Tillicoultry
Clackmannanshire
FK13 6NS
Scotland
Director Name | Mr Gordon Lawrence Mearns |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2016(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sterling Furniture Group Limited Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland |
Secretary Name | Mr Stuart Logan |
---|---|
Status | Current |
Appointed | 29 July 2016(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Sterling Furniture Group Limited Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland |
Director Name | Jane Sim Forrest |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 November 1993) |
Role | Furniture Retailer |
Correspondence Address | 14 Drumlin Drive Milngavie Glasgow Lanarkshire G62 6LN Scotland |
Director Name | Mr Kenneth Hamish Forrest |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 25 years, 4 months (resigned 29 July 2016) |
Role | Furniture Retailer |
Country of Residence | Scotland |
Correspondence Address | 35 Mitre Road Glasgow Lanarkshire G14 9LE Scotland |
Secretary Name | Jane Sim Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 November 1993) |
Role | Company Director |
Correspondence Address | 14 Drumlin Drive Milngavie Glasgow Lanarkshire G62 6LN Scotland |
Secretary Name | David Campbell Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 3 Gladstone Place Stirling Stirlingshire FK8 2NN Scotland |
Secretary Name | Tom Deacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(10 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 East Greenlees Avenue Cambuslang Glasgow Strathclyde G72 8TZ Scotland |
Director Name | Mr Graham Stuart Spurr |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2012(21 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | forrestfurnishing.co.uk |
---|---|
Telephone | 0141 3007400 |
Telephone region | Glasgow |
Registered Address | 76 Moss Road Tillicoultry FK13 6NS Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Kenneth H. Forrest 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,276,502 |
Gross Profit | £3,685,047 |
Net Worth | £1,619,578 |
Cash | £1,030 |
Current Liabilities | £1,687,400 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
29 July 2016 | Delivered on: 3 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
17 May 2011 | Delivered on: 21 May 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 June 1993 | Delivered on: 1 July 1993 Satisfied on: 2 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
3 October 2023 | Previous accounting period extended from 28 February 2023 to 31 August 2023 (1 page) |
---|---|
26 September 2023 | Appointment of Mr Andrew Murray Graham as a secretary on 22 September 2023 (2 pages) |
26 September 2023 | Appointment of Mr Andrew Murray Graham as a director on 22 September 2023 (2 pages) |
26 September 2023 | Termination of appointment of Gordon Lawrence Mearns as a director on 22 September 2023 (1 page) |
26 September 2023 | Termination of appointment of Stuart Logan as a secretary on 22 September 2023 (1 page) |
26 September 2023 | Termination of appointment of George Smith Knowles as a director on 22 September 2023 (1 page) |
12 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
5 September 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
5 September 2023 | Registered office address changed from 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland to 76 Moss Road Tillicoultry FK13 6NS on 5 September 2023 (1 page) |
1 December 2022 | Accounts for a dormant company made up to 28 February 2022 (5 pages) |
3 October 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
2 December 2021 | Accounts for a dormant company made up to 28 February 2021 (5 pages) |
19 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2021 | Accounts for a dormant company made up to 29 February 2020 (5 pages) |
29 September 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 28 February 2019 (5 pages) |
7 September 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
7 September 2019 | Register inspection address has been changed from C/O Macroberts Llp 60 York Street Glasgow G2 8JX Scotland to 76 Moss Road Tillicoultry FK13 6NS (1 page) |
7 September 2019 | Termination of appointment of Graham Stuart Spurr as a director on 31 August 2019 (1 page) |
7 December 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
15 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
29 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
29 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
28 July 2017 | Register(s) moved to registered office address 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS (1 page) |
28 July 2017 | Register(s) moved to registered office address 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS (1 page) |
13 June 2017 | Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
13 June 2017 | Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
14 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
25 January 2017 | Auditor's resignation (2 pages) |
25 January 2017 | Auditor's resignation (2 pages) |
4 August 2016 | Appointment of Mr Gordon Lawrence Mearns as a director on 29 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr George Smith Knowles as a director on 29 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of Kenneth Hamish Forrest as a director on 29 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Tom Deacon as a secretary on 29 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Kenneth Hamish Forrest as a director on 29 July 2016 (1 page) |
4 August 2016 | Appointment of Mr Stuart Logan as a secretary on 29 July 2016 (2 pages) |
4 August 2016 | Registered office address changed from 1175 South Street Glasgow G14 0AL to 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS on 4 August 2016 (1 page) |
4 August 2016 | Appointment of Mr George Smith Knowles as a director on 29 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Stuart Logan as a secretary on 29 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of Tom Deacon as a secretary on 29 July 2016 (1 page) |
4 August 2016 | Registered office address changed from 1175 South Street Glasgow G14 0AL to 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS on 4 August 2016 (1 page) |
