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 | 24 August 1993(4 days after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Secretary |
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 | 24 August 1993(4 days after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 8 Pendreich Road Bridge Of Allan Stirling FK9 4LY Scotland |
Director Name | Mrs Margaret Patrick |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(2 years, 2 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 South Biggar Road Airdrie ML6 9LZ Scotland |
Director Name | Mr Lewis David Blaney |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 January 2019(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 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(26 years, 5 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 | Mr Stuart Davidson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Springkerse Trade Park Craig Leith Road Stirling FK7 7GN Scotland |
Director Name | Mrs Carol-Ann Sinclair |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 August 2021(28 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Springkerse Trade Park Craig Leith Road Stirling FK7 7GN Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Alexander Cruden |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 04 June 1996) |
Role | Sales Director |
Correspondence Address | 125 Montgomery Street Edinburgh EH7 5EP Scotland |
Director Name | Robert Allan Blaney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(4 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2001) |
Role | Sales Director |
Correspondence Address | 33 Milne Park Road Bannockburn Stirling FK7 8NZ Scotland |
Website | goldcrest-blinds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01786 447647 |
Telephone region | Stirling |
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 |
1000 at £1 | Crest Properties (Scotland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,006,188 |
Net Worth | £1,505,277 |
Cash | £652,325 |
Current Liabilities | £4,323,587 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
27 February 1995 | Delivered on: 10 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
---|
25 August 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
22 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
25 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
2 August 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
20 May 2022 | Full accounts made up to 31 August 2021 (30 pages) |
20 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
18 August 2021 | Appointment of Mrs Carol-Ann Sinclair as a director on 16 August 2021 (2 pages) |
27 May 2021 | Full accounts made up to 31 August 2020 (29 pages) |
28 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
29 May 2020 | Full accounts made up to 31 August 2019 (28 pages) |
23 January 2020 | Appointment of Mr Stuart Davidson as a director on 23 January 2020 (2 pages) |
17 January 2020 | Appointment of Mr Cameron Blaney as a director on 16 January 2020 (2 pages) |
28 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
31 May 2019 | Full accounts made up to 31 August 2018 (28 pages) |
24 January 2019 | Appointment of Mr Lewis David Blaney as a director on 21 January 2019 (2 pages) |
28 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
28 August 2018 | Registered office address changed from Crest Business Centre 5 Glen Tye Road Stirling Stirlingshire FK7 7LH to Unit 10 Springkerse Trade Park Craig Leith Road Stirling FK7 7GN on 28 August 2018 (1 page) |
18 May 2018 | Full accounts made up to 31 August 2017 (27 pages) |
12 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
9 June 2017 | Full accounts made up to 31 August 2016 (29 pages) |
9 June 2017 | Full accounts made up to 31 August 2016 (29 pages) |
6 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
7 June 2016 | Accounts for a medium company made up to 31 August 2015 (24 pages) |
7 June 2016 | Accounts for a medium company made up to 31 August 2015 (24 pages) |
28 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Registered office address changed from Crest Business Centre 2 Glen Tye Road Stirling Stirlingshire FK7 7LH to Crest Business Centre 5 Glen Tye Road Stirling Stirlingshire FK7 7LH on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from Crest Business Centre 2 Glen Tye Road Stirling Stirlingshire FK7 7LH to Crest Business Centre 5 Glen Tye Road Stirling Stirlingshire FK7 7LH on 28 August 2015 (1 page) |
28 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
3 June 2015 | Accounts for a medium company made up to 31 August 2014 (23 pages) |
3 June 2015 | Accounts for a medium company made up to 31 August 2014 (23 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 June 2014 | Accounts for a medium company made up to 31 August 2013 (22 pages) |
2 June 2014 | Accounts for a medium company made up to 31 August 2013 (22 pages) |
10 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2013 (17 pages) |
10 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2013 (17 pages) |
2 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
2 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
28 May 2013 | Full accounts made up to 31 August 2012 (22 pages) |
28 May 2013 | Full accounts made up to 31 August 2012 (22 pages) |
28 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Accounts for a medium company made up to 31 August 2011 (22 pages) |
