Company NameAberdeen Blind Company Limited
Company StatusActive
Company NumberSC130460
CategoryPrivate Limited Company
Incorporation Date11 March 1991(33 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Alexander Blaney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed11 July 2007(16 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 Pendreich Road
Bridge Of Allan
Stirling
FK9 4LY
Scotland
Director NameMrs Morag Blaney
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed11 July 2007(16 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Pendreich Road
Bridge Of Allan
Stirling
FK9 4LY
Scotland
Secretary NameMrs Morag Blaney
NationalityScottish
StatusCurrent
Appointed11 July 2007(16 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Pendreich Road
Bridge Of Allan
Stirling
FK9 4LY
Scotland
Director NameMr Lewis David Blaney
Date of BirthDecember 1993 (Born 30 years ago)
NationalityScottish
StatusCurrent
Appointed21 January 2019(27 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10 Springkerse Trade Park
Craig Leith Road
Stirling
FK7 7GN
Scotland
Director NameMr Cameron Alexander Blaney
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityScottish
StatusCurrent
Appointed16 January 2020(28 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10 Springkerse Trade Park
Craig Leith Road
Stirling
FK7 7GN
Scotland
Director NameMrs Margaret Helen Davidson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(3 weeks, 1 day after company formation)
Appointment Duration16 years, 3 months (resigned 11 July 2007)
RoleCo Manager
Correspondence Address3 Rosemount House
30 Rosemount Place
Aberdeen
AB25 2XU
Scotland
Director NameMr Bryan Massie Sim
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(3 weeks, 1 day after company formation)
Appointment Duration16 years, 3 months (resigned 11 July 2007)
RoleCompany Director
Correspondence Address94 Broadfold Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8PP
Scotland
Secretary NameKenneth George Miller
NationalityBritish
StatusResigned
Appointed03 April 1991(3 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address32 Esslemont Avenue
Aberdeen
AB2 4SP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed02 December 1996(5 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 July 2007)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websiteblindsaberdeen.com

Location

Registered AddressUnit 10 Springkerse Trade Park
Craig Leith Road
Stirling
FK7 7GN
Scotland
ConstituencyStirling
WardStirling East
Address Matches5 other UK companies use this postal address

Shareholders

137.7k at £1Crest Properties (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,713,932
Cash£73
Current Liabilities£177,867

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

27 November 2007Delivered 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

Filing History

29 May 2020Accounts for a small company made up to 31 August 2019 (11 pages)
24 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
17 January 2020Appointment of Mr Cameron Blaney as a director on 16 January 2020 (2 pages)
31 May 2019Accounts for a small company made up to 31 August 2018 (8 pages)
25 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
24 January 2019Appointment of Mr Lewis David Blaney as a director on 21 January 2019 (2 pages)
23 January 2019Registered 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 2018Accounts for a small company made up to 31 August 2017 (10 pages)
1 March 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
9 June 2017Accounts for a small company made up to 31 August 2016 (10 pages)
9 June 2017Accounts for a small company made up to 31 August 2016 (10 pages)
30 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
18 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 137,720
(5 pages)
18 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 137,720
(5 pages)
3 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
3 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
9 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 137,720
(5 pages)
9 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 137,720
(5 pages)
2 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
2 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
31 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 137,720
(5 pages)
31 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 137,720
(5 pages)
10 December 2013Second filing of AR01 previously delivered to Companies House made up to 18 February 2013 (16 pages)
10 December 2013Second filing of AR01 previously delivered to Companies House made up to 18 February 2013 (16 pages)
28 May 2013Accounts for a small company made up to 31 August 2012 (8 pages)
28 May 2013Accounts for a small company made up to 31 August 2012 (8 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/12/2013.
(6 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/12/2013.
(6 pages)
29 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
29 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
28 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (8 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (8 pages)
21 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (8 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (8 pages)
5 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 September 2009Accounts for a small company made up to 31 August 2008 (9 pages)
25 September 2009Accounts for a small company made up to 31 August 2008 (9 pages)
21 August 2009Return made up to 18/02/09; full list of members (4 pages)
21 August 2009Return made up to 18/02/09; full list of members (4 pages)
14 August 2008Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
14 August 2008Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
22 May 2008Return made up to 18/02/08; full list of members (7 pages)
22 May 2008Return made up to 18/02/08; full list of members (7 pages)
30 November 2007Partic of mort/charge * (3 pages)
30 November 2007Partic of mort/charge * (3 pages)
19 July 2007Registered office changed on 19/07/07 from: 32 esslemont avenue aberdeen AB25 1SP (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New secretary appointed;new director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Registered office changed on 19/07/07 from: 32 esslemont avenue aberdeen AB25 1SP (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New secretary appointed;new director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
11 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 February 2007Return made up to 18/02/07; full list of members (2 pages)
21 February 2007Return made up to 18/02/07; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 February 2006Return made up to 18/02/06; full list of members (7 pages)
23 February 2006Return made up to 18/02/06; full list of members (7 pages)
9 September 2005Accounts for a small company made up to 30 April 2005 (6 pages)
9 September 2005Accounts for a small company made up to 30 April 2005 (6 pages)
21 February 2005Return made up to 18/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 February 2005Return made up to 18/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
16 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
6 March 2003Return made up to 28/02/03; full list of members (7 pages)
6 March 2003Return made up to 28/02/03; full list of members (7 pages)
12 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
12 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2002Return made up to 28/02/02; full list of members (6 pages)
5 March 2002Return made up to 28/02/02; full list of members (6 pages)
17 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
17 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
2 March 2001Return made up to 28/02/01; full list of members (6 pages)
2 March 2001Return made up to 28/02/01; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
13 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
29 March 2000Return made up to 06/03/00; full list of members (6 pages)
29 March 2000Return made up to 06/03/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
5 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
31 March 1999Return made up to 06/03/99; full list of members (6 pages)
31 March 1999Return made up to 06/03/99; full list of members (6 pages)
3 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
3 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
10 March 1998Return made up to 06/03/98; no change of members (4 pages)
10 March 1998Return made up to 06/03/98; no change of members (4 pages)
10 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
10 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
30 March 1996Return made up to 11/03/96; full list of members (6 pages)
30 March 1996Return made up to 11/03/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
2 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
20 January 1995Nc inc already adjusted 18/01/95 (1 page)
20 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 1995Ad 18/01/95--------- £ si 137720@1=137720 £ ic 2/137722 (2 pages)
20 January 1995Ad 18/01/95--------- £ si 137720@1=137720 £ ic 2/137722 (2 pages)
20 January 1995Nc inc already adjusted 18/01/95 (1 page)
6 June 1991Memorandum and Articles of Association (13 pages)
6 June 1991Memorandum and Articles of Association (13 pages)
4 June 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 June 1991Nc inc already adjusted 03/04/91 (1 page)
4 June 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 June 1991Nc inc already adjusted 03/04/91 (1 page)
11 March 1991Incorporation (9 pages)
11 March 1991Incorporation (9 pages)