Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Secretary Name | Mr Stuart Logan |
---|---|
Status | Current |
Appointed | 31 January 2011(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 147 Glasgow Road Whins Of Milton Stirling FK7 0LH Scotland |
Director Name | Mrs Gaynor Margot Knowles |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | Drum Of Garvock Dunning Perth PH2 9BY Scotland |
Director Name | Scott Thomas Reid Kerr |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Ormidale Terrace Edinburgh EH12 6DY Scotland |
Director Name | George Smith Knowles Jnr |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(1 day after company formation) |
Appointment Duration | 3 years (resigned 15 June 2003) |
Role | Company Director |
Correspondence Address | Drum Of Garvock Dunning Perth Perthshire PH2 9BY Scotland |
Secretary Name | Mr Gordon Lawrence Mearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(1 day after company formation) |
Appointment Duration | 3 years (resigned 03 July 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Claremont Drive Bridge Of Allan Stirling Stirlingshire FK9 4EE Scotland |
Secretary Name | Thomas Michael Moylan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(3 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 5 Drummond Place Stirling Stirlingshire FK8 2JE Scotland |
Secretary Name | Steedman Ramage Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 6 Alva Street Edinburgh EH2 4QQ Scotland |
Registered Address | Drum Of Garvock Dunning PH2 9BY Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathallan |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Gaynor Montgomerie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,075,416 |
Cash | £398,036 |
Current Liabilities | £313,984 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (0 days from now) |
6 June 2003 | Delivered on: 12 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 142-148 high street, arbroath. Outstanding |
---|---|
21 May 2001 | Delivered on: 25 May 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.27 acres of gorund at south road, lochee, dundee. Outstanding |
5 January 2001 | Delivered on: 24 January 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 45 castle street, forfar. Outstanding |
21 September 2000 | Delivered on: 26 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
14 July 2000 | Delivered on: 21 July 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 old farm road, ayr. Outstanding |
9 October 2023 | Appointment of Mr Callum Robert Trahan as a director on 9 October 2023 (2 pages) |
---|---|
9 October 2023 | Termination of appointment of Stuart Logan as a secretary on 9 October 2023 (1 page) |
9 October 2023 | Appointment of Miss Lynsey Knowles as a director on 9 October 2023 (2 pages) |
9 October 2023 | Termination of appointment of Gordon Lawrence Mearns as a director on 9 October 2023 (1 page) |
6 April 2023 | Confirmation statement made on 6 April 2023 with updates (6 pages) |
12 January 2023 | Sub-division of shares on 23 December 2022 (6 pages) |
11 January 2023 | Change of share class name or designation (1 page) |
6 January 2023 | Resolutions
|
6 January 2023 | Resolutions
|
6 January 2023 | Memorandum and Articles of Association (23 pages) |
10 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
13 July 2022 | Satisfaction of charge 5 in full (1 page) |
13 July 2022 | Satisfaction of charge 1 in full (1 page) |
13 July 2022 | Satisfaction of charge 4 in full (1 page) |
13 July 2022 | Satisfaction of charge 2 in full (1 page) |
13 July 2022 | Satisfaction of charge 3 in full (1 page) |
13 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
22 November 2021 | Cessation of Sterling Furniture Group Ltd as a person with significant control on 22 November 2021 (1 page) |
22 November 2021 | Notification of Gaynor Margot Knowles as a person with significant control on 1 April 2021 (2 pages) |
22 November 2021 | Appointment of Mrs Gaynor Margot Knowles as a director on 22 November 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
23 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
11 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
8 June 2019 | Confirmation statement made on 7 June 2019 with updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
12 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
10 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
10 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
2 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
22 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
22 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
29 November 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
16 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
16 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
16 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
22 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Appointment of Mr Stuart Logan as a secretary (2 pages) |
31 January 2011 | Appointment of Mr Stuart Logan as a secretary (2 pages) |
31 January 2011 | Termination of appointment of Thomas Moylan as a secretary (1 page) |
31 January 2011 | Termination of appointment of Thomas Moylan as a secretary (1 page) |
3 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
3 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
30 November 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
17 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
17 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
18 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
18 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
30 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
27 July 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
27 July 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
17 July 2007 | Return made up to 07/06/07; no change of members (6 pages) |
17 July 2007 | Return made up to 07/06/07; no change of members (6 pages) |
28 September 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
28 September 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
19 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
19 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
17 August 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
17 August 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
10 August 2005 | Return made up to 07/06/05; full list of members (6 pages) |
10 August 2005 | Return made up to 07/06/05; full list of members (6 pages) |
29 July 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
29 July 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
27 May 2004 | Return made up to 07/06/04; full list of members (6 pages) |
27 May 2004 | Return made up to 07/06/04; full list of members (6 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
16 July 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
16 July 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
8 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
8 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
12 June 2003 | Partic of mort/charge * (5 pages) |
12 June 2003 | Partic of mort/charge * (5 pages) |
6 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
6 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
4 July 2002 | Return made up to 07/06/02; full list of members
|
4 July 2002 | Return made up to 07/06/02; full list of members
|
11 October 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
11 October 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
22 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
25 May 2001 | Partic of mort/charge * (5 pages) |
25 May 2001 | Partic of mort/charge * (5 pages) |
24 January 2001 | Partic of mort/charge * (5 pages) |
24 January 2001 | Partic of mort/charge * (5 pages) |
22 January 2001 | Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page) |
22 January 2001 | Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page) |
26 September 2000 | Partic of mort/charge * (5 pages) |
26 September 2000 | Partic of mort/charge * (5 pages) |
21 July 2000 | Partic of mort/charge * (6 pages) |
21 July 2000 | Partic of mort/charge * (6 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
7 June 2000 | Incorporation (22 pages) |
7 June 2000 | Incorporation (22 pages) |