Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STERLING ATTRACTIONS LTD.
Company Information for

STERLING ATTRACTIONS LTD.

76 Moss Road, Tillicoultry, FK13 6NS,
Company Registration Number
SC225101
Private Limited Company
Active

Company Overview

About Sterling Attractions Ltd.
STERLING ATTRACTIONS LTD. was founded on 2001-11-08 and has its registered office in Tillicoultry. The organisation's status is listed as "Active". Sterling Attractions Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STERLING ATTRACTIONS LTD.
 
Legal Registered Office
76 Moss Road
Tillicoultry
FK13 6NS
Other companies in FK13
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING ATTRACTIONS LTD.
Is this data useful to you?
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.

Company Officers of STERLING ATTRACTIONS LTD.

Current Directors
Officer Role Date Appointed
GORDON LAWRENCE MEARNS
Company Secretary 2002-01-03
GEORGE SMITH KNOWLES
Director 2003-08-04
GORDON LAWRENCE MEARNS
Director 2002-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MICHAEL MOYLAN
Director 2002-01-03 2007-10-10
GEORGE SMITH KNOWLES JNR
Director 2002-01-03 2003-06-15
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2001-11-08 2002-01-03
VINDEX LIMITED
Nominated Director 2001-11-08 2002-01-03
VINDEX SERVICES LIMITED
Nominated Director 2001-11-08 2002-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON LAWRENCE MEARNS SOFA TREND LTD. Company Secretary 2008-02-07 CURRENT 2005-10-25 Active
GORDON LAWRENCE MEARNS THOMSONS PROPERTY COMPANY LIMITED Company Secretary 2007-11-16 CURRENT 2007-10-16 Active
GORDON LAWRENCE MEARNS GARVOCK ESTATES LIMITED Company Secretary 2003-05-21 CURRENT 2003-05-21 Active
GORDON LAWRENCE MEARNS GARVOCK DESIGNS LIMITED Company Secretary 2003-05-07 CURRENT 2003-05-07 Active
GORDON LAWRENCE MEARNS JETWATCH LIMITED Company Secretary 2001-12-17 CURRENT 1989-08-08 Active
GORDON LAWRENCE MEARNS ANDERSON & ENGLAND LIMITED Company Secretary 2001-06-14 CURRENT 2001-06-07 Active
GORDON LAWRENCE MEARNS BUICKS (MONTROSE) LIMITED Company Secretary 2001-05-31 CURRENT 1963-12-31 Active
GORDON LAWRENCE MEARNS SEATS AND SOFAS LIMITED Company Secretary 2001-01-15 CURRENT 2000-11-06 Active
GORDON LAWRENCE MEARNS STERLING WAREHOUSES LTD. Company Secretary 1991-03-27 CURRENT 1972-11-13 Active
GORDON LAWRENCE MEARNS BUTTERFLY INNS LIMITED Company Secretary 1991-03-27 CURRENT 1978-07-14 Active
GORDON LAWRENCE MEARNS QUEENSWAY FURNITURE CENTRES LIMITED Company Secretary 1990-03-23 CURRENT 1990-02-12 Active
GORDON LAWRENCE MEARNS THE TILLICOULTRY TRADING COMPANY LIMITED Company Secretary 1989-12-31 CURRENT 1989-01-23 Active
GORDON LAWRENCE MEARNS STERLING FURNITURE GROUP LIMITED Company Secretary 1988-12-31 CURRENT 1973-09-25 Active
GORDON LAWRENCE MEARNS STERLING GARDEN CENTRE LIMITED Company Secretary 1988-12-31 CURRENT 1982-02-01 Active
GORDON LAWRENCE MEARNS ROCK PROPERTY CO. (STIRLING) LIMITED Company Secretary 1988-12-31 CURRENT 1982-05-26 Active - Proposal to Strike off
GORDON LAWRENCE MEARNS DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED Company Secretary 1988-12-31 CURRENT 1986-03-13 Active
GEORGE SMITH KNOWLES FORREST FURNISHING LIMITED Director 2016-07-29 CURRENT 1984-11-07 Active
GEORGE SMITH KNOWLES FORREST HOLDINGS LIMITED Director 2016-07-29 CURRENT 1991-02-15 Active
GEORGE SMITH KNOWLES DALGLEN (NO. 902) LIMITED Director 2004-04-02 CURRENT 2004-01-20 Active
GEORGE SMITH KNOWLES QUEENSWAY FURNITURE CENTRES LIMITED Director 1990-03-23 CURRENT 1990-02-12 Active
GEORGE SMITH KNOWLES THE TILLICOULTRY TRADING COMPANY LIMITED Director 1989-12-31 CURRENT 1989-01-23 Active
GEORGE SMITH KNOWLES STERLING WAREHOUSES LTD. Director 1988-12-31 CURRENT 1972-11-13 Active
GEORGE SMITH KNOWLES STERLING FURNITURE GROUP LIMITED Director 1988-12-31 CURRENT 1973-09-25 Active
GEORGE SMITH KNOWLES STERLING GARDEN CENTRE LIMITED Director 1988-12-31 CURRENT 1982-02-01 Active
GEORGE SMITH KNOWLES ROCK PROPERTY CO. (STIRLING) LIMITED Director 1988-12-31 CURRENT 1982-05-26 Active - Proposal to Strike off
GEORGE SMITH KNOWLES DEVONVALE BUILDING COMPANY (TILLICOULTRY) LIMITED Director 1988-12-31 CURRENT 1986-03-13 Active
GEORGE SMITH KNOWLES BUTTERFLY INNS LIMITED Director 1988-12-31 CURRENT 1978-07-14 Active
GORDON LAWRENCE MEARNS FORREST FURNISHING LIMITED Director 2016-07-29 CURRENT 1984-11-07 Active
GORDON LAWRENCE MEARNS FORREST HOLDINGS LIMITED Director 2016-07-29 CURRENT 1991-02-15 Active
GORDON LAWRENCE MEARNS JAMES L. ARCHIBALD AND SONS LIMITED Director 2008-02-07 CURRENT 1999-02-23 Active
GORDON LAWRENCE MEARNS ARCHIBALDS PROPERTY LIMITED Director 2008-02-07 CURRENT 1942-07-21 Active
GORDON LAWRENCE MEARNS VOGUE HOUSE FURNISHERS LIMITED Director 2008-02-07 CURRENT 1964-06-09 Active
GORDON LAWRENCE MEARNS SOFA TREND LTD. Director 2008-02-07 CURRENT 2005-10-25 Active
GORDON LAWRENCE MEARNS THOMSONS PROPERTY COMPANY LIMITED Director 2007-11-16 CURRENT 2007-10-16 Active
GORDON LAWRENCE MEARNS THOMSONS WORLD OF FURNITURE LIMITED Director 2004-08-31 CURRENT 2003-08-19 Active
