SEATS AND SOFAS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Accounts for a dormant company made up to 2024-08-31

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

27/10/2327 October 2023 Register(s) moved to registered office address 76 Moss Road Tillicoultry FK13 6NS

View Document

27/10/2327 October 2023 Change of details for Sterling Furniture Group Ltd as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Register(s) moved to registered office address 76 Moss Road Tillicoultry FK13 6NS

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

03/10/233 October 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

26/09/2326 September 2023 Termination of appointment of Gordon Lawrence Mearns as a secretary on 2023-09-22

View Document

26/09/2326 September 2023 Appointment of Mr Andrew Murray Graham as a secretary on 2023-09-22

View Document

26/09/2326 September 2023 Appointment of Mr Andrew Murray Graham as a director on 2023-09-22

View Document

26/09/2326 September 2023 Termination of appointment of Gordon Lawrence Mearns as a director on 2023-09-22

View Document

05/09/235 September 2023 Registered office address changed from 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS to 76 Moss Road Tillicoultry FK13 6NS on 2023-09-05

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-02-28

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

06/11/216 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

15/01/1515 January 2015 Annual return made up to 6 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

19/11/1319 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

10/11/1210 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/11/1119 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

16/11/0916 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

18/12/0818 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

25/10/0425 October 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

05/11/035 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

02/11/022 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

13/11/0113 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

03/03/013 March 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 28/02/02

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: 6 ALVA STREET EDINBURGH MIDLOTHIAN EH2 4QQ

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

06/11/006 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company