Company NameGrampian Blinds Limited
Company StatusActive
Company NumberSC232209
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Alexander Blaney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed30 November 2007(5 years, 6 months after company formation)
Appointment Duration16 years, 5 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
Appointed30 November 2007(5 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address8 Pendreich Road
Bridge Of Allan
Stirling
FK9 4LY
Scotland
Secretary NameMrs Morag Blaney
NationalityScottish
StatusCurrent
Appointed30 November 2007(5 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleBusiness Manager
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(16 years, 8 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(17 years, 7 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 NameIan David Mathewson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleManager
Correspondence Address3 Westwood Crescent
Westhill
Aberdeenshire
AB32 6WU
Scotland
Director NameColin Alexander Middleton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleManager
Correspondence Address18 Burnett Place
Aberdeen
AB24 4QD
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websitegrampian-blinds.co.uk
Email address[email protected]
Telephone01224 662884
Telephone regionAberdeen

Location

Registered AddressUnit 10
Craig Leith Road
Stirling
FK7 7GN
Scotland
ConstituencyStirling
WardStirling East
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1G C Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£924,602
Cash£65,141
Current Liabilities£197,177

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 Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

24 March 2014Delivered 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 2005Delivered 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 2002Delivered 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

Filing History

25 August 2023Accounts for a small company made up to 31 December 2022 (11 pages)
26 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
2 August 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
20 May 2022Accounts for a small company made up to 31 August 2021 (12 pages)
27 May 2021Accounts for a small company made up to 31 August 2020 (11 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
16 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
29 May 2020Accounts for a small company made up to 31 August 2019 (11 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)
29 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
13 February 2019Registered 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 2019Appointment of Mr Lewis David Blaney as a director on 21 January 2019 (2 pages)
28 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
18 May 2018Accounts for a small company made up to 31 August 2017 (11 pages)
9 June 2017Accounts for a small company made up to 31 August 2016 (11 pages)
9 June 2017Accounts for a small company made up to 31 August 2016 (11 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
10 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
10 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (9 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (9 pages)
3 June 2015Accounts for a small company made up to 31 August 2014 (9 pages)
3 June 2015Accounts for a small company made up to 31 August 2014 (9 pages)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
3 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
3 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
27 March 2014Registration of charge 2322090003 (5 pages)
27 March 2014Registration of charge 2322090003 (5 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(5 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(5 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)
22 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 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)
1 June 2011Annual return made up to 25 May 2011 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)
1 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 25 May 2010 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)
29 September 2009Accounts for a small company made up to 31 August 2008 (10 pages)
29 September 2009Accounts for a small company made up to 31 August 2008 (10 pages)
4 September 2009Location of register of members (1 page)
4 September 2009Location of debenture register (1 page)
4 September 2009Registered office changed on 04/09/2009 from crest business centre 2 glen tye road stirling, stirlingshire FK7 7LH (1 page)
4 September 2009Return made up to 25/05/09; full list of members (4 pages)
4 September 2009Registered office changed on 04/09/2009 from crest business centre 2 glen tye road stirling, stirlingshire FK7 7LH (1 page)
4 September 2009Location of debenture register (1 page)
4 September 2009Return made up to 25/05/09; full list of members (4 pages)
4 September 2009Location of register of members (1 page)
14 August 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
14 August 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
3 June 2008Return made up to 25/05/08; full list of members (4 pages)
3 June 2008Return made up to 25/05/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 December 2007Registered office changed on 18/12/07 from: 12-16 albyn place aberdeen AB10 1PS (1 page)
18 December 2007Registered office changed on 18/12/07 from: 12-16 albyn place aberdeen AB10 1PS (1 page)
11 December 2007New secretary appointed;new director appointed (2 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007New secretary appointed;new director appointed (2 pages)
11 December 2007New director appointed (2 pages)
6 December 2007Dec mort/charge * (2 pages)
6 December 2007Dec mort/charge * (2 pages)
16 October 2007Accounting reference date shortened from 08/06/07 to 31/05/07 (1 page)
16 October 2007Accounting reference date shortened from 08/06/07 to 31/05/07 (1 page)
18 June 2007Accounting reference date extended from 31/05/07 to 08/06/07 (1 page)
18 June 2007Accounting reference date extended from 31/05/07 to 08/06/07 (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 25/05/07; full list of members (2 pages)
6 June 2007Return made up to 25/05/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 November 2005Dec mort/charge * (2 pages)
25 November 2005Dec mort/charge * (2 pages)
27 August 2005Partic of mort/charge * (3 pages)
27 August 2005Partic of mort/charge * (3 pages)
31 May 2005Return made up to 25/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 May 2005Return made up to 25/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 May 2004Return made up to 25/05/04; full list of members (7 pages)
27 May 2004Return made up to 25/05/04; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 June 2003Return made up to 30/05/03; full list of members (7 pages)
2 June 2003Return made up to 30/05/03; full list of members (7 pages)
4 July 2002Partic of mort/charge * (6 pages)
4 July 2002Partic of mort/charge * (6 pages)
5 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2002Incorporation (49 pages)
30 May 2002Incorporation (49 pages)