4 August 2016 | Appointment of Mr Gordon Lawrence Mearns as a director on 29 July 2016 (2 pages) |
3 August 2016 | Registration of charge SC1300270003, created on 29 July 2016 (17 pages) |
3 August 2016 | Registration of charge SC1300270003, created on 29 July 2016 (17 pages) |
23 June 2016 | Group of companies' accounts made up to 31 December 2015 (21 pages) |
23 June 2016 | Group of companies' accounts made up to 31 December 2015 (21 pages) |
29 April 2016 | Satisfaction of charge 2 in full (4 pages) |
29 April 2016 | Satisfaction of charge 2 in full (4 pages) |
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
10 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
12 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
27 August 2012 | Appointment of Mr Graham Stuart Spurr as a director (2 pages) |
27 August 2012 | Appointment of Mr Graham Stuart Spurr as a director (2 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
9 September 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
2 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 March 2011 | Register(s) moved to registered inspection location (1 page) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Register(s) moved to registered inspection location (1 page) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Register inspection address has been changed (1 page) |
28 February 2011 | Register inspection address has been changed (1 page) |
15 April 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
15 April 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
24 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Kenneth Hamish Forrest on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Kenneth Hamish Forrest on 23 February 2010 (2 pages) |
30 November 2009 | Group of companies' accounts made up to 31 January 2009 (25 pages) |
30 November 2009 | Group of companies' accounts made up to 31 January 2009 (25 pages) |
29 October 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
29 October 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
16 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
9 July 2008 | Group of companies' accounts made up to 31 January 2008 (22 pages) |
9 July 2008 | Group of companies' accounts made up to 31 January 2008 (22 pages) |
25 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
16 May 2007 | Group of companies' accounts made up to 31 January 2007 (21 pages) |
16 May 2007 | Group of companies' accounts made up to 31 January 2007 (21 pages) |
27 February 2007 | Return made up to 02/02/07; full list of members (6 pages) |
27 February 2007 | Return made up to 02/02/07; full list of members (6 pages) |
15 May 2006 | Group of companies' accounts made up to 31 January 2006 (22 pages) |
15 May 2006 | Group of companies' accounts made up to 31 January 2006 (22 pages) |
20 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
9 May 2005 | Group of companies' accounts made up to 31 January 2005 (21 pages) |
9 May 2005 | Group of companies' accounts made up to 31 January 2005 (21 pages) |
17 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
17 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
28 April 2004 | Group of companies' accounts made up to 31 January 2004 (22 pages) |
28 April 2004 | Group of companies' accounts made up to 31 January 2004 (22 pages) |
24 February 2004 | Return made up to 02/02/04; full list of members; amend (6 pages) |
24 February 2004 | Return made up to 02/02/04; full list of members; amend (6 pages) |
10 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
10 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
28 April 2003 | Group of companies' accounts made up to 31 January 2003 (22 pages) |
28 April 2003 | Group of companies' accounts made up to 31 January 2003 (22 pages) |
3 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
3 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
3 December 2002 | Group of companies' accounts made up to 31 January 2002 (22 pages) |
3 December 2002 | Group of companies' accounts made up to 31 January 2002 (22 pages) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | New secretary appointed (2 pages) |
20 March 2002 | Return made up to 02/02/02; full list of members
|
20 March 2002 | Return made up to 02/02/02; full list of members
|
27 February 2002 | Group of companies' accounts made up to 31 January 2001 (15 pages) |
27 February 2002 | Group of companies' accounts made up to 31 January 2001 (15 pages) |
6 February 2001 | Return made up to 02/02/01; full list of members
|
6 February 2001 | Return made up to 02/02/01; full list of members
|
29 November 2000 | Full group accounts made up to 31 January 2000 (15 pages) |
29 November 2000 | Full group accounts made up to 31 January 2000 (15 pages) |
16 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
16 December 1999 | Full group accounts made up to 31 January 1999 (23 pages) |
16 December 1999 | Full group accounts made up to 31 January 1999 (23 pages) |
17 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
17 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 January 1998 (7 pages) |
2 November 1998 | Full accounts made up to 31 January 1998 (7 pages) |
13 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
13 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
27 November 1997 | Full accounts made up to 31 January 1997 (7 pages) |
27 November 1997 | Full accounts made up to 31 January 1997 (7 pages) |
25 February 1997 | Return made up to 15/02/97; full list of members (5 pages) |
25 February 1997 | Return made up to 15/02/97; full list of members (5 pages) |
15 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
20 February 1996 | Return made up to 15/02/96; no change of members
|
20 February 1996 | Return made up to 15/02/96; no change of members
|
7 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
7 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
3 April 1991 | Memorandum and Articles of Association (7 pages) |
3 April 1991 | Memorandum and Articles of Association (7 pages) |
26 March 1991 | Company name changed\certificate issued on 26/03/91 (2 pages) |
26 March 1991 | Company name changed\certificate issued on 26/03/91 (2 pages) |
15 February 1991 | Incorporation (10 pages) |
15 February 1991 | Incorporation (10 pages) |