Bridge Of Allan
Stirling
FK9 4LY
Scotland
Director Name | Mrs Morag Blaney |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 July 2007(16 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Pendreich Road Bridge Of Allan Stirling FK9 4LY Scotland |
Secretary Name | Mrs Morag Blaney |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 11 July 2007(16 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Pendreich Road Bridge Of Allan Stirling FK9 4LY Scotland |
Director Name | Mr Lewis David Blaney |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 January 2019(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Springkerse Trade Park Craig Leith Road Stirling FK7 7GN Scotland |
Director Name | Mr Cameron Alexander Blaney |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 January 2020(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Springkerse Trade Park Craig Leith Road Stirling FK7 7GN Scotland |
Director Name | Mrs Margaret Helen Davidson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 3 months (resigned 11 July 2007) |
Role | Co Manager |
Correspondence Address | 3 Rosemount House 30 Rosemount Place Aberdeen AB25 2XU Scotland |
Director Name | Mr Bryan Massie Sim |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 3 months (resigned 11 July 2007) |
Role | Company Director |
Correspondence Address | 94 Broadfold Drive Bridge Of Don Aberdeen Aberdeenshire AB23 8PP Scotland |
Secretary Name | Kenneth George Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 32 Esslemont Avenue Aberdeen AB2 4SP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 July 2007) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | blindsaberdeen.com |
---|
Registered Address | Unit 10 Springkerse Trade Park Craig Leith Road Stirling FK7 7GN Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 5 other UK companies use this postal address |
137.7k at £1 | Crest Properties (Scotland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,713,932 |
Cash | £73 |
Current Liabilities | £177,867 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
27 November 2007 | Delivered on: 30 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
29 May 2020 | Accounts for a small company made up to 31 August 2019 (11 pages) |
---|---|
24 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
17 January 2020 | Appointment of Mr Cameron Blaney as a director on 16 January 2020 (2 pages) |
31 May 2019 | Accounts for a small company made up to 31 August 2018 (8 pages) |
25 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
24 January 2019 | Appointment of Mr Lewis David Blaney as a director on 21 January 2019 (2 pages) |
23 January 2019 | Registered office address changed from Crest Business Centre 2 Glen Tye Road Stirling Stirlingshire FK7 7LH to Unit 10 Springkerse Trade Park Craig Leith Road Stirling FK7 7GN on 23 January 2019 (1 page) |
18 May 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
1 March 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
9 June 2017 | Accounts for a small company made up to 31 August 2016 (10 pages) |
9 June 2017 | Accounts for a small company made up to 31 August 2016 (10 pages) |
30 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
18 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
3 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
3 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
9 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
2 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
2 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
31 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
10 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2013 (16 pages) |
10 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2013 (16 pages) |
28 May 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
28 May 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders
|
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders
|
29 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
29 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
28 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
21 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
5 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Accounts for a small company made up to 31 August 2008 (9 pages) |
25 September 2009 | Accounts for a small company made up to 31 August 2008 (9 pages) |
21 August 2009 | Return made up to 18/02/09; full list of members (4 pages) |
21 August 2009 | Return made up to 18/02/09; full list of members (4 pages) |
14 August 2008 | Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page) |
14 August 2008 | Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page) |
22 May 2008 | Return made up to 18/02/08; full list of members (7 pages) |
22 May 2008 | Return made up to 18/02/08; full list of members (7 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 32 esslemont avenue aberdeen AB25 1SP (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New secretary appointed;new director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 32 esslemont avenue aberdeen AB25 1SP (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New secretary appointed;new director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
11 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
9 September 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
9 September 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
21 February 2005 | Return made up to 18/02/05; full list of members
|
21 February 2005 | Return made up to 18/02/05; full list of members
|
25 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members
|
9 March 2004 | Return made up to 28/02/04; full list of members
|
19 January 2004 | Resolutions
|
19 January 2004 | Resolutions
|
16 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
16 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
12 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
12 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
17 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
17 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
2 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
13 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
31 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
3 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
10 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
10 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
10 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
20 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
20 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
30 March 1996 | Return made up to 11/03/96; full list of members (6 pages) |
30 March 1996 | Return made up to 11/03/96; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
2 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
20 January 1995 | Nc inc already adjusted 18/01/95 (1 page) |
20 January 1995 | Resolutions
|
20 January 1995 | Resolutions
|
20 January 1995 | Ad 18/01/95--------- £ si 137720@1=137720 £ ic 2/137722 (2 pages) |
20 January 1995 | Ad 18/01/95--------- £ si 137720@1=137720 £ ic 2/137722 (2 pages) |
20 January 1995 | Nc inc already adjusted 18/01/95 (1 page) |
6 June 1991 | Memorandum and Articles of Association (13 pages) |
6 June 1991 | Memorandum and Articles of Association (13 pages) |
4 June 1991 | Resolutions
|
4 June 1991 | Nc inc already adjusted 03/04/91 (1 page) |
4 June 1991 | Resolutions
|
4 June 1991 | Nc inc already adjusted 03/04/91 (1 page) |
11 March 1991 | Incorporation (9 pages) |
11 March 1991 | Incorporation (9 pages) |