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 | 20 June 2005(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 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 | 20 June 2005(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
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 | 14 December 2008(10 years after company formation) |
Appointment Duration | 15 years, 4 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(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10 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(21 years, 1 month 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 James McCorquodale |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Blind Manufacturer |
Correspondence Address | 3 Walter Street Wishaw Lanarkshire ML2 8LQ Scotland |
Secretary Name | Mrs Gillian Sneddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Walter Street Wishaw Lanarkshire ML2 8LQ Scotland |
Director Name | Bernard Charles Rogan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 April 2003) |
Role | Blind Manufacturer |
Correspondence Address | 9 Muir Glen Whitelees Road Lanark South Lanarkshire ML11 9DW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | rainbow-blinds-and-interiors.co. |
---|
Registered Address | 61 Canyon Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0EG Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | G.c. Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £641,759 |
Cash | £200 |
Current Liabilities | £1,366,280 |
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 | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
12 July 2005 | Delivered 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 |
---|
16 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
17 November 2022 | Confirmation statement made on 16 November 2022 with updates (4 pages) |
2 August 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
20 May 2022 | Accounts for a small company made up to 31 August 2021 (11 pages) |
1 April 2022 | Change of details for G C Group Ltd as a person with significant control on 16 November 2016 (3 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a small company made up to 31 August 2020 (13 pages) |
28 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
29 May 2020 | Accounts for a small company made up to 31 August 2019 (12 pages) |
17 January 2020 | Appointment of Mr Cameron Blaney as a director on 16 January 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
12 June 2019 | Accounts for a small company made up to 31 August 2018 (10 pages) |
24 January 2019 | Appointment of Mr Lewis David Blaney as a director on 21 January 2019 (2 pages) |
19 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
18 May 2018 | Accounts for a small company made up to 31 August 2017 (12 pages) |
4 January 2018 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
9 June 2017 | Accounts for a small company made up to 31 August 2016 (12 pages) |
9 June 2017 | Accounts for a small company made up to 31 August 2016 (12 pages) |
22 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
17 June 2016 | Accounts for a small company made up to 31 August 2015 (9 pages) |
17 June 2016 | Accounts for a small company made up to 31 August 2015 (9 pages) |
8 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
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) |
26 November 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
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) |
27 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
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) |
7 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
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) |
13 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 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) |
25 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (6 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) |
22 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Morag Blaney on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Alexander Blaney on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Alexander Blaney on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Margaret Patrick on 20 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Morag Blaney on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Margaret Patrick on 20 January 2010 (2 pages) |
25 September 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
25 September 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
3 April 2009 | Director appointed margaret patrick (1 page) |
3 April 2009 | Return made up to 16/11/08; no change of members (4 pages) |
3 April 2009 | Return made up to 16/11/08; no change of members (4 pages) |
3 April 2009 | Director appointed margaret patrick (1 page) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
15 May 2008 | Return made up to 16/11/07; no change of members (7 pages) |
15 May 2008 | Return made up to 16/11/07; no change of members (7 pages) |
25 July 2007 | Accounts for a small company made up to 31 August 2006 (9 pages) |
25 July 2007 | Accounts for a small company made up to 31 August 2006 (9 pages) |
16 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
16 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 February 2006 | Return made up to 27/11/05; full list of members (7 pages) |
17 February 2006 | Return made up to 27/11/05; full list of members (7 pages) |
5 September 2005 | Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page) |
5 September 2005 | Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New secretary appointed;new director appointed (2 pages) |
18 August 2005 | New secretary appointed;new director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
27 July 2005 | Partic of mort/charge * (3 pages) |
27 July 2005 | Partic of mort/charge * (3 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
2 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
28 April 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
28 April 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
4 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
4 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
30 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
30 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
31 December 2002 | Return made up to 27/11/02; full list of members
|
31 December 2002 | Return made up to 27/11/02; full list of members
|
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
28 November 2001 | Return made up to 27/11/01; full list of members
|
28 November 2001 | Return made up to 27/11/01; full list of members
|
30 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
17 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
17 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
23 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
23 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
16 May 2000 | Nc inc already adjusted 22/03/00 (1 page) |
16 May 2000 | Nc inc already adjusted 22/03/00 (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: unit 11 netherbank road, netherton industrial est, wishaw, lanarkshire ML2 0EB (1 page) |
19 April 2000 | Ad 22/03/00--------- £ si 29998@1=29998 £ ic 100/30098 (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: unit 11 netherbank road netherton industrial est wishaw lanarkshire ML2 0EB (1 page) |
19 April 2000 | Ad 22/03/00--------- £ si 29998@1=29998 £ ic 100/30098 (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
17 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
17 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
17 December 1998 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
17 December 1998 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Incorporation (15 pages) |
27 November 1998 | Incorporation (15 pages) |