UKBizDB.co.uk

BLIND DESIGN (CONTRACTS) LIMITED

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

This company is commonly known as Blind Design (contracts) Limited. The company was founded 12 years ago and was given the registration number SC407472. The firm's registered office is in BATHGATE. You can find them at 35 George Street, , Bathgate, West Lothian. This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:BLIND DESIGN (CONTRACTS) LIMITED
Company Number:SC407472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2011
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:35 George Street, Bathgate, West Lothian, EH48 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Argyll House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Secretary14 September 2011Active
Argyll House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Director30 January 2014Active
Unit 5, Standhill Industrial Estate, Whitburn Road, Bathgate, Scotland, EH48 2HR

Director21 September 2011Active
Unit 5, Standhill Industrial Estate, Whitburn Road, Bathgate, Scotland, EH48 2HR

Director13 August 2012Active
Unit 5, Standhill Industrial Estate, Whitburn Road, Bathgate, Scotland, EH48 2HR

Director24 August 2012Active
Unit 5, Standhill Industrial Estate, Whitburn Road, Bathgate, Scotland, EH48 2HR

Director14 September 2011Active

People with Significant Control

Miss Lee-Anne Henderson
Notified on:04 April 2017
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:Scotland
Address:Unit 7, Bomains Industrial Estate, Boness, Scotland, EH51 0AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amanda Claire Mcalpine
Notified on:04 April 2017
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:Scotland
Address:Unit 7, Bomains Industrial Estate, Boness, Scotland, EH51 0AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Russell Henderson
Notified on:14 September 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:Scotland
Address:Unit 7, Bomains Industrial Estate, Boness, Scotland, EH51 0AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-11-27Address

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

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Change account reference date company previous shortened.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Persons with significant control

Change to a person with significant control.

Download
2018-04-12Officers

Change person director company with change date.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.