INDUSTRIAL HOME BLINDS (MANUFACTURERS) LIMITED

'The Summerhouse' Kenilworth Road 'The Summerhouse' Kenilworth Road, Stirling, FK9 4EH, Scotland
StatusACTIVE
Company No.SC248878
CategoryPrivate Limited Company
Incorporated06 May 2003
Age21 years, 1 month, 28 days
JurisdictionScotland

SUMMARY

INDUSTRIAL HOME BLINDS (MANUFACTURERS) LIMITED is an active private limited company with number SC248878. It was incorporated 21 years, 1 month, 28 days ago, on 06 May 2003. The company address is 'The Summerhouse' Kenilworth Road 'The Summerhouse' Kenilworth Road, Stirling, FK9 4EH, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: AD01

Change date: 2022-05-31

Old address: 3.1 Wallace House Maxwell Place Stirling FK8 1JU United Kingdom

New address: 'the Summerhouse' Kenilworth Road Bridge of Allan Stirling FK9 4EH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-22

Old address: Wallace House Maxwell Place Stirling FK8 1JU United Kingdom

New address: 3.1 Wallace House Maxwell Place Stirling FK8 1JU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-16

Old address: 87 High Street Tillicoultry FK13 6AA Scotland

New address: Wallace House Maxwell Place Stirling FK8 1JU

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-04

Old address: Atkinson & Co Victoria House 87 High Street Tillicoultry FK13 6AA

New address: 87 High Street Tillicoultry FK13 6AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-25

Psc name: Mr George William Mckinsley

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2018

Action Date: 10 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-10

Capital : 6 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Mckinsley

Termination date: 2017-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2014

Action Date: 03 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2488780004

Charge creation date: 2014-11-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2014

Action Date: 03 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2488780003

Charge creation date: 2014-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 2488780002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 2488780001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-06

Officer name: George William Mckinsley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ian campbell joiners LIMITED\certificate issued on 04/09/03

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMR PARTNERS LTD

VENBRIDGE LODGE,EXETER,EX6 6HD

Number:10906829
Status:ACTIVE
Category:Private Limited Company

AMY’S HOME IMPROVEMENTS LIMITED

15 PINE CLOSE,LONDON,SE20 8PB

Number:11374030
Status:ACTIVE
Category:Private Limited Company

BRISTOL CUSHION COMPANY LIMITED

141 ENGLISHCOMBE LANE,BATH,BA2 2EL

Number:08595496
Status:ACTIVE
Category:Private Limited Company

C&F BELL SERVICES LTD

RMT,NEWCASTLE UPON TYNE,NE12 8EG

Number:08674338
Status:LIQUIDATION
Category:Private Limited Company

HACKENBACKER LIMITED

34 FOUBERTS PLACE,LONDON,W1F 7PX

Number:03005349
Status:ACTIVE
Category:Private Limited Company

KLESCH EUROPEAN RECONSTRUCTIONS LIMITED

16 PALACE STREET,LONDON,SW1E 5JD

Number:03892352
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source