Company NameGarvock Designs Limited
DirectorGordon Lawrence Mearns
Company StatusActive
Company NumberSC248988
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 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
Appointed07 May 2003(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address9 Claremont Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Secretary NameMr Gordon Lawrence Mearns
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Claremont Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Director NameGeorge Smith Knowles
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressDrum Of Garvock
Dunning
Perthshire
PH2 9BY
Scotland
Director NameThomas Michael Moylan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2007)
RoleGeneral Manager
Correspondence Address5 Drummond Place
Stirling
Stirlingshire
FK8 2JE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesterlingfurniture.co.uk

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 Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Filing History

3 October 2023Previous accounting period extended from 28 February 2023 to 31 August 2023 (1 page)
26 September 2023Appointment of Mr Andrew Murray Graham as a secretary on 22 September 2023 (2 pages)
26 September 2023Termination of appointment of Gordon Lawrence Mearns as a director on 22 September 2023 (1 page)
26 September 2023Termination of appointment of Gordon Lawrence Mearns as a secretary on 22 September 2023 (1 page)
26 September 2023Appointment of Mr Andrew Murray Graham as a director on 22 September 2023 (2 pages)
5 September 2023Registered office address changed from 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS to 76 Moss Road Tillicoultry FK13 6NS on 5 September 2023 (1 page)
12 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
1 December 2022Accounts for a dormant company made up to 28 February 2022 (5 pages)
23 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
2 December 2021Accounts for a dormant company made up to 28 February 2021 (5 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
1 March 2021Accounts for a dormant company made up to 29 February 2020 (5 pages)
11 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
16 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
15 May 2018Confirmation statement made on 7 May 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)
20 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
20 May 2017Confirmation statement made on 7 May 2017 with updates (4 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)
2 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1
(7 pages)
2 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1
(7 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)
9 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(5 pages)
9 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(5 pages)
9 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(5 pages)
2 December 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
2 December 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(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)
11 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
11 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
11 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (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)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 7 May 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)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 7 May 2011 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)
5 July 2010Registered office address changed from 76 Moss Road Tillicoultry FK13 6NS on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 76 Moss Road Tillicoultry FK13 6NS on 5 July 2010 (1 page)
5 July 2010Register inspection address has been changed from 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Registered office address changed from 76 Moss Road Tillicoultry FK13 6NS on 5 July 2010 (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register inspection address has been changed from 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland (1 page)
2 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
2 July 2010Register inspection address has been changed (1 page)
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)
17 August 2009Appointment terminated director thomas moylan (1 page)
17 August 2009Return made up to 07/05/09; full list of members (3 pages)
17 August 2009Appointment terminated director thomas moylan (1 page)
17 August 2009Return made up to 07/05/09; full list of members (3 pages)
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)
30 June 2008Return made up to 07/05/08; full list of members (3 pages)
30 June 2008Return made up to 07/05/08; full list of members (3 pages)
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)
18 May 2007Return made up to 07/05/07; no change of members (7 pages)
18 May 2007Return made up to 07/05/07; no change 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)
26 May 2006Return made up to 07/05/06; full list of members (7 pages)
26 May 2006Return made up to 07/05/06; 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)
5 May 2005Return made up to 07/05/05; full list of members (7 pages)
5 May 2005Return made up to 07/05/05; 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)
26 May 2004Return made up to 07/05/04; full list of members (7 pages)
26 May 2004Return made up to 07/05/04; full list of members (7 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
28 May 2003Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page)
28 May 2003Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page)
9 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
7 May 2003Incorporation (17 pages)
7 May 2003Incorporation (17 pages)