This company is commonly known as Shades Window Blinds Ltd.. The company was founded 30 years ago and was given the registration number SC147834. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SHADES WINDOW BLINDS LTD. |
---|---|---|
Company Number | : | SC147834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1993 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Drum Mains Park, Cumbernauld, Glasgow, Scotland, G68 9LD | Director | 02 December 1993 | Active |
No 7 Holding, Lindsaybegg Road, Lenzie, | Secretary | 02 December 1993 | Active |
26 Lenzie Road, Stepps, Glasgow, G33 6DX | Secretary | 09 May 2003 | Active |
16 Heath Avenue, Kirkintilloch, Glasgow, G66 4LG | Secretary | 22 July 1998 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 02 December 1993 | Active |
16 Heath Avenue, Kirkintilloch, Glasgow, G66 4LG | Director | 12 May 1999 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Director | 02 December 1993 | Active |
Shades Group Limited | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Mr Ian William Bishop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 3 Drum Mains Park, Cumbernauld, Glasgow, Scotland, G68 9LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Capital | Capital cancellation shares. | Download |
2017-10-19 | Capital | Capital return purchase own shares. | Download |
2017-05-12 | Officers | Termination secretary company with name termination date. | Download |
2016-12-12 | Officers | Change person director company with change date. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.