Warning: file_put_contents(c/317a2a7005713d94aa5856452ca336af.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Industrial Home Blinds (manufacturers) Limited, FK8 1JU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INDUSTRIAL HOME BLINDS (MANUFACTURERS) LIMITED

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

This company is commonly known as Industrial Home Blinds (manufacturers) Limited. The company was founded 21 years ago and was given the registration number SC248878. The firm's registered office is in STIRLING. You can find them at 3.1 Wallace House, Maxwell Place, Stirling, . This company's SIC code is 13923 - manufacture of household textiles.

Company Information

Name:INDUSTRIAL HOME BLINDS (MANUFACTURERS) LIMITED
Company Number:SC248878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 13923 - manufacture of household textiles

Office Address & Contact

Registered Address:3.1 Wallace House, Maxwell Place, Stirling, United Kingdom, FK8 1JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Mount William, Sauchie, FK10 3PG

Director12 June 2003Active
9 Johnston Crescent, Tillicoultry, FK13 6PZ

Secretary06 May 2003Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary06 May 2003Active
4 Mount William, Sauchie, FK10 3PG

Secretary01 February 2005Active
4 Mount William, Sauchie, Alloa, FK10 3PG

Secretary30 June 2005Active
4 Mount William, Sauchie, FK10 3PG

Secretary12 June 2003Active
9 Johnston Crescent, Tillicoultry, FK13 6PZ

Director06 May 2003Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director06 May 2003Active
4 Mount William, Sauchie, FK10 3PG

Director12 June 2003Active

People with Significant Control

Mr George William Mckinsley
Notified on:07 May 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:Scotland
Address:4 Mount William, Sauchie, Scotland, FK10 3PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Address

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

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Address

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

Download
2020-09-16Address

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

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Gazette

Gazette filings brought up to date.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Address

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

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Persons with significant control

Change to a person with significant control.

Download
2018-03-16Capital

Capital allotment shares.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Officers

Termination secretary company with name termination date.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.