Company NameRainbow Blinds And Fabrics Limited
Company StatusActive
Company NumberSC191505
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months 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
Appointed20 June 2005(6 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleBusiness Owner
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
Appointed20 June 2005(6 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Pendreich Road
Bridge Of Allan
Stirling
FK9 4LY
Scotland
Secretary NameMrs Morag Blaney
NationalityScottish
StatusCurrent
Appointed20 June 2005(6 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Pendreich Road
Bridge Of Allan
Stirling
FK9 4LY
Scotland
Director NameMrs Margaret Patrick
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2008(10 years after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 South Biggar Road
Airdrie
ML6 9LZ
Scotland
Director NameMr Lewis David Blaney
Date of BirthDecember 1993 (Born 30 years ago)
NationalityScottish
StatusCurrent
Appointed21 January 2019(20 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10 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(21 years, 1 month 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 NameMr James McCorquodale
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleBlind Manufacturer
Correspondence Address3 Walter Street
Wishaw
Lanarkshire
ML2 8LQ
Scotland
Secretary NameMrs Gillian Sneddon
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Walter Street
Wishaw
Lanarkshire
ML2 8LQ
Scotland
Director NameBernard Charles Rogan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2003)
RoleBlind Manufacturer
Correspondence Address9 Muir Glen
Whitelees Road
Lanark
South Lanarkshire
ML11 9DW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiterainbow-blinds-and-interiors.co.

Location

Registered Address61 Canyon Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1G.c. Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£641,759
Cash£200
Current Liabilities£1,366,280

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 Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

12 July 2005Delivered on: 27 July 2005
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

16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
25 August 2023Accounts for a small company made up to 31 December 2022 (12 pages)
17 November 2022Confirmation statement made on 16 November 2022 with updates (4 pages)
2 August 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
20 May 2022Accounts for a small company made up to 31 August 2021 (11 pages)
1 April 2022Change of details for G C Group Ltd as a person with significant control on 16 November 2016 (3 pages)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
27 May 2021Accounts for a small company made up to 31 August 2020 (13 pages)
28 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
29 May 2020Accounts for a small company made up to 31 August 2019 (12 pages)
17 January 2020Appointment of Mr Cameron Blaney as a director on 16 January 2020 (2 pages)
13 January 2020Confirmation statement made on 16 November 2019 with no updates (3 pages)
12 June 2019Accounts for a small company made up to 31 August 2018 (10 pages)
24 January 2019Appointment of Mr Lewis David Blaney as a director on 21 January 2019 (2 pages)
19 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
18 May 2018Accounts for a small company made up to 31 August 2017 (12 pages)
4 January 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
9 June 2017Accounts for a small company made up to 31 August 2016 (12 pages)
9 June 2017Accounts for a small company made up to 31 August 2016 (12 pages)
22 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
17 June 2016Accounts for a small company made up to 31 August 2015 (9 pages)
17 June 2016Accounts for a small company made up to 31 August 2015 (9 pages)
8 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 30,000
(6 pages)
8 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 30,000
(6 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)
26 November 2014Registered office address changed from 54 Canyon Road Excelsior Park Wishaw Lanarkshire ML2 0EG to 61 Canyon Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0EG on 26 November 2014 (1 page)
26 November 2014Registered office address changed from , 54 Canyon Road, Excelsior Park, Wishaw, Lanarkshire, ML2 0EG to 61 Canyon Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0EG on 26 November 2014 (1 page)
26 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 30,000
(6 pages)
26 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 30,000
(6 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)
27 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 30,000
(6 pages)
27 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 30,000
(6 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)
7 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (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)
13 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 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)
25 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (6 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)
22 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Morag Blaney on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Alexander Blaney on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Alexander Blaney on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Margaret Patrick on 20 January 2010 (2 pages)
22 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Morag Blaney on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Margaret Patrick on 20 January 2010 (2 pages)
25 September 2009Accounts for a small company made up to 31 August 2008 (8 pages)
25 September 2009Accounts for a small company made up to 31 August 2008 (8 pages)
3 April 2009Director appointed margaret patrick (1 page)
3 April 2009Return made up to 16/11/08; no change of members (4 pages)
3 April 2009Return made up to 16/11/08; no change of members (4 pages)
3 April 2009Director appointed margaret patrick (1 page)
30 June 2008Accounts for a small company made up to 31 August 2007 (8 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (8 pages)
15 May 2008Return made up to 16/11/07; no change of members (7 pages)
15 May 2008Return made up to 16/11/07; no change of members (7 pages)
25 July 2007Accounts for a small company made up to 31 August 2006 (9 pages)
25 July 2007Accounts for a small company made up to 31 August 2006 (9 pages)
16 November 2006Return made up to 16/11/06; full list of members (2 pages)
16 November 2006Return made up to 16/11/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 February 2006Return made up to 27/11/05; full list of members (7 pages)
17 February 2006Return made up to 27/11/05; full list of members (7 pages)
5 September 2005Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
5 September 2005Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005New director appointed (2 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
27 July 2005Partic of mort/charge * (3 pages)
27 July 2005Partic of mort/charge * (3 pages)
10 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 December 2004Return made up to 27/11/04; full list of members (6 pages)
2 December 2004Return made up to 27/11/04; full list of members (6 pages)
28 April 2004Accounts for a small company made up to 31 January 2004 (7 pages)
28 April 2004Accounts for a small company made up to 31 January 2004 (7 pages)
4 December 2003Return made up to 27/11/03; full list of members (6 pages)
4 December 2003Return made up to 27/11/03; full list of members (6 pages)
30 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
30 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
31 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
28 November 2001Return made up to 27/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/11/01
(6 pages)
28 November 2001Return made up to 27/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/11/01
(6 pages)
30 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
30 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
17 December 2000Return made up to 27/11/00; full list of members (6 pages)
17 December 2000Return made up to 27/11/00; full list of members (6 pages)
23 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
23 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
16 May 2000Nc inc already adjusted 22/03/00 (1 page)
16 May 2000Nc inc already adjusted 22/03/00 (1 page)
19 April 2000Registered office changed on 19/04/00 from: unit 11 netherbank road, netherton industrial est, wishaw, lanarkshire ML2 0EB (1 page)
19 April 2000Ad 22/03/00--------- £ si 29998@1=29998 £ ic 100/30098 (2 pages)
19 April 2000Registered office changed on 19/04/00 from: unit 11 netherbank road netherton industrial est wishaw lanarkshire ML2 0EB (1 page)
19 April 2000Ad 22/03/00--------- £ si 29998@1=29998 £ ic 100/30098 (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
17 December 1999Return made up to 27/11/99; full list of members (6 pages)
17 December 1999Return made up to 27/11/99; full list of members (6 pages)
17 December 1998Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
17 December 1998Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998Secretary resigned (1 page)
27 November 1998Incorporation (15 pages)
27 November 1998Incorporation (15 pages)