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 | 30 November 2007(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Business Manager |
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 | 30 November 2007(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Business Manager |
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(16 years, 8 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(17 years, 7 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 | Ian David Mathewson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 3 Westwood Crescent Westhill Aberdeenshire AB32 6WU Scotland |
Director Name | Colin Alexander Middleton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 18 Burnett Place Aberdeen AB24 4QD Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | grampian-blinds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 662884 |
Telephone region | Aberdeen |
Registered Address | Unit 10 Craig Leith Road Stirling FK7 7GN Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | G C Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £924,602 |
Cash | £65,141 |
Current Liabilities | £197,177 |
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 | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
24 March 2014 | Delivered on: 27 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
23 August 2005 | Delivered on: 27 August 2005 Satisfied on: 6 December 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. Fully Satisfied |
1 July 2002 | Delivered on: 4 July 2002 Satisfied on: 25 November 2005 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
25 August 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
26 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
2 August 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
20 May 2022 | Accounts for a small company made up to 31 August 2021 (12 pages) |
27 May 2021 | Accounts for a small company made up to 31 August 2020 (11 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
16 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
29 May 2020 | Accounts for a small company made up to 31 August 2019 (11 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) |
29 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
13 February 2019 | Registered office address changed from 2 Glen Tye Road Stirling FK7 7LH to Unit 10 Craig Leith Road Stirling FK7 7GN on 13 February 2019 (1 page) |
24 January 2019 | Appointment of Mr Lewis David Blaney as a director on 21 January 2019 (2 pages) |
28 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
18 May 2018 | Accounts for a small company made up to 31 August 2017 (11 pages) |
9 June 2017 | Accounts for a small company made up to 31 August 2016 (11 pages) |
9 June 2017 | Accounts for a small company made up to 31 August 2016 (11 pages) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
10 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
7 June 2016 | Accounts for a small company made up to 31 August 2015 (9 pages) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (9 pages) |
3 June 2015 | Accounts for a small company made up to 31 August 2014 (9 pages) |
3 June 2015 | Accounts for a small company made up to 31 August 2014 (9 pages) |
29 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
17 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
3 June 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
3 June 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
27 March 2014 | Registration of charge 2322090003 (5 pages) |
27 March 2014 | Registration of charge 2322090003 (5 pages) |
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
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) |
22 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 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) |
1 June 2011 | Annual return made up to 25 May 2011 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) |
1 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 25 May 2010 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) |
29 September 2009 | Accounts for a small company made up to 31 August 2008 (10 pages) |
29 September 2009 | Accounts for a small company made up to 31 August 2008 (10 pages) |
4 September 2009 | Location of register of members (1 page) |
4 September 2009 | Location of debenture register (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from crest business centre 2 glen tye road stirling, stirlingshire FK7 7LH (1 page) |
4 September 2009 | Return made up to 25/05/09; full list of members (4 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from crest business centre 2 glen tye road stirling, stirlingshire FK7 7LH (1 page) |
4 September 2009 | Location of debenture register (1 page) |
4 September 2009 | Return made up to 25/05/09; full list of members (4 pages) |
4 September 2009 | Location of register of members (1 page) |
14 August 2008 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
14 August 2008 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
3 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 12-16 albyn place aberdeen AB10 1PS (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 12-16 albyn place aberdeen AB10 1PS (1 page) |
11 December 2007 | New secretary appointed;new director appointed (2 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New secretary appointed;new director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
6 December 2007 | Dec mort/charge * (2 pages) |
6 December 2007 | Dec mort/charge * (2 pages) |
16 October 2007 | Accounting reference date shortened from 08/06/07 to 31/05/07 (1 page) |
16 October 2007 | Accounting reference date shortened from 08/06/07 to 31/05/07 (1 page) |
18 June 2007 | Accounting reference date extended from 31/05/07 to 08/06/07 (1 page) |
18 June 2007 | Accounting reference date extended from 31/05/07 to 08/06/07 (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 November 2005 | Dec mort/charge * (2 pages) |
25 November 2005 | Dec mort/charge * (2 pages) |
27 August 2005 | Partic of mort/charge * (3 pages) |
27 August 2005 | Partic of mort/charge * (3 pages) |
31 May 2005 | Return made up to 25/05/05; full list of members
|
31 May 2005 | Return made up to 25/05/05; full list of members
|
15 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
4 July 2002 | Partic of mort/charge * (6 pages) |
4 July 2002 | Partic of mort/charge * (6 pages) |
5 June 2002 | Resolutions
|
5 June 2002 | Resolutions
|
30 May 2002 | Incorporation (49 pages) |
30 May 2002 | Incorporation (49 pages) |