GORDON LAWRENCE MEARNS DALGLEN (NO. 902) LIMITED Director 2004-03-11 CURRENT 2004-01-20 Active
GORDON LAWRENCE MEARNS GARVOCK PROPERTIES LIMITED Director 2003-07-03 CURRENT 2000-06-07 Active
GORDON LAWRENCE MEARNS GARVOCK ESTATES LIMITED Director 2003-07-03 CURRENT 2003-05-21 Active
GORDON LAWRENCE MEARNS GARVOCK DESIGNS LIMITED Director 2003-05-07 CURRENT 2003-05-07 Active
GORDON LAWRENCE MEARNS ANDERSON & ENGLAND LIMITED Director 2001-06-14 CURRENT 2001-06-07 Active
GORDON LAWRENCE MEARNS BUICKS (MONTROSE) LIMITED Director 2001-05-31 CURRENT 1963-12-31 Active
GORDON LAWRENCE MEARNS SEATS AND SOFAS LIMITED Director 2001-01-15 CURRENT 2000-11-06 Active
GORDON LAWRENCE MEARNS MOSSGROVE PROPERTIES LIMITED Director 2000-06-08 CURRENT 2000-06-07 Active
GORDON LAWRENCE MEARNS STERLING FURNITURE GROUP LIMITED Director 1991-05-10 CURRENT 1973-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-10-03Previous accounting period extended from 28/02/23 TO 31/08/23
2023-09-25Appointment of Mr Andrew Murray Graham as company secretary on 2023-09-22
2023-09-25DIRECTOR APPOINTED MR ANDREW MURRAY GRAHAM
2023-09-25APPOINTMENT TERMINATED, DIRECTOR GEORGE SMITH KNOWLES
2023-09-25APPOINTMENT TERMINATED, DIRECTOR GORDON LAWRENCE MEARNS
2023-09-25Termination of appointment of Gordon Lawrence Mearns on 2023-09-22
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM Moss Road Tillicoultry Clackmannan FK13 6NS
2022-11-09CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2021-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2019-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2018-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2017-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-12-02CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2016-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-07AR0108/11/15 ANNUAL RETURN FULL LIST
2015-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-15AR0108/11/14 ANNUAL RETURN FULL LIST
2014-12-02AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-19AR0108/11/13 ANNUAL RETURN FULL LIST
2012-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12
2012-11-10AR0108/11/12 ANNUAL RETURN FULL LIST
2011-11-22AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-19AR0108/11/11 ANNUAL RETURN FULL LIST
2010-11-09AR0108/11/10 ANNUAL RETURN FULL LIST
2010-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/10
2010-02-05AR0108/11/09 ANNUAL RETURN FULL LIST
2010-02-05AD03Register(s) moved to registered inspection location
2010-02-05AD02Register inspection address has been changed
2010-02-05CH01Director's details changed for George Smith Knowles on 2010-01-01
2009-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/09
2008-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/08
2008-12-05363aReturn made up to 08/11/08; full list of members
2008-01-21ELRESS366A DISP HOLDING AGM 14/05/03
2008-01-21ELRESS386 DISP APP AUDS 14/05/03
2008-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-07363sRETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS
2007-10-16288bDIRECTOR RESIGNED
2007-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-01-18363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-01-12363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2004-11-01363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2003-11-19363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-08-22288aNEW DIRECTOR APPOINTED
2003-07-21288bDIRECTOR RESIGNED
2003-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-05-15CERTNMCOMPANY NAME CHANGED STERLING FURNITURE (2825) LIMITE D CERTIFICATE ISSUED ON 15/05/03
2002-11-02363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-01-22288aNEW DIRECTOR APPOINTED
2002-01-22CERTNMCOMPANY NAME CHANGED MM&S (2825) LIMITED CERTIFICATE ISSUED ON 22/01/02
2002-01-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-22225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 28/02/03
2002-01-22288aNEW DIRECTOR APPOINTED
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 151 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ
2002-01-22288bDIRECTOR RESIGNED
2002-01-22288bSECRETARY RESIGNED
2002-01-22288bDIRECTOR RESIGNED
2001-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to STERLING ATTRACTIONS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STERLING ATTRACTIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STERLING ATTRACTIONS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.739
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

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

Intangible Assets
Patents
We have not found any records of STERLING ATTRACTIONS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for STERLING ATTRACTIONS LTD.
Trademarks
We have not found any records of STERLING ATTRACTIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLING ATTRACTIONS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where STERLING ATTRACTIONS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERLING ATTRACTIONS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STERLING ATTRACTIONS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.