Company NameNorthern Fires & Stoves Ltd.
Company StatusActive
Company NumberSC307267
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Keith Vass Burgess
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address150 Culduthel Road
Inverness
Inverness Shire
IV2 4BQ
Scotland
Director NameMr Robert Horton Burgess
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(7 years, 7 months after company formation)
Appointment Duration10 years
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address18c Carsegate Rd
Inverness
Inverness-Shire
IV3 8EX
Scotland
Director NameMr Ross Vass Burgess
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(7 years, 7 months after company formation)
Appointment Duration10 years
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address18c Carsegate Rd
Inverness
Inverness-Shire
IV3 8EX
Scotland
Director NameMrs Julie Burgess
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address150 Culduthel Road
Inverness
IV2 4BQ
Scotland
Secretary NameMrs Julie Burgess
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address150 Culduthel Road
Inverness
IV2 4BQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitenfstoves.com
Email address[email protected]
Telephone01463 236093
Telephone regionInverness

Location

Registered Address18c Carsegate Rd
Inverness
Inverness-Shire
IV3 8EX
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Shareholders

1 at £1Julie Burgess
50.00%
Ordinary
1 at £1Keith Vass Burgess
50.00%
Ordinary

Financials

Year2014
Net Worth£5,750
Cash£42,009
Current Liabilities£166,199

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

29 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
10 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
23 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
6 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
17 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
7 April 2014Termination of appointment of Julie Burgess as a director (1 page)
7 April 2014Appointment of Mr Robert Horton Burgess as a director (2 pages)
7 April 2014Appointment of Mr Robert Horton Burgess as a director (2 pages)
7 April 2014Termination of appointment of Julie Burgess as a director (1 page)
7 April 2014Appointment of Mr Ross Vass Burgess as a director (2 pages)
7 April 2014Appointment of Mr Ross Vass Burgess as a director (2 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 October 2011Registered office address changed from Callander Colgan Ltd Ballantyne House 84 Academy Street Inverness IV1 1LU on 5 October 2011 (1 page)
5 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
5 October 2011Registered office address changed from Callander Colgan Ltd Ballantyne House 84 Academy Street Inverness IV1 1LU on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Callander Colgan Ltd Ballantyne House 84 Academy Street Inverness IV1 1LU on 5 October 2011 (1 page)
5 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 September 2010Director's details changed for Julie Burgess on 22 August 2010 (2 pages)
8 September 2010Director's details changed for Julie Burgess on 22 August 2010 (2 pages)
8 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 August 2009Return made up to 22/08/09; full list of members (4 pages)
26 August 2009Return made up to 22/08/09; full list of members (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 March 2009Return made up to 22/08/08; full list of members (4 pages)
23 March 2009Return made up to 22/08/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 July 2008Registered office changed on 03/07/2008 from 10 ardross street inverness IV3 5NS (1 page)
3 July 2008Registered office changed on 03/07/2008 from 10 ardross street inverness IV3 5NS (1 page)
20 November 2007Return made up to 22/08/07; full list of members (7 pages)
20 November 2007Return made up to 22/08/07; full list of members (7 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
3 September 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
3 September 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
20 July 2007New secretary appointed;new director appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New secretary appointed;new director appointed (2 pages)
20 July 2007New director appointed (2 pages)
22 August 2006Incorporation (16 pages)
22 August 2006Incorporation (16 pages)