Company NameSterling Attractions Ltd.
DirectorsGordon Lawrence Mearns and George Smith Knowles
Company StatusActive
Company NumberSC225101
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 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
Appointed03 January 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address9 Claremont Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Secretary NameMr Gordon Lawrence Mearns
NationalityBritish
StatusCurrent
Appointed03 January 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address9 Claremont Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Director NameMr George Smith Knowles
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2003(1 year, 8 months after company formation)
Appointment Duration20 years, 8 months
RoleFurniture Retailer
Country of ResidenceScotland
Correspondence Address30 Victoria Place
Stirling
FK8 2QT
Scotland
Director NameGeorge Smith Knowles Jnr
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2003)
RoleRetail Furnisher
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 January 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 10 October 2007)
RoleGeneral Manager
Correspondence Address5 Drummond Place
Stirling
Stirlingshire
FK8 2JE
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.sterlingfurniture.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

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Filing History

27 October 2023Change of details for Sterling Furniture Group Ltd as a person with significant control on 27 October 2023 (2 pages)
27 October 2023Register(s) moved to registered office address 76 Moss Road Tillicoultry FK13 6NS (1 page)
27 October 2023Register(s) moved to registered office address 76 Moss Road Tillicoultry FK13 6NS (1 page)
27 October 2023Register(s) moved to registered office address 76 Moss Road Tillicoultry FK13 6NS (1 page)
27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
3 October 2023Previous accounting period extended from 28 February 2023 to 31 August 2023 (1 page)
25 September 2023Termination of appointment of Gordon Lawrence Mearns as a secretary on 22 September 2023 (1 page)
25 September 2023Termination of appointment of George Smith Knowles as a director on 22 September 2023 (1 page)
25 September 2023Appointment of Mr Andrew Murray Graham as a secretary on 22 September 2023 (2 pages)
25 September 2023Termination of appointment of Gordon Lawrence Mearns as a director on 22 September 2023 (1 page)
25 September 2023Appointment of Mr Andrew Murray Graham as a director on 22 September 2023 (2 pages)
5 September 2023Registered office address changed from Moss Road Tillicoultry Clackmannan FK13 6NS to 76 Moss Road Tillicoultry FK13 6NS on 5 September 2023 (1 page)
1 December 2022Accounts for a dormant company made up to 28 February 2022 (5 pages)
9 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
1 December 2021Accounts for a dormant company made up to 28 February 2021 (5 pages)
22 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
1 March 2021Accounts for a dormant company made up to 29 February 2020 (5 pages)
25 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
19 November 2019Confirmation statement made on 8 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 8 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 8 November 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
24 November 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
24 November 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(6 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)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(6 pages)
15 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(6 pages)
15 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(6 pages)
15 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(6 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 December 2014Total exemption small company accounts 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 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(6 pages)
19 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(6 pages)
19 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(6 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 8 November 2012 with a full list of shareholders (6 pages)
10 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
10 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
19 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
3 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
3 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
5 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for George Smith Knowles on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Director's details changed for George Smith Knowles on 1 January 2010 (2 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Director's details changed for George Smith Knowles on 1 January 2010 (2 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
30 November 2009Accounts for a small company made up to 28 February 2009 (6 pages)
30 November 2009Accounts for a small company made up to 28 February 2009 (6 pages)
18 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
18 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
5 December 2008Return made up to 08/11/08; full list of members (3 pages)
5 December 2008Return made up to 08/11/08; full list of members (3 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 January 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2007Return made up to 08/11/07; no change of members (7 pages)
7 December 2007Return made up to 08/11/07; no change of members (7 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
27 July 2007Accounts for a small company made up to 28 February 2007 (8 pages)
27 July 2007Accounts for a small company made up to 28 February 2007 (8 pages)
18 January 2007Return made up to 08/11/06; full list of members (7 pages)
18 January 2007Return made up to 08/11/06; full list of members (7 pages)
28 September 2006Accounts for a small company made up to 28 February 2006 (8 pages)
28 September 2006Accounts for a small company made up to 28 February 2006 (8 pages)
12 January 2006Return made up to 08/11/05; full list of members (7 pages)
12 January 2006Return made up to 08/11/05; full list of members (7 pages)
17 August 2005Accounts for a small company made up to 28 February 2005 (8 pages)
17 August 2005Accounts for a small company made up to 28 February 2005 (8 pages)
1 November 2004Return made up to 08/11/04; full list of members (7 pages)
1 November 2004Return made up to 08/11/04; full list of members (7 pages)
29 July 2004Accounts for a small company made up to 29 February 2004 (7 pages)
29 July 2004Accounts for a small company made up to 29 February 2004 (7 pages)
19 November 2003Return made up to 08/11/03; full list of members (7 pages)
19 November 2003Return made up to 08/11/03; full list of members (7 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
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)
15 May 2003Company name changed sterling furniture (2825) limite d\certificate issued on 15/05/03 (2 pages)
15 May 2003Company name changed sterling furniture (2825) limite d\certificate issued on 15/05/03 (2 pages)
2 November 2002Return made up to 08/11/02; full list of members (7 pages)
2 November 2002Return made up to 08/11/02; full list of members (7 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
22 January 2002Registered office changed on 22/01/02 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New secretary appointed;new director appointed (3 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (3 pages)
22 January 2002Registered office changed on 22/01/02 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Company name changed mm&s (2825) LIMITED\certificate issued on 22/01/02 (2 pages)
22 January 2002Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed;new director appointed (3 pages)
22 January 2002New director appointed (3 pages)
22 January 2002Company name changed mm&s (2825) LIMITED\certificate issued on 22/01/02 (2 pages)
8 November 2001Incorporation (14 pages)
8 November 2001Incorporation (14 pages)