This company is commonly known as Vogue House Furnishers Limited. The company was founded 59 years ago and was given the registration number SC040525. The firm's registered office is in TILLICOUTRY, CLACKMANNANSHIRE. You can find them at C/o Sterling Furniture Group, Limited, Moss Road,, Tillicoutry, Clackmannanshire, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | VOGUE HOUSE FURNISHERS LIMITED |
---|---|---|
Company Number | : | SC040525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1964 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Sterling Furniture Group, Limited, Moss Road,, Tillicoutry, Clackmannanshire, FK13 6NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76, Moss Road, Tillicoultry, Scotland, FK13 6NS | Secretary | 22 September 2023 | Active |
76, Moss Road, Tillicoultry, Scotland, FK13 6NS | Director | 22 September 2023 | Active |
171 Whitehouse Loan, Edinburgh, EH9 2EX | Secretary | - | Active |
3 Shandon Terrace, Edinburgh, EH11 1QQ | Secretary | 01 July 2002 | Active |
147 Glasgow Road, Stirling, FK7 0LH | Secretary | 05 February 2008 | Active |
1 Ettrick Crescent, Dalgety Bay, Dunfermline, KY11 9UP | Director | - | Active |
171 Whitehouse Loan, Edinburgh, EH9 2EX | Director | - | Active |
7 Oxford Terrace, Edinburgh, EH4 1PX | Director | 01 August 1991 | Active |
28/1 Colinton Road, Edinburgh, EH10 5EQ | Director | 01 August 1993 | Active |
Auchenross, The Ross, Comrie, PH6 2JU | Director | 03 April 2006 | Active |
Auchenross, The Ross, Comrie, PH6 2JU | Director | 01 August 1989 | Active |
1 Whitehouse Terrace, Edinburgh, | Director | 01 January 1996 | Active |
171 Whitehouse Loan, Edinburgh, EH9 2EX | Director | - | Active |
11 Stott Road, Worsley, Manchester, M27 0FF | Director | 04 June 2007 | Active |
3 Shandon Terrace, Edinburgh, EH11 1QQ | Director | 01 July 2002 | Active |
20 Hillview Road, Balmullo, St. Andrews, KY16 0DF | Director | 01 April 2001 | Active |
6 Moss Side Road, Tinto View, Biggar, ML12 6GF | Director | 07 May 2003 | Active |
12 Hollyhock Glade, Adambrae, Livingston, EH54 9JQ | Director | 19 December 2005 | Active |
9 Claremont Drive, Bridge Of Allan, Stirling, FK9 4EE | Director | 07 February 2008 | Active |
11 Comely Bank Grove, Edinburgh, EH4 1AY | Director | 01 March 2001 | Active |
Sterling Furniture Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 76, Moss Road, Tillicoultry, Scotland, FK13 6NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Change account reference date company previous extended. | Download |
2023-09-26 | Officers | Termination secretary company with name termination date. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Officers | Appoint person secretary company with name date. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-19 | Mortgage | Mortgage alter floating charge with number. | Download |
2017-07-19 | Mortgage | Mortgage alter floating charge with number. | Download |
2017-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Mortgage | Mortgage alter floating charge with number. | Download |
2016-12-23 | Mortgage | Mortgage alter floating charge with number. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.