Company NameSeats And Sofas Limited
DirectorGordon Lawrence Mearns
Company StatusActive
Company NumberSC212777
CategoryPrivate Limited Company
Incorporation Date6 November 2000(23 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Gordon Lawrence Mearns
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(2 months, 1 week after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Claremont Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Secretary NameMr Gordon Lawrence Mearns
NationalityBritish
StatusCurrent
Appointed15 January 2001(2 months, 1 week after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Claremont Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Director NameScott Thomas Reid Kerr
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Ormidale Terrace
Edinburgh
EH12 6DY
Scotland
Director NameGeorge Smith Knowles Jnr
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2003)
RoleCompany Director
Correspondence AddressDrum Of Garvock
Dunning
Perth
Perthshire
PH2 9BY
Scotland
Director NameThomas Michael Moylan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 2007)
RoleGeneral Manager
Correspondence Address5 Drummond Place
Stirling
Stirlingshire
FK8 2JE
Scotland
Secretary NameSteedman Ramage Ws (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence Address6 Alva Street
Edinburgh
EH2 4QQ
Scotland

Contact

Websitesterlingfurniture.co.uk
Telephone0845 5430469
Telephone regionUnknown

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

1 at £1Sterling Furniture Group 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 Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

25 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
9 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
11 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
2 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
30 November 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
30 November 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
31 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(5 pages)
31 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(5 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
15 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
15 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
15 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(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)
22 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
22 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
19 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(5 pages)
19 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(5 pages)
19 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(5 pages)
29 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
29 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
10 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
10 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
10 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
19 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
19 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
16 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register inspection address has been changed (1 page)
18 December 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
18 December 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
5 December 2008Return made up to 06/11/08; full list of members (3 pages)
5 December 2008Return made up to 06/11/08; full list of members (3 pages)
10 December 2007Return made up to 06/11/07; no change of members (7 pages)
10 December 2007Return made up to 06/11/07; no change of members (7 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
27 July 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
27 July 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
11 January 2007Return made up to 06/11/06; full list of members (7 pages)
11 January 2007Return made up to 06/11/06; full list of members (7 pages)
28 September 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
28 September 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
12 January 2006Return made up to 06/11/05; full list of members (7 pages)
12 January 2006Return made up to 06/11/05; full list of members (7 pages)
5 July 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
5 July 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
25 October 2004Return made up to 06/11/04; full list of members (7 pages)
25 October 2004Return made up to 06/11/04; full list of members (7 pages)
29 July 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
29 July 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
5 November 2003Return made up to 06/11/03; full list of members (7 pages)
5 November 2003Return made up to 06/11/03; full list of members (7 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
16 July 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
16 July 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
2 November 2002Return made up to 06/11/02; full list of members (7 pages)
2 November 2002Return made up to 06/11/02; full list of members (7 pages)
6 July 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
6 July 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
13 November 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2001Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
3 March 2001Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001Registered office changed on 31/01/01 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page)
31 January 2001Director resigned (1 page)
31 January 2001New secretary appointed;new director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001New secretary appointed;new director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Registered office changed on 31/01/01 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page)
6 November 2000Incorporation (24 pages)
6 November 2000Incorporation (24 pages)