29 May 2012 | Accounts for a medium company made up to 31 August 2011 (22 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Accounts for a medium company made up to 31 August 2010 (23 pages) |
1 June 2011 | Accounts for a medium company made up to 31 August 2010 (23 pages) |
23 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (11 pages) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (11 pages) |
25 September 2009 | Accounts for a medium company made up to 31 August 2008 (24 pages) |
25 September 2009 | Accounts for a medium company made up to 31 August 2008 (24 pages) |
4 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
10 November 2008 | Return made up to 20/08/08; no change of members (7 pages) |
10 November 2008 | Return made up to 20/08/08; no change of members (7 pages) |
27 June 2008 | Accounts for a medium company made up to 31 August 2007 (24 pages) |
27 June 2008 | Accounts for a medium company made up to 31 August 2007 (24 pages) |
27 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
27 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
25 July 2007 | Accounts for a small company made up to 31 August 2006 (11 pages) |
25 July 2007 | Accounts for a small company made up to 31 August 2006 (11 pages) |
21 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
19 May 2006 | Company name changed goldcrest furnishings contracts LIMITED\certificate issued on 19/05/06 (2 pages) |
19 May 2006 | Company name changed goldcrest furnishings contracts LIMITED\certificate issued on 19/05/06 (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: imex, unit 11-16 broadleys business park stirling FK7 7LQ (1 page) |
22 August 2005 | Return made up to 20/08/05; full list of members (7 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: imex, unit 11-16 broadleys business park stirling FK7 7LQ (1 page) |
22 August 2005 | Return made up to 20/08/05; full list of members (7 pages) |
3 December 2004 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
3 December 2004 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
19 August 2004 | Return made up to 20/08/04; full list of members
|
19 August 2004 | Return made up to 20/08/04; full list of members
|
21 April 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
21 April 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
22 August 2003 | Return made up to 20/08/03; full list of members
|
22 August 2003 | Return made up to 20/08/03; full list of members
|
6 May 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
6 May 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
30 August 2002 | Return made up to 20/08/02; full list of members
|
30 August 2002 | Return made up to 20/08/02; full list of members
|
11 February 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
11 February 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Return made up to 20/08/01; full list of members (7 pages) |
6 September 2001 | Return made up to 20/08/01; full list of members (7 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: unit 22 munro road springkerse industrial estate stirling FK1 7UU (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: unit 22 munro road springkerse industrial estate stirling FK1 7UU (1 page) |
8 January 2001 | Full accounts made up to 31 August 2000 (7 pages) |
8 January 2001 | Full accounts made up to 31 August 2000 (7 pages) |
30 August 2000 | Return made up to 20/08/00; full list of members
|
30 August 2000 | Return made up to 20/08/00; full list of members
|
1 June 2000 | Resolutions
|
1 June 2000 | Resolutions
|
1 June 2000 | Full accounts made up to 31 August 1999 (8 pages) |
1 June 2000 | Full accounts made up to 31 August 1999 (8 pages) |
26 August 1999 | Return made up to 20/08/99; no change of members (4 pages) |
26 August 1999 | Return made up to 20/08/99; no change of members (4 pages) |
14 May 1999 | Full accounts made up to 31 August 1998 (8 pages) |
14 May 1999 | Full accounts made up to 31 August 1998 (8 pages) |
5 November 1998 | Full accounts made up to 31 August 1997 (8 pages) |
5 November 1998 | Full accounts made up to 31 August 1997 (8 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Return made up to 20/08/98; full list of members
|
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Return made up to 20/08/98; full list of members
|
19 December 1997 | Director's particulars changed (1 page) |
19 December 1997 | Director's particulars changed (1 page) |
11 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 1997 | Return made up to 20/08/97; full list of members
|
8 December 1997 | Return made up to 20/08/97; full list of members
|
27 June 1997 | Full accounts made up to 31 August 1996 (8 pages) |
27 June 1997 | Full accounts made up to 31 August 1996 (8 pages) |
26 February 1997 | Return made up to 20/08/96; no change of members (4 pages) |
26 February 1997 | Return made up to 20/08/96; no change of members (4 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
23 April 1996 | Full accounts made up to 31 August 1995 (10 pages) |
23 April 1996 | Full accounts made up to 31 August 1995 (10 pages) |
17 November 1995 | Return made up to 20/08/95; no change of members (4 pages) |
17 November 1995 | Return made up to 20/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 August 1993 | Incorporation (16 pages) |
20 August 1993 | Incorporation (16 pages) |