STERLING FURNITURE GROUP LIMITED
Overview
| Company Name | STERLING FURNITURE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC054090 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STERLING FURNITURE GROUP LIMITED?
- Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is STERLING FURNITURE GROUP LIMITED located?
| Registered Office Address | 76 Moss Road FK13 6NS Tillicoultry Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STERLING FURNITURE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| STERLING WAREHOUSES LIMITED | Sep 25, 1973 | Sep 25, 1973 |
What are the latest accounts for STERLING FURNITURE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for STERLING FURNITURE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 20, 2025 |
| Overdue | No |
What are the latest filings for STERLING FURNITURE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 20, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Murray Graham as a secretary on Jul 14, 2025 | 1 pages | TM02 | ||
Appointment of Mrs Gillian Mccormick as a secretary on Jul 14, 2025 | 2 pages | AP03 | ||
Group of companies' accounts made up to Aug 31, 2024 | 49 pages | AA | ||
Registration of charge SC0540900026, created on Feb 11, 2025 | 15 pages | MR01 | ||
Registration of charge SC0540900025, created on Feb 11, 2025 | 12 pages | MR01 | ||
Registration of charge SC0540900024, created on Feb 11, 2025 | 12 pages | MR01 | ||
Registration of charge SC0540900023, created on Jan 31, 2025 | 10 pages | MR01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0540900021 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0540900022 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0540900013 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0540900017 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0540900016 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Appointment of Mr Stewart Martin Robertson as a director on Dec 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kenneth Edward Barclay as a director on Nov 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Mcdaid Pattison as a director on Nov 04, 2024 | 1 pages | TM01 | ||
Appointment of Mr Bernard George Dunn as a director on Oct 04, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 20, 2024 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Aug 31, 2023 | 52 pages | AA | ||
Director's details changed for Mr John Mcdaid Pattison on Apr 15, 2024 | 2 pages | CH01 | ||
Who are the officers of STERLING FURNITURE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCORMICK, Gillian | Secretary | Moss Road FK13 6NS Tillicoultry 76 Scotland | 338924480001 | |||||||
| DUNN, Bernard George | Director | Moss Road FK13 6NS Tillicoultry 76 Scotland | Scotland | British | 270992390001 | |||||
| GRAHAM, Andrew Murray | Director | Moss Road FK13 6NS Tillicoultry 76 Scotland | Scotland | British | 313891700001 | |||||
| GRAHAM, Euan James | Director | Moss Road FK13 6NS Tillicoultry 76 Scotland | Scotland | British | 313891850001 | |||||
| KNOWLES, George Smith | Director | Moss Road FK13 6NS Tillicoultry 76 Scotland | Scotland | British | 313892170001 | |||||
| ROBERTSON, Stewart Martin | Director | Moss Road FK13 6NS Tillicoultry 76 Scotland | Scotland | British | 330020130001 | |||||
| GRAHAM, Andrew Murray | Secretary | Moss Road FK13 6NS Tillicoultry 76 Scotland | 313889450001 | |||||||
| MEARNS, Gordon Lawrence | Secretary | 9 Claremont Drive Bridge Of Allan FK9 4EE Stirling Stirlingshire | British | 127826560001 | ||||||
| BARCLAY, Kenneth Edward | Director | Moss Road FK13 6NS Tillicoultry 76 Scotland | Scotland | British | 176940320001 | |||||
| GRAHAM, Lesley Anne | Director | Moss Road FK13 6NS Tillicoultry 76 Scotland | Scotland | British | 72340200001 | |||||
| HOWARTH, Suzanne | Director | 8 Victoria Place FK8 2QX Stirling | Scotland | British | 54781720001 | |||||
| KNOWLES, George Smith | Director | 30 Victoria Place FK8 2QT Stirling | Scotland | British | 173780001 | |||||
| KNOWLES, Isabella Mclauchlan | Director | 30 Victoria Place FK8 2 Stirling | Scotland | British | 206510001 | |||||
| KNOWLES JNR, George Smith | Director | Drum Of Garvock Dunning PH2 9BY Perth Perthshire | British | 206880002 | ||||||
| MEARNS, Gordon Lawrence | Director | 9 Claremont Drive Bridge Of Allan FK9 4EE Stirling Stirlingshire | Scotland | British | 127826560001 | |||||
| MOYLAN, Thomas Michael | Director | 5 Drummond Place FK8 2JE Stirling Stirlingshire | British | 3210880002 | ||||||
| PATTISON, John Mcdaid | Director | Moss Road FK13 6NS Tillicoultry 76 Scotland | Scotland | British | 313297660001 |
Who are the persons with significant control of STERLING FURNITURE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr. Robin Jonathan Garrett | Oct 21, 2023 | Moss Road FK13 6NS Tillicoultry 76 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Lindsays Trustees & Executors Limited | Jun 28, 2022 | Canning Street EH3 8HE Edinburgh 19a Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Lesley Anne Graham | Mar 08, 2021 | Moss Road FK13 6NS Tillicoultry Clackmannanshire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Suzanne Jean Howarth | Mar 08, 2021 | Moss Road FK13 6NS Tillicoultry Clackmannanshire Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr George Smith Knowles | Apr 06, 2016 | Moss Road Tillicoultry FK13 6NS Clackmannan | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr George Smith Knowles | Apr 06, 2016 | Moss Road FK13 6NS Tillicoultry 76 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0