Stirling
Stirlingshire
FK7 0LH
Scotland
Director Name | Mr Gordon Lawrence Mearns |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2008(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Claremont Drive Bridge Of Allan Stirling Stirlingshire FK9 4EE Scotland |
Secretary Name | Mr Gordon Lawrence Mearns |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2008(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Claremont Drive Bridge Of Allan Stirling Stirlingshire FK9 4EE Scotland |
Director Name | Mr Robert Gunn Bremner |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Auchenross The Ross Comrie Perthshire PH6 2JU Scotland |
Director Name | Alastair Stuart Hawes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shandon Terrace Edinburgh EH11 1QQ Scotland |
Secretary Name | Alastair Stuart Hawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shandon Terrace Edinburgh EH11 1QQ Scotland |
Director Name | Mrs Lisbeth Irvine Bremner |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Auchenross The Ross Comrie Perthshire PH6 2JU Scotland |
Website | 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 |
8.1k 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 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
3 November 2011 | Delivered on: 11 November 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
14 November 2005 | Delivered on: 25 November 2005 Satisfied on: 15 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
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 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
3 October 2023 | Previous accounting period extended from 28 February 2023 to 31 August 2023 (1 page) |
26 September 2023 | Termination of appointment of Gordon Lawrence Mearns as a director on 22 September 2023 (1 page) |
26 September 2023 | Appointment of Mr Andrew Murray Graham as a director on 22 September 2023 (2 pages) |
26 September 2023 | Termination of appointment of Gordon Lawrence Mearns as a secretary on 22 September 2023 (1 page) |
26 September 2023 | Termination of appointment of Stuart Logan as a secretary on 22 September 2023 (1 page) |
26 September 2023 | Appointment of Mr Andrew Murray Graham as a secretary on 22 September 2023 (2 pages) |
5 September 2023 | Registered office address changed from C/O Sterling Furniture Group Limited Moss Road Tillicoutry Clackmannanshire 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 (6 pages) |
9 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
2 December 2021 | Accounts for a dormant company made up to 28 February 2021 (6 pages) |
6 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
2 March 2021 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
25 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
9 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
11 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
4 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
4 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 pages) |
4 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (9 pages) |
4 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 pages) |
4 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
4 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (9 pages) |
4 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
4 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
2 December 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
16 March 2017 | Statement of capital on 16 March 2017
|
16 March 2017 | Statement of capital on 16 March 2017
|
8 March 2017 | Statement by Directors (1 page) |
8 March 2017 | Resolutions
|
8 March 2017 | Solvency Statement dated 28/02/17 (1 page) |
8 March 2017 | Solvency Statement dated 28/02/17 (1 page) |
8 March 2017 | Statement by Directors (1 page) |
8 March 2017 | Resolutions
|
22 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (47 pages) |
22 November 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (6 pages) |
22 November 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (4 pages) |
22 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
22 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (47 pages) |
22 November 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (6 pages) |
22 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
22 November 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (4 pages) |
15 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
2 December 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
2 December 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
8 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
22 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
22 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
19 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
27 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
29 November 2012 | Accounts for a dormant company made up to 29 February 2012 (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) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
29 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Register(s) moved to registered office address (1 page) |
9 November 2010 | Register(s) moved to registered office address (1 page) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
30 November 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
30 November 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
16 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Gordon Lawrence Mearns on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Gordon Lawrence Mearns on 2 October 2009 (2 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Gordon Lawrence Mearns on 2 October 2009 (2 pages) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 September 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 alignment with parent or subsidiary (1 page) |
11 September 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 alignment with parent or subsidiary (1 page) |
14 January 2009 | Return made up to 25/10/08; full list of members (3 pages) |
14 January 2009 | Return made up to 25/10/08; full list of members (3 pages) |
21 November 2008 | Full accounts made up to 31 January 2008 (11 pages) |
21 November 2008 | Full accounts made up to 31 January 2008 (11 pages) |
3 July 2008 | Appointment terminated director and secretary alastair hawes (1 page) |
3 July 2008 | Appointment terminated director and secretary alastair hawes (1 page) |
15 February 2008 | New secretary appointed;new director appointed (3 pages) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Declaration of assistance for shares acquisition (6 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 6 whitehill road edinburgh EH15 3HR (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
15 February 2008 | Declaration of assistance for shares acquisition (6 pages) |
15 February 2008 | Declaration of assistance for shares acquisition (6 pages) |
15 February 2008 | Declaration of assistance for shares acquisition (6 pages) |
15 February 2008 | Dec mort/charge * (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 6 whitehill road edinburgh EH15 3HR (1 page) |
15 February 2008 | New secretary appointed;new director appointed (3 pages) |
15 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Auditor's resignation (1 page) |
15 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
15 February 2008 | Auditor's resignation (1 page) |
15 February 2008 | Dec mort/charge * (2 pages) |
26 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
28 September 2007 | Full accounts made up to 31 January 2007 (11 pages) |
28 September 2007 | Full accounts made up to 31 January 2007 (11 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
19 April 2007 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
19 April 2007 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 6 newbridge industrial estate newbridge midlothian EH28 8PJ (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 6 newbridge industrial estate newbridge midlothian EH28 8PJ (1 page) |
2 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
2 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
24 April 2006 | New director appointed (3 pages) |
24 April 2006 | New director appointed (3 pages) |
19 December 2005 | Statement of affairs (4 pages) |
19 December 2005 | Ad 14/11/05--------- £ si 8089@1=8089 £ ic 1/8090 (2 pages) |
19 December 2005 | Ad 14/11/05--------- £ si 8089@1=8089 £ ic 1/8090 (2 pages) |
19 December 2005 | Statement of affairs (4 pages) |
25 November 2005 | Partic of mort/charge * (3 pages) |
25 November 2005 | Partic of mort/charge * (3 pages) |
25 October 2005 | Incorporation (18 pages) |
25 October 2005 | Incorporation (18 pages) |