Tillicoultry
FK13 6NS
Scotland
Secretary Name | Mr Andrew Murray Graham |
---|---|
Status | Current |
Appointed | 22 September 2023(22 years, 3 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | 76 Moss Road Tillicoultry FK13 6NS Scotland |
Director Name | Mr John McDaid Pattison |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2024(22 years, 10 months after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 76 Moss Road Tillicoultry FK13 6NS Scotland |
Director Name | Scott Thomas Reid Kerr |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(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 | 14 June 2001(1 week after company formation) |
Appointment Duration | 2 years (resigned 15 June 2003) |
Role | Company Director |
Correspondence Address | Drum Of Garvock Dunning Perth Perthshire PH2 9BY Scotland |
Director Name | Mr Gordon Lawrence Mearns |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 week after company formation) |
Appointment Duration | 22 years, 3 months (resigned 22 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Claremont Drive Bridge Of Allan Stirling Stirlingshire FK9 4EE Scotland |
Director Name | Mr Gary O'Donnell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 week after company formation) |
Appointment Duration | 22 years, 5 months (resigned 22 November 2023) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | Ground Floor Right 32 Minerva Street Finnieston Glasgow Lanarkshire G3 8LD Scotland |
Secretary Name | Mr Gordon Lawrence Mearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 week after company formation) |
Appointment Duration | 22 years, 3 months (resigned 22 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Claremont Drive Bridge Of Allan Stirling Stirlingshire FK9 4EE Scotland |
Director Name | Mrs Christina James |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 June 2019) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 6 Taylor Place Beechwood Elgin Morayshire IV30 4BF Scotland |
Secretary Name | Steedman Ramage Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 6 Alva Street Edinburgh EH2 4QQ Scotland |
Website | www.aandefurniturestoreelgin.co.uk |
---|
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 |
1 at £1 | Sterling Furniture Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,718,765 |
Cash | £3,098,963 |
Current Liabilities | £513,263 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
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 |
---|
2 March 2021 | Accounts for a dormant company made up to 29 February 2020 (5 pages) |
---|---|
11 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 28 February 2019 (5 pages) |
8 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
8 June 2019 | Termination of appointment of Christina James as a director on 8 June 2019 (1 page) |
7 December 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
12 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (6 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) |
23 November 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
23 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (42 pages) |
23 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (42 pages) |
23 November 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
23 November 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (8 pages) |
23 November 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (8 pages) |
23 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
23 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
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
|
1 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
1 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
1 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (8 pages) |
1 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
1 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
1 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (8 pages) |
1 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (38 pages) |
1 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (38 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
|
1 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (34 pages) |
1 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
1 December 2014 | Accounts made up to 28 February 2014 (7 pages) |
1 December 2014 | Accounts made up to 28 February 2014 (7 pages) |
1 December 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (4 pages) |
1 December 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (4 pages) |
1 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (34 pages) |
1 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
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
|
26 November 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (7 pages) |
26 November 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (7 pages) |
21 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
21 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
21 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
21 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (32 pages) |
21 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
21 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (32 pages) |
22 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
22 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
22 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
29 November 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
29 November 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
16 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
16 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
16 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 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) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 July 2011 | Registered office address changed from Moss Road Tillicoultry Clackmannanshire FK13 6NS on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Moss Road Tillicoultry Clackmannanshire FK13 6NS on 5 July 2011 (1 page) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Registered office address changed from Moss Road Tillicoultry Clackmannanshire FK13 6NS on 5 July 2011 (1 page) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
3 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
3 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Christina James on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Christina James on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Christina James on 1 January 2010 (2 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
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 (4 pages) |
17 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
18 December 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
18 December 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
30 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
30 June 2008 | Director's change of particulars / gary o'donnell / 07/06/2007 (2 pages) |
30 June 2008 | Director's change of particulars / gary o'donnell / 07/06/2007 (2 pages) |
27 July 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
27 July 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
6 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
6 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 September 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
28 September 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
19 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
17 August 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
17 August 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
10 August 2005 | Return made up to 07/06/05; full list of members (7 pages) |
10 August 2005 | Return made up to 07/06/05; full list of members (7 pages) |
29 July 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
29 July 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
27 May 2004 | Return made up to 07/06/04; full list of members (7 pages) |
27 May 2004 | Return made up to 07/06/04; full list of members (7 pages) |
21 July 2003 | Director resigned (1 page) |
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) |
7 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
16 July 2002 | Return made up to 07/06/02; full list of members
|
16 July 2002 | Return made up to 07/06/02; full list of members
|
6 July 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
6 July 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
24 October 2001 | Accounting reference date shortened from 30/06/02 to 28/02/02 (1 page) |
24 October 2001 | Accounting reference date shortened from 30/06/02 to 28/02/02 (1 page) |
4 September 2001 | Company name changed inchill LIMITED\certificate issued on 04/09/01 (2 pages) |
4 September 2001 | Company name changed inchill LIMITED\certificate issued on 04/09/01 (2 pages) |
4 July 2001 | New director appointed (3 pages) |
4 July 2001 | New secretary appointed;new director appointed (3 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New secretary appointed;new director appointed (3 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page) |
4 July 2001 | New director appointed (3 pages) |
7 June 2001 | Incorporation (24 pages) |
7 June 2001 | Incorporation (24 pages) |