Company NameSofa Trend Ltd.
DirectorGordon Lawrence Mearns
Company StatusActive
Company NumberSC292232
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 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

Secretary NameStuart Logan
NationalityBritish
StatusCurrent
Appointed05 February 2008(2 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Correspondence Address147 Glasgow Road
Stirling
Stirlingshire
FK7 0LH
Scotland
Director NameMr Gordon Lawrence Mearns
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(2 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Claremont Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Secretary NameMr Gordon Lawrence Mearns
NationalityBritish
StatusCurrent
Appointed07 February 2008(2 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Claremont Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EE
Scotland
Director NameMr Robert Gunn Bremner
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAuchenross
The Ross
Comrie
Perthshire
PH6 2JU
Scotland
Director NameAlastair Stuart Hawes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shandon Terrace
Edinburgh
EH11 1QQ
Scotland
Secretary NameAlastair Stuart Hawes
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shandon Terrace
Edinburgh
EH11 1QQ
Scotland
Director NameMrs Lisbeth Irvine Bremner
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchenross
The Ross
Comrie
Perthshire
PH6 2JU
Scotland

Contact

Websitesterlingfurniture.co.uk
Telephone0845 5430469
Telephone regionUnknown

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

8.1k 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, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

3 November 2011Delivered 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 2005Delivered 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

Filing History

27 October 2023Change of details for Sterling Furniture Group Ltd as a person with significant control on 27 October 2023 (2 pages)
27 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
3 October 2023Previous accounting period extended from 28 February 2023 to 31 August 2023 (1 page)
26 September 2023Termination of appointment of Gordon Lawrence Mearns as a director on 22 September 2023 (1 page)
26 September 2023Appointment of Mr Andrew Murray Graham as a director on 22 September 2023 (2 pages)
26 September 2023Termination of appointment of Gordon Lawrence Mearns as a secretary on 22 September 2023 (1 page)
26 September 2023Termination of appointment of Stuart Logan as a secretary on 22 September 2023 (1 page)
26 September 2023Appointment of Mr Andrew Murray Graham as a secretary on 22 September 2023 (2 pages)
5 September 2023Registered 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 2022Accounts for a dormant company made up to 28 February 2022 (6 pages)
9 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
2 December 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
6 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 29 February 2020 (6 pages)
25 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
9 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
11 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
4 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
4 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 pages)
4 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (9 pages)
4 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 pages)
4 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
4 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (9 pages)
4 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
4 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
2 December 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
16 March 2017Statement of capital on 16 March 2017
  • GBP 8,090
(5 pages)
16 March 2017Statement of capital on 16 March 2017
  • GBP 8,090
(5 pages)
8 March 2017Statement by Directors (1 page)
8 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2017Solvency Statement dated 28/02/17 (1 page)
8 March 2017Solvency Statement dated 28/02/17 (1 page)
8 March 2017Statement by Directors (1 page)
8 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (47 pages)
22 November 2016Audit exemption subsidiary accounts made up to 29 February 2016 (6 pages)
22 November 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (4 pages)
22 November 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
22 November 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (47 pages)
22 November 2016Audit exemption subsidiary accounts made up to 29 February 2016 (6 pages)
22 November 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
22 November 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (4 pages)
15 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
2 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
2 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
8 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 8,090
(5 pages)
8 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 8,090
(5 pages)
22 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
22 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
19 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 8,090
(5 pages)
19 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 8,090
(5 pages)
27 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
29 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
29 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
29 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
9 November 2010Register(s) moved to registered office address (1 page)
9 November 2010Register(s) moved to registered office address (1 page)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
30 November 2009Accounts for a small company made up to 28 February 2009 (7 pages)
30 November 2009Accounts for a small company made up to 28 February 2009 (7 pages)
16 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Gordon Lawrence Mearns on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Gordon Lawrence Mearns on 2 October 2009 (2 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Gordon Lawrence Mearns on 2 October 2009 (2 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
11 September 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 alignment with parent or subsidiary (1 page)
11 September 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 alignment with parent or subsidiary (1 page)
14 January 2009Return made up to 25/10/08; full list of members (3 pages)
14 January 2009Return made up to 25/10/08; full list of members (3 pages)
21 November 2008Full accounts made up to 31 January 2008 (11 pages)
21 November 2008Full accounts made up to 31 January 2008 (11 pages)
3 July 2008Appointment terminated director and secretary alastair hawes (1 page)
3 July 2008Appointment terminated director and secretary alastair hawes (1 page)
15 February 2008New secretary appointed;new director appointed (3 pages)
15 February 2008New secretary appointed (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Declaration of assistance for shares acquisition (6 pages)
15 February 2008Registered office changed on 15/02/08 from: 6 whitehill road edinburgh EH15 3HR (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Declaration of assistance for shares acquisition (7 pages)
15 February 2008Declaration of assistance for shares acquisition (6 pages)
15 February 2008Declaration of assistance for shares acquisition (6 pages)
15 February 2008Declaration of assistance for shares acquisition (6 pages)
15 February 2008Dec mort/charge * (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008Declaration of assistance for shares acquisition (7 pages)
15 February 2008Registered office changed on 15/02/08 from: 6 whitehill road edinburgh EH15 3HR (1 page)
15 February 2008New secretary appointed;new director appointed (3 pages)
15 February 2008Declaration of assistance for shares acquisition (7 pages)
15 February 2008Director resigned (1 page)
15 February 2008Auditor's resignation (1 page)
15 February 2008Declaration of assistance for shares acquisition (7 pages)
15 February 2008Auditor's resignation (1 page)
15 February 2008Dec mort/charge * (2 pages)
26 October 2007Return made up to 25/10/07; full list of members (2 pages)
26 October 2007Return made up to 25/10/07; full list of members (2 pages)
28 September 2007Full accounts made up to 31 January 2007 (11 pages)
28 September 2007Full accounts made up to 31 January 2007 (11 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
19 April 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
19 April 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
19 December 2006Registered office changed on 19/12/06 from: 6 newbridge industrial estate newbridge midlothian EH28 8PJ (1 page)
19 December 2006Registered office changed on 19/12/06 from: 6 newbridge industrial estate newbridge midlothian EH28 8PJ (1 page)
2 November 2006Return made up to 25/10/06; full list of members (7 pages)
2 November 2006Return made up to 25/10/06; full list of members (7 pages)
24 April 2006New director appointed (3 pages)
24 April 2006New director appointed (3 pages)
19 December 2005Statement of affairs (4 pages)
19 December 2005Ad 14/11/05--------- £ si 8089@1=8089 £ ic 1/8090 (2 pages)
19 December 2005Ad 14/11/05--------- £ si 8089@1=8089 £ ic 1/8090 (2 pages)
19 December 2005Statement of affairs (4 pages)
25 November 2005Partic of mort/charge * (3 pages)
25 November 2005Partic of mort/charge * (3 pages)
25 October 2005Incorporation (18 pages)
25 October 2005Incorporation (18 pages)