UKBizDB.co.uk

SHADES WINDOW BLINDS LTD.

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Drum Mains Park, Cumbernauld, Glasgow, Scotland, G68 9LD

Director02 December 1993Active
No 7 Holding, Lindsaybegg Road, Lenzie,

Secretary02 December 1993Active
26 Lenzie Road, Stepps, Glasgow, G33 6DX

Secretary09 May 2003Active
16 Heath Avenue, Kirkintilloch, Glasgow, G66 4LG

Secretary22 July 1998Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary02 December 1993Active
16 Heath Avenue, Kirkintilloch, Glasgow, G66 4LG

Director12 May 1999Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Director02 December 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Capital

Capital cancellation shares.

Download
2017-10-19Capital

Capital return purchase own shares.

Download
2017-05-12Officers

Termination secretary company with name termination date.

Download
2016-12-12Officers

Change person director company with change date.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.