Buicks (montrose) Limited TILLICOULTRY


Buicks (montrose) started in year 1963 as Private Limited Company with registration number SC039727. The Buicks (montrose) company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Tillicoultry at 76 Moss Road. Postal code: FK13 6NS.

There is a single director in the firm at the moment - Andrew G., appointed on 22 September 2023. In addition, a secretary was appointed - Andrew G., appointed on 22 September 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gordon M. who worked with the the firm until 22 September 2023.

This company operates within the DD10 9EB postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0023978 . It is located at 2a Charleton Road, Montrose with a total of 4 cars.

Buicks (montrose) Limited Address / Contact

Office Address 76 Moss Road
Town Tillicoultry
Post code FK13 6NS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC039727
Date of Incorporation Tue, 31st Dec 1963
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st August
Company age 61 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Andrew G.

Position: Director

Appointed: 22 September 2023

Andrew G.

Position: Secretary

Appointed: 22 September 2023

Ernest M.

Position: Director

Appointed: 19 August 2001

Resigned: 08 September 2023

George K.

Position: Director

Appointed: 31 May 2001

Resigned: 15 June 2003

Gordon M.

Position: Director

Appointed: 31 May 2001

Resigned: 22 September 2023

Gordon M.

Position: Secretary

Appointed: 31 May 2001

Resigned: 22 September 2023

Brian S.

Position: Director

Appointed: 31 May 2001

Resigned: 19 August 2001

Lyall B.

Position: Director

Appointed: 19 May 1999

Resigned: 31 May 2001

Colin B.

Position: Director

Appointed: 19 May 1999

Resigned: 31 May 2001

Dawn B.

Position: Director

Appointed: 09 June 1994

Resigned: 31 May 2001

Keith A.

Position: Director

Appointed: 06 July 1989

Resigned: 19 May 1999

Thorntons Ws

Position: Corporate Nominee Secretary

Appointed: 06 July 1989

Resigned: 31 May 2001

Donald B.

Position: Director

Appointed: 06 July 1989

Resigned: 31 May 2001

Marie B.

Position: Director

Appointed: 06 July 1989

Resigned: 31 May 2001

Ian H.

Position: Director

Appointed: 06 July 1989

Resigned: 19 May 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Sterling Furniture Group Ltd from Tillicoultry, Scotland. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sterling Furniture Group Ltd

76 Moss Road, Tillicoultry, FK13 6NS, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Uk Companies House
Registration number Sc054090
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Transport Operator Data

2a Charleton Road
City Montrose
Post code DD10 9EB
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Accounting reference date changed from 28th February 2023 to 31st August 2023
filed on: 3rd, October 2023
Free Download (1 page)

Company search