 (11 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
24 February 2012Alterations to floating charge 11 (16 pages)
24 February 2012Alterations to floating charge 11 (16 pages)
16 February 2012Alterations to floating charge 12 (15 pages)
16 February 2012Alterations to floating charge 12 (15 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2011Memorandum and Articles of Association (12 pages)
17 November 2011Memorandum and Articles of Association (12 pages)
17 November 2011Statement of company's objects (2 pages)
17 November 2011Statement of company's objects (2 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2011Alterations to floating charge 12 (13 pages)
16 November 2011Alterations to floating charge 12 (13 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
11 November 2011Alterations to floating charge 11 (13 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
11 November 2011Alterations to floating charge 11 (13 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
23 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
30 November 2009Accounts for a medium company made up to 28 February 2009 (17 pages)
30 November 2009Accounts for a medium company made up to 28 February 2009 (17 pages)
11 September 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 alignment with parent or subsidiary (1 page)
11 September 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 alignment with parent or subsidiary (1 page)
18 August 2009Return made up to 05/05/09; full list of members (3 pages)
18 August 2009Return made up to 05/05/09; full list of members (3 pages)
21 November 2008Accounts for a medium company made up to 31 January 2008 (21 pages)
21 November 2008Accounts for a medium company made up to 31 January 2008 (21 pages)
3 July 2008Appointment terminated director and secretary alastair hawes (1 page)
3 July 2008Appointment terminated director and secretary alastair hawes (1 page)
16 May 2008Return made up to 05/05/08; full list of members (8 pages)
16 May 2008Return made up to 05/05/08; full list of members (8 pages)
19 February 2008Partic of mort/charge * (5 pages)
19 February 2008Partic of mort/charge * (5 pages)
18 February 2008Director resigned (1 page)
18 February 2008Declaration of assistance for shares acquisition (5 pages)
18 February 2008Declaration of assistance for shares acquisition (5 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 February 2008Auditor's resignation (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Director resigned (2 pages)
18 February 2008New secretary appointed (1 page)
18 February 2008Declaration of assistance for shares acquisition (5 pages)
18 February 2008Auditor's resignation (1 page)
18 February 2008Declaration of assistance for shares acquisition (5 pages)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (3 pages)
18 February 2008New director appointed (3 pages)
18 February 2008Registered office changed on 18/02/08 from: 6 whitehill road edinburgh EH15 3HR (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Registered office changed on 18/02/08 from: 6 whitehill road edinburgh EH15 3HR (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Declaration of assistance for shares acquisition (5 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 February 2008Director resigned (2 pages)
18 February 2008Declaration of assistance for shares acquisition (5 pages)
15 February 2008Dec mort/charge * (2 pages)
15 February 2008Dec mort/charge * (2 pages)
14 January 2008Dec mort/charge * (2 pages)
14 January 2008Dec mort/charge * (2 pages)
14 December 2007Dec mort/charge * (2 pages)
14 December 2007Dec mort/charge * (2 pages)
14 December 2007Dec mort/charge * (2 pages)
14 December 2007Dec mort/charge * (2 pages)
14 December 2007Dec mort/charge * (2 pages)
14 December 2007Dec mort/charge * (2 pages)
14 December 2007Dec mort/charge * (2 pages)
14 December 2007Dec mort/charge * (2 pages)
16 November 2007Group of companies' accounts made up to 31 January 2007 (26 pages)
16 November 2007Group of companies' accounts made up to 31 January 2007 (26 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
11 May 2007Return made up to 05/05/07; full list of members (8 pages)
11 May 2007Return made up to 05/05/07; full list of members (8 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
19 March 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
19 March 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
19 December 2006Registered office changed on 19/12/06 from: 6 newbridge industrial estate newbridge midlothian EH28 8PJ (1 page)
19 December 2006Registered office changed on 19/12/06 from: 6 newbridge industrial estate newbridge midlothian EH28 8PJ (1 page)
12 May 2006Group of companies' accounts made up to 31 July 2005 (24 pages)
12 May 2006Group of companies' accounts made up to 31 July 2005 (24 pages)
9 May 2006Return made up to 05/05/06; full list of members (10 pages)
9 May 2006Return made up to 05/05/06; full list of members (10 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
6 January 2006Declaration of assistance for shares acquisition (7 pages)
6 January 2006Declaration of assistance for shares acquisition (7 pages)
6 January 2006Declaration of assistance for shares acquisition (5 pages)
6 January 2006Declaration of assistance for shares acquisition (5 pages)
6 January 2006Declaration of assistance for shares acquisition (5 pages)
6 January 2006Declaration of assistance for shares acquisition (5 pages)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
9 December 2005Partic of mort/charge * (5 pages)
9 December 2005Partic of mort/charge * (5 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
1 December 2005Alterations to a floating charge (10 pages)
