Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Secretary Name | Stuart Logan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2004(1 year after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | 147 Glasgow Road Stirling Stirlingshire FK7 0LH Scotland |
Director Name | Gary O'Donnell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(1 year after company formation) |
Appointment Duration | 14 years, 9 months (resigned 08 June 2019) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Rosevale Glensburgh Road Grangemouth FK3 8XL Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | thomsonsworld.co.uk |
---|---|
Telephone | 01383 646000 |
Telephone region | Dunfermline |
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 |
2 at £1 | Sterling Furniture Group LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months from now) |
3 October 2023 | Previous accounting period extended from 28 February 2023 to 31 August 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) |
25 September 2023 | Termination of appointment of Stuart Logan as a secretary on 22 September 2023 (1 page) |
5 September 2023 | Registered office address changed from 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS to 76 Moss Road Tillicoultry FK13 6NS on 5 September 2023 (1 page) |
21 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
1 December 2022 | Accounts for a dormant company made up to 28 February 2022 (5 pages) |
25 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
1 December 2021 | Accounts for a dormant company made up to 28 February 2021 (5 pages) |
13 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
2 March 2021 | Accounts for a dormant company made up to 29 February 2020 (5 pages) |
29 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 28 February 2019 (5 pages) |
27 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
8 June 2019 | Termination of appointment of Gary O'donnell 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) |
3 September 2018 | Confirmation statement made on 19 August 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) |
4 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
30 November 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
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) |
12 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
2 December 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
2 December 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
30 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
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) |
14 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
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) |
18 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
29 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Director's details changed for Gary O'donnell on 19 August 2010 (2 pages) |
9 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Director's details changed for Gary O'donnell on 19 August 2010 (2 pages) |
9 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Register inspection address has been changed (1 page) |
9 November 2010 | Registered office address changed from Thomsons House Kingseat Road Halbeath Dunfermline Fife KY11 8PQ Scotland on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Thomsons House Kingseat Road Halbeath Dunfermline Fife KY11 8PQ Scotland on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Thomsons House Kingseat Road Halbeath Dunfermline Fife KY11 8PQ Scotland on 9 November 2010 (1 page) |
9 November 2010 | Register inspection address has been changed (1 page) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
30 November 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
30 November 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
13 November 2009 | Registered office address changed from Canmore House Bruce Street Dunfermline KY12 8BN on 13 November 2009 (1 page) |
13 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Registered office address changed from Canmore House Bruce Street Dunfermline KY12 8BN on 13 November 2009 (1 page) |
13 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (4 pages) |
18 December 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
18 December 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
13 October 2008 | Return made up to 19/08/08; full list of members (4 pages) |
13 October 2008 | Return made up to 19/08/08; full list of members (4 pages) |
15 October 2007 | Return made up to 19/08/07; full list of members (7 pages) |
15 October 2007 | Return made up to 19/08/07; full list of members (7 pages) |
15 August 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
15 August 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
2 November 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
2 November 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
30 August 2006 | Return made up to 19/08/06; full list of members (7 pages) |
30 August 2006 | Return made up to 19/08/06; full list of members (7 pages) |
10 August 2005 | Return made up to 19/08/05; full list of members (7 pages) |
10 August 2005 | Return made up to 19/08/05; full list of members (7 pages) |
5 July 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
5 July 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 October 2004 | Return made up to 19/08/04; full list of members (6 pages) |
25 October 2004 | Return made up to 19/08/04; full list of members (6 pages) |
6 September 2004 | Company name changed dalglen (no. 898) LIMITED\certificate issued on 06/09/04 (2 pages) |
6 September 2004 | Company name changed dalglen (no. 898) LIMITED\certificate issued on 06/09/04 (2 pages) |
19 August 2003 | Incorporation (18 pages) |
19 August 2003 | Incorporation (18 pages) |