Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Secretary Name | Mr Gordon Lawrence Mearns |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Claremont Drive Bridge Of Allan Stirling Stirlingshire FK9 4EE Scotland |
Director Name | Mr George Smith Knowles |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2003(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Furniture Retailer |
Country of Residence | Scotland |
Correspondence Address | 30 Victoria Place Stirling FK8 2QT Scotland |
Director Name | George Smith Knowles Jnr |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2003) |
Role | Retail Furnisher |
Correspondence Address | Drum Of Garvock Dunning Perth Perthshire PH2 9BY Scotland |
Director Name | Thomas Michael Moylan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 October 2007) |
Role | General Manager |
Correspondence Address | 5 Drummond Place Stirling Stirlingshire FK8 2JE Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.sterlingfurniture.co.uk/ |
---|---|
Telephone | 0845 5430469 |
Telephone region | Unknown |
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 |
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 | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
27 October 2023 | Change of details for Sterling Furniture Group Ltd as a person with significant control on 27 October 2023 (2 pages) |
---|---|
27 October 2023 | Register(s) moved to registered office address 76 Moss Road Tillicoultry FK13 6NS (1 page) |
27 October 2023 | Register(s) moved to registered office address 76 Moss Road Tillicoultry FK13 6NS (1 page) |
27 October 2023 | Register(s) moved to registered office address 76 Moss Road Tillicoultry FK13 6NS (1 page) |
27 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
3 October 2023 | Previous accounting period extended from 28 February 2023 to 31 August 2023 (1 page) |
25 September 2023 | Termination of appointment of Gordon Lawrence Mearns as a secretary on 22 September 2023 (1 page) |
25 September 2023 | Termination of appointment of George Smith Knowles as a director on 22 September 2023 (1 page) |
25 September 2023 | Appointment of Mr Andrew Murray Graham as a secretary on 22 September 2023 (2 pages) |
25 September 2023 | Termination of appointment of Gordon Lawrence Mearns as a director on 22 September 2023 (1 page) |
25 September 2023 | Appointment of Mr Andrew Murray Graham as a director on 22 September 2023 (2 pages) |
5 September 2023 | Registered 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 2022 | Accounts for a dormant company made up to 28 February 2022 (5 pages) |
9 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
1 December 2021 | Accounts for a dormant company made up to 28 February 2021 (5 pages) |
22 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
1 March 2021 | Accounts for a dormant company made up to 29 February 2020 (5 pages) |
25 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 28 February 2019 (5 pages) |
19 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
11 November 2018 | Confirmation statement made on 8 November 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) |
2 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
24 November 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
24 November 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
7 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
7 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
15 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
22 November 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
22 November 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
19 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
29 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
29 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
10 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
10 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
10 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
19 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
19 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
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 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for George Smith Knowles on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Director's details changed for George Smith Knowles on 1 January 2010 (2 pages) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Director's details changed for George Smith Knowles on 1 January 2010 (2 pages) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
30 November 2009 | Accounts for a small company made up to 28 February 2009 (6 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) |
5 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
5 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
7 December 2007 | Return made up to 08/11/07; no change of members (7 pages) |
7 December 2007 | Return made up to 08/11/07; no change of members (7 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
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) |
18 January 2007 | Return made up to 08/11/06; full list of members (7 pages) |
18 January 2007 | Return made up to 08/11/06; full list of members (7 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) |
12 January 2006 | Return made up to 08/11/05; full list of members (7 pages) |
12 January 2006 | Return made up to 08/11/05; 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) |
1 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
1 November 2004 | Return made up to 08/11/04; full list of members (7 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) |
19 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
19 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
16 July 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
16 July 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
15 May 2003 | Company name changed sterling furniture (2825) limite d\certificate issued on 15/05/03 (2 pages) |
15 May 2003 | Company name changed sterling furniture (2825) limite d\certificate issued on 15/05/03 (2 pages) |
2 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
2 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New secretary appointed;new director appointed (3 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (3 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Company name changed mm&s (2825) LIMITED\certificate issued on 22/01/02 (2 pages) |
22 January 2002 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New secretary appointed;new director appointed (3 pages) |
22 January 2002 | New director appointed (3 pages) |
22 January 2002 | Company name changed mm&s (2825) LIMITED\certificate issued on 22/01/02 (2 pages) |
8 November 2001 | Incorporation (14 pages) |
8 November 2001 | Incorporation (14 pages) |