1 December 2005Alterations to a floating charge (10 pages)
30 November 2005Alterations to a floating charge (10 pages)
30 November 2005Alterations to a floating charge (10 pages)
21 November 2005Dec mort/charge * (2 pages)
21 November 2005Dec mort/charge * (2 pages)
9 May 2005Return made up to 05/05/05; full list of members (12 pages)
9 May 2005Return made up to 05/05/05; full list of members (12 pages)
29 January 2005Group of companies' accounts made up to 31 July 2004 (25 pages)
29 January 2005Group of companies' accounts made up to 31 July 2004 (25 pages)
18 August 2004Group of companies' accounts made up to 31 July 2003 (24 pages)
18 August 2004Group of companies' accounts made up to 31 July 2003 (24 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
10 May 2004Return made up to 05/05/04; full list of members (13 pages)
10 May 2004Return made up to 05/05/04; full list of members (13 pages)
20 February 2004Director's particulars changed (1 page)
20 February 2004Director's particulars changed (1 page)
11 February 2004Secretary's particulars changed;director's particulars changed (1 page)
11 February 2004Secretary's particulars changed;director's particulars changed (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Return made up to 05/05/03; full list of members (13 pages)
9 May 2003Director resigned (1 page)
9 May 2003Return made up to 05/05/03; full list of members (13 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
10 December 2002Group of companies' accounts made up to 31 July 2002 (24 pages)
10 December 2002Group of companies' accounts made up to 31 July 2002 (24 pages)
4 July 2002Director resigned (1 page)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002New secretary appointed;new director appointed (2 pages)
16 May 2002Return made up to 05/05/02; full list of members (13 pages)
16 May 2002Return made up to 05/05/02; full list of members (13 pages)
29 April 2002Group of companies' accounts made up to 31 July 2001 (26 pages)
29 April 2002Group of companies' accounts made up to 31 July 2001 (26 pages)
19 November 2001Partic of mort/charge * (5 pages)
19 November 2001Partic of mort/charge * (5 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
15 May 2001Return made up to 05/05/01; full list of members (11 pages)
15 May 2001Full accounts made up to 31 July 2000 (17 pages)
15 May 2001Return made up to 05/05/01; full list of members (11 pages)
15 May 2001Full accounts made up to 31 July 2000 (17 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
6 September 2000Amended full accounts made up to 31 July 1999 (19 pages)
6 September 2000Amended full accounts made up to 31 July 1999 (19 pages)
16 May 2000Return made up to 05/05/00; full list of members (11 pages)
16 May 2000Return made up to 05/05/00; full list of members (11 pages)
25 January 2000Full accounts made up to 31 July 1999 (17 pages)
25 January 2000Full accounts made up to 31 July 1999 (17 pages)
19 May 1999Return made up to 05/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1999Return made up to 05/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1999Full accounts made up to 31 July 1998 (20 pages)
11 May 1999Full accounts made up to 31 July 1998 (20 pages)
2 November 1998Auditor's resignation (1 page)
2 November 1998Auditor's resignation (1 page)
15 May 1998Full accounts made up to 31 July 1997 (19 pages)
15 May 1998Full accounts made up to 31 July 1997 (19 pages)
9 May 1997Accounts for a medium company made up to 31 July 1996 (20 pages)
9 May 1997Accounts for a medium company made up to 31 July 1996 (20 pages)
9 May 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1996Partic of mort/charge * (6 pages)
14 May 1996Partic of mort/charge * (6 pages)
10 May 1996Accounts for a medium company made up to 31 July 1995 (19 pages)
10 May 1996Return made up to 05/05/96; no change of members (6 pages)
10 May 1996Return made up to 05/05/96; no change of members (6 pages)
10 May 1996Accounts for a medium company made up to 31 July 1995 (19 pages)
8 January 1996Director's particulars changed (1 page)
8 January 1996New director appointed (2 pages)
8 January 1996Director's particulars changed (1 page)
8 January 1996New director appointed (2 pages)
8 January 1996Director's particulars changed (1 page)
8 January 1996Director's particulars changed (1 page)
15 May 1995Return made up to 05/05/95; full list of members (8 pages)
15 May 1995Return made up to 05/05/95; full list of members (8 pages)
22 August 1991Partic of mort/charge 9437 (7 pages)
22 August 1991Partic of mort/charge 9437 (7 pages)
7 August 1991Memorandum and Articles of Association (18 pages)
7 August 1991Memorandum and Articles of Association (18 pages)
31 July 1991Company name changed henry G. bremner LIMITED\certificate issued on 01/08/91 (2 pages)
31 July 1991Company name changed henry G. bremner LIMITED\certificate issued on 01/08/91 (2 pages)
16 June 1991Registered office changed on 16/06/91 from: 26 beaverbank place edinburgh EH7 4ET (1 page)
16 June 1991Registered office changed on 16/06/91 from: 26 beaverbank place edinburgh EH7 4ET (1 page)
13 June 1991Return made up to 17/05/91; no change of members (6 pages)
13 June 1991Return made up to 17/05/91; no change of members (6 pages)
4 June 1990Return made up to 28/05/90; full list of members (13 pages)
4 June 1990Return made up to 28/05/90; full list of members (13 pages)
19 June 1986Particulars of mortgage/charge (4 pages)
19 June 1986Particulars of mortgage/charge (4 pages)
11 June 1980Particulars of mortgage/charge (4 pages)
11 June 1980Particulars of mortgage/charge (4 pages)
29 March 1972Particulars of mortgage/charge (2 pages)
29 March 1972Particulars of mortgage/charge (2 pages)
9 June 1964Incorporation (13 pages)
9 June 1964Incorporation (13 pages)