Active
Company Information for STERLING ATTRACTIONS LTD.
76 Moss Road, Tillicoultry, FK13 6NS,
|
Company Registration Number
SC225101
Private Limited Company
Active |
Company Name | |
---|---|
STERLING ATTRACTIONS LTD. | |
Legal Registered Office | |
76 Moss Road Tillicoultry FK13 6NS Other companies in FK13 | |
Company Number | SC225101 | |
---|---|---|
Company ID Number | SC225101 | |
Date formed | 2001-11-08 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-08-31 | |
Account next due | 2025-05-31 | |
Latest return | 2023-10-27 | |
Return next due | 2024-11-10 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-30 09:44:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GORDON LAWRENCE MEARNS |
||
GEORGE SMITH KNOWLES |
||
GORDON LAWRENCE MEARNS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS MICHAEL MOYLAN |
Director | ||
GEORGE SMITH KNOWLES JNR |
Director | ||
MACLAY MURRAY & SPENS LLP |
Nominated Secretary | ||
VINDEX LIMITED |
Nominated Director | ||
VINDEX SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOFA TREND LTD. | Company Secretary | 2008-02-07 | CURRENT | 2005-10-25 | Active | |
THOMSONS PROPERTY COMPANY LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-10-16 | Active | |
GARVOCK ESTATES LIMITED | Company Secretary | 2003-05-21 | CURRENT | 2003-05-21 | Active | |
GARVOCK DESIGNS LIMITED | Company Secretary | 2003-05-07 | CURRENT | 2003-05-07 | Active | |
JETWATCH LIMITED | Company Secretary | 2001-12-17 | CURRENT | 1989-08-08 | Active | |
ANDERSON & ENGLAND LIMITED | Company Secretary | 2001-06-14 | CURRENT | 2001-06-07 | Active | |
BUICKS (MONTROSE) LIMITED | Company Secretary | 2001-05-31 | CURRENT | 1963-12-31 | Active | |
SEATS AND SOFAS LIMITED | Company Secretary | 2001-01-15 | CURRENT | 2000-11-06 | Active | |
STERLING WAREHOUSES LTD. | Company Secretary | 1991-03-27 | CURRENT | 1972-11-13 | Active | |
BUTTERFLY INNS LIMITED | Company Secretary | 1991-03-27 | CURRENT | 1978-07-14 | Active | |
QUEENSWAY FURNITURE CENTRES LIMITED | Company Secretary | 1990-03-23 | CURRENT | 1990-02-12 | Active | |
THE TILLICOULTRY TRADING COMPANY LIMITED | Company Secretary | 1989-12-31 | CURRENT | 1989-01-23 | Active | |
STERLING FURNITURE GROUP LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1973-09-25 | Active | |
STERLING GARDEN CENTRE LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1982-02-01 | Active | |
ROCK PROPERTY CO. (STIRLING) LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1982-05-26 | Active - Proposal to Strike off | |
DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1986-03-13 | Active | |
FORREST FURNISHING LIMITED | Director | 2016-07-29 | CURRENT | 1984-11-07 | Active | |
FORREST HOLDINGS LIMITED | Director | 2016-07-29 | CURRENT | 1991-02-15 | Active | |
DALGLEN (NO. 902) LIMITED | Director | 2004-04-02 | CURRENT | 2004-01-20 | Active | |
QUEENSWAY FURNITURE CENTRES LIMITED | Director | 1990-03-23 | CURRENT | 1990-02-12 | Active | |
THE TILLICOULTRY TRADING COMPANY LIMITED | Director | 1989-12-31 | CURRENT | 1989-01-23 | Active | |
STERLING WAREHOUSES LTD. | Director | 1988-12-31 | CURRENT | 1972-11-13 | Active | |
STERLING FURNITURE GROUP LIMITED | Director | 1988-12-31 | CURRENT | 1973-09-25 | Active | |
STERLING GARDEN CENTRE LIMITED | Director | 1988-12-31 | CURRENT | 1982-02-01 | Active | |
ROCK PROPERTY CO. (STIRLING) LIMITED | Director | 1988-12-31 | CURRENT | 1982-05-26 | Active - Proposal to Strike off | |
DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED | Director | 1988-12-31 | CURRENT | 1986-03-13 | Active | |
BUTTERFLY INNS LIMITED | Director | 1988-12-31 | CURRENT | 1978-07-14 | Active | |
FORREST FURNISHING LIMITED | Director | 2016-07-29 | CURRENT | 1984-11-07 | Active | |
FORREST HOLDINGS LIMITED | Director | 2016-07-29 | CURRENT | 1991-02-15 | Active | |
JAMES L. ARCHIBALD AND SONS LIMITED | Director | 2008-02-07 | CURRENT | 1999-02-23 | Active | |
ARCHIBALDS PROPERTY LIMITED | Director | 2008-02-07 | CURRENT | 1942-07-21 | Active | |
VOGUE HOUSE FURNISHERS LIMITED | Director | 2008-02-07 | CURRENT | 1964-06-09 | Active | |
SOFA TREND LTD. | Director | 2008-02-07 | CURRENT | 2005-10-25 | Active | |
THOMSONS PROPERTY COMPANY LIMITED | Director | 2007-11-16 | CURRENT | 2007-10-16 | Active | |
THOMSONS WORLD OF FURNITURE LIMITED | Director | 2004-08-31 | CURRENT | 2003-08-19 | Active | |
DALGLEN (NO. 902) LIMITED | Director | 2004-03-11 | CURRENT | 2004-01-20 | Active | |
GARVOCK PROPERTIES LIMITED | Director | 2003-07-03 | CURRENT | 2000-06-07 | Active | |
GARVOCK ESTATES LIMITED | Director | 2003-07-03 | CURRENT | 2003-05-21 | Active | |
GARVOCK DESIGNS LIMITED | Director | 2003-05-07 | CURRENT | 2003-05-07 | Active | |
ANDERSON & ENGLAND LIMITED | Director | 2001-06-14 | CURRENT | 2001-06-07 | Active | |
BUICKS (MONTROSE) LIMITED | Director | 2001-05-31 | CURRENT | 1963-12-31 | Active | |
SEATS AND SOFAS LIMITED | Director | 2001-01-15 | CURRENT | 2000-11-06 | Active | |
MOSSGROVE PROPERTIES LIMITED | Director | 2000-06-08 | CURRENT | 2000-06-07 | Active | |
STERLING FURNITURE GROUP LIMITED | Director | 1991-05-10 | CURRENT | 1973-09-25 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23 | ||
Previous accounting period extended from 28/02/23 TO 31/08/23 | ||
Appointment of Mr Andrew Murray Graham as company secretary on 2023-09-22 | ||
DIRECTOR APPOINTED MR ANDREW MURRAY GRAHAM | ||
APPOINTMENT TERMINATED, DIRECTOR GEORGE SMITH KNOWLES | ||
APPOINTMENT TERMINATED, DIRECTOR GORDON LAWRENCE MEARNS | ||
Termination of appointment of Gordon Lawrence Mearns on 2023-09-22 | ||
REGISTERED OFFICE CHANGED ON 05/09/23 FROM Moss Road Tillicoultry Clackmannan FK13 6NS | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16 | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12 | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 08/11/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 08/11/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for George Smith Knowles on 2010-01-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/09 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/02/08 | |
363a | Return made up to 08/11/08; full list of members | |
ELRES | S366A DISP HOLDING AGM 14/05/03 | |
ELRES | S386 DISP APP AUDS 14/05/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
CERTNM | COMPANY NAME CHANGED STERLING FURNITURE (2825) LIMITE D CERTIFICATE ISSUED ON 15/05/03 | |
363s | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MM&S (2825) LIMITED CERTIFICATE ISSUED ON 22/01/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 28/02/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 151 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.73 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as STERLING ATTRACTIONS LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |