Company NameThomsons World Of Furniture Limited
DirectorGordon Lawrence Mearns
Company StatusActive
Company NumberSC254441
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 7 months ago)
Previous NameDalglen (No. 898) Limited

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
Appointed31 August 2004(1 year after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address9 Claremont Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Secretary NameStuart Logan
NationalityBritish
StatusCurrent
Appointed31 August 2004(1 year after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address147 Glasgow Road
Stirling
Stirlingshire
FK7 0LH
Scotland
Director NameGary O'Donnell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(1 year after company formation)
Appointment Duration14 years, 9 months (resigned 08 June 2019)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressRosevale
Glensburgh Road
Grangemouth
FK3 8XL
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitethomsonsworld.co.uk
Telephone01383 646000
Telephone regionDunfermline

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

2 at £1Sterling Furniture Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months from now)

Filing History

3 October 2023Previous accounting period extended from 28 February 2023 to 31 August 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)
25 September 2023Termination of appointment of Stuart Logan as a secretary on 22 September 2023 (1 page)
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)
21 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
1 December 2022Accounts for a dormant company made up to 28 February 2022 (5 pages)
25 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
1 December 2021Accounts for a dormant company made up to 28 February 2021 (5 pages)
13 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 29 February 2020 (5 pages)
29 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
27 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
8 June 2019Termination of appointment of Gary O'donnell as a director on 8 June 2019 (1 page)
7 December 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
3 September 2018Confirmation statement made on 19 August 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)
4 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 November 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
30 November 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
7 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 19 August 2016 with updates (5 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)
12 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 2
(6 pages)
12 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 2
(6 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 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2
(6 pages)
30 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2
(6 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)
14 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(6 pages)
14 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • 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)
18 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 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)
29 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
29 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Director's details changed for Gary O'donnell on 19 August 2010 (2 pages)
9 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
9 November 2010Director's details changed for Gary O'donnell on 19 August 2010 (2 pages)
9 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Registered office address changed from Thomsons House Kingseat Road Halbeath Dunfermline Fife KY11 8PQ Scotland on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Thomsons House Kingseat Road Halbeath Dunfermline Fife KY11 8PQ Scotland on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Thomsons House Kingseat Road Halbeath Dunfermline Fife KY11 8PQ Scotland on 9 November 2010 (1 page)
9 November 2010Register inspection address has been changed (1 page)
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)
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)
13 November 2009Registered office address changed from Canmore House Bruce Street Dunfermline KY12 8BN on 13 November 2009 (1 page)
13 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (4 pages)
13 November 2009Registered office address changed from Canmore House Bruce Street Dunfermline KY12 8BN on 13 November 2009 (1 page)
13 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (4 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)
13 October 2008Return made up to 19/08/08; full list of members (4 pages)
13 October 2008Return made up to 19/08/08; full list of members (4 pages)
15 October 2007Return made up to 19/08/07; full list of members (7 pages)
15 October 2007Return made up to 19/08/07; full list of members (7 pages)
15 August 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
15 August 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
2 November 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
2 November 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
30 August 2006Return made up to 19/08/06; full list of members (7 pages)
30 August 2006Return made up to 19/08/06; full list of members (7 pages)
10 August 2005Return made up to 19/08/05; full list of members (7 pages)
10 August 2005Return made up to 19/08/05; 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)
28 June 2005New director appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page)
28 June 2005Registered office changed on 28/06/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005Registered office changed on 28/06/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New secretary appointed (2 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 October 2004Return made up to 19/08/04; full list of members (6 pages)
25 October 2004Return made up to 19/08/04; full list of members (6 pages)
6 September 2004Company name changed dalglen (no. 898) LIMITED\certificate issued on 06/09/04 (2 pages)
6 September 2004Company name changed dalglen (no. 898) LIMITED\certificate issued on 06/09/04 (2 pages)
19 August 2003Incorporation (18 pages)
19 August 2003Incorporation (18 pages)