UKBizDB.co.uk

VOGUE HOUSE FURNISHERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
76, Moss Road, Tillicoultry, Scotland, FK13 6NS

Secretary22 September 2023Active
76, Moss Road, Tillicoultry, Scotland, FK13 6NS

Director22 September 2023Active
171 Whitehouse Loan, Edinburgh, EH9 2EX

Secretary-Active
3 Shandon Terrace, Edinburgh, EH11 1QQ

Secretary01 July 2002Active
147 Glasgow Road, Stirling, FK7 0LH

Secretary05 February 2008Active
1 Ettrick Crescent, Dalgety Bay, Dunfermline, KY11 9UP

Director-Active
171 Whitehouse Loan, Edinburgh, EH9 2EX

Director-Active
7 Oxford Terrace, Edinburgh, EH4 1PX

Director01 August 1991Active
28/1 Colinton Road, Edinburgh, EH10 5EQ

Director01 August 1993Active
Auchenross, The Ross, Comrie, PH6 2JU

Director03 April 2006Active
Auchenross, The Ross, Comrie, PH6 2JU

Director01 August 1989Active
1 Whitehouse Terrace, Edinburgh,

Director01 January 1996Active
171 Whitehouse Loan, Edinburgh, EH9 2EX

Director-Active
11 Stott Road, Worsley, Manchester, M27 0FF

Director04 June 2007Active
3 Shandon Terrace, Edinburgh, EH11 1QQ

Director01 July 2002Active
20 Hillview Road, Balmullo, St. Andrews, KY16 0DF

Director01 April 2001Active
6 Moss Side Road, Tinto View, Biggar, ML12 6GF

Director07 May 2003Active
12 Hollyhock Glade, Adambrae, Livingston, EH54 9JQ

Director19 December 2005Active
9 Claremont Drive, Bridge Of Allan, Stirling, FK9 4EE

Director07 February 2008Active
11 Comely Bank Grove, Edinburgh, EH4 1AY

Director01 March 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Change account reference date company previous extended.

Download
2023-09-26Officers

Termination secretary company with name termination date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Appoint person secretary company with name date.

Download
2023-09-05Address

Change registered office address company with date old address new address.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type dormant.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type dormant.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type dormant.

Download
2017-07-19Mortgage

Mortgage alter floating charge with number.

Download
2017-07-19Mortgage

Mortgage alter floating charge with number.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Mortgage

Mortgage alter floating charge with number.

Download
2016-12-23Mortgage

Mortgage alter floating charge with number.

Download

Copyright © 2024. All rights reserved.