Company NameCurtainwise (Scotland) Ltd.
DirectorWilliam McKenzie
Company StatusActive
Company NumberSC248881
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr William McKenzie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(10 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleManager
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameProfit Counts Ltd (Corporation)
StatusCurrent
Appointed01 January 2015(11 years, 8 months after company formation)
Appointment Duration9 years, 3 months
Correspondence Address13 Glasgow Road Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMrs Mary McKenzie
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCurtain/Blind Manufacturer
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameMr William McKenzie
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecurtainwise.co.uk
Email address[email protected]
Telephone01290 420101
Telephone regionCumnock

Location

Registered Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 20 other UK companies use this postal address

Shareholders

435k at £0.01Mary Mckenzie
50.88%
Ordinary A
420k at £0.01William Mckenzie
49.12%
Ordinary

Financials

Year2014
Net Worth£285,006
Cash£144,928
Current Liabilities£216,198

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Charges

2 August 2005Delivered on: 8 August 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
22 July 2005Delivered on: 26 July 2005
Satisfied on: 16 May 2014
Persons entitled: East Ayrshire Council

Classification: Floating charge
Secured details: All sums of principal and interest payable in respect of a loan of £30,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

2 April 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
29 February 2024Unaudited abridged accounts made up to 31 May 2023 (9 pages)
11 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
28 February 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
18 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
28 February 2022Unaudited abridged accounts made up to 31 May 2021 (9 pages)
27 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
25 March 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
3 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
4 December 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
18 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
6 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
13 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
12 March 2018Cessation of Mary Mckenzie as a person with significant control on 11 December 2017 (1 page)
20 February 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
22 January 2018Cancellation of shares. Statement of capital on 11 December 2017
  • GBP 4,200.00
(6 pages)
10 January 2018Purchase of own shares. (3 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
17 January 2017Cancellation of shares. Statement of capital on 4 December 2016
  • GBP 5,650.00
(4 pages)
17 January 2017Cancellation of shares. Statement of capital on 4 December 2016
  • GBP 5,650.00
(4 pages)
29 December 2016Purchase of own shares. (3 pages)
29 December 2016Purchase of own shares. (3 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 7,100
(4 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 7,100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
29 December 2015Purchase of own shares. (3 pages)
29 December 2015Purchase of own shares. (3 pages)
29 December 2015Cancellation of shares. Statement of capital on 4 December 2015
  • GBP 7,100.00
(4 pages)
29 December 2015Cancellation of shares. Statement of capital on 4 December 2015
  • GBP 7,100.00
(4 pages)
7 April 2015Termination of appointment of William Mckenzie as a secretary on 1 January 2015 (1 page)
7 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8,550
(4 pages)
7 April 2015Termination of appointment of William Mckenzie as a secretary on 1 January 2015 (1 page)
7 April 2015Termination of appointment of William Mckenzie as a secretary on 1 January 2015 (1 page)
7 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8,550
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
28 January 2015Appointment of Profit Counts Ltd as a secretary on 1 January 2015 (2 pages)
28 January 2015Appointment of Profit Counts Ltd as a secretary on 1 January 2015 (2 pages)
28 January 2015Appointment of Profit Counts Ltd as a secretary on 1 January 2015 (2 pages)
19 January 2015Termination of appointment of Mary Mckenzie as a director on 4 December 2014 (1 page)
19 January 2015Termination of appointment of Mary Mckenzie as a director on 4 December 2014 (1 page)
19 January 2015Termination of appointment of Mary Mckenzie as a director on 4 December 2014 (1 page)
19 December 2014Cancellation of shares. Statement of capital on 4 December 2014
  • GBP 8,550.00
(4 pages)
19 December 2014Purchase of own shares. (3 pages)
19 December 2014Cancellation of shares. Statement of capital on 4 December 2014
  • GBP 8,550.00
(4 pages)
19 December 2014Purchase of own shares. (3 pages)
19 December 2014Cancellation of shares. Statement of capital on 4 December 2014
  • GBP 8,550.00
(4 pages)
11 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
11 December 2014Change of share class name or designation (2 pages)
11 December 2014Change of share class name or designation (2 pages)
11 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
11 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2014Satisfaction of charge 1 in full (4 pages)
16 May 2014Satisfaction of charge 1 in full (4 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10,000
(4 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10,000
(4 pages)
20 March 2014Secretary's details changed for William Mckenzie on 20 March 2014 (1 page)
20 March 2014Secretary's details changed for William Mckenzie on 20 March 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 February 2012Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA3 1QS on 24 February 2012 (1 page)
24 February 2012Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA3 1QS on 24 February 2012 (1 page)
2 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 June 2010Director's details changed for William Mckenzie on 6 May 2010 (2 pages)
2 June 2010Director's details changed for William Mckenzie on 6 May 2010 (2 pages)
2 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Mrs Mary Mckenzie on 6 May 2010 (2 pages)
2 June 2010Director's details changed for Mrs Mary Mckenzie on 6 May 2010 (2 pages)
2 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for William Mckenzie on 6 May 2010 (2 pages)
2 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Mrs Mary Mckenzie on 6 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 June 2009Return made up to 06/05/09; full list of members (4 pages)
18 June 2009Return made up to 06/05/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 June 2008Return made up to 06/05/08; full list of members (4 pages)
3 June 2008Return made up to 06/05/08; 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)
11 June 2007Return made up to 06/05/07; full list of members (2 pages)
11 June 2007Return made up to 06/05/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 May 2006Return made up to 06/05/06; full list of members (2 pages)
31 May 2006Return made up to 06/05/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (10 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (10 pages)
7 March 2006Alterations to a floating charge (5 pages)
7 March 2006Alterations to a floating charge (5 pages)
8 August 2005Partic of mort/charge * (3 pages)
8 August 2005Partic of mort/charge * (3 pages)
26 July 2005Partic of mort/charge * (3 pages)
26 July 2005Partic of mort/charge * (3 pages)
23 May 2005Return made up to 06/05/05; full list of members (7 pages)
23 May 2005Return made up to 06/05/05; full list of members (7 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 March 2005Registered office changed on 07/03/05 from: block 3A, unit 5 caponacre estate cumnock ayrshire KA18 1SH (1 page)
7 March 2005Registered office changed on 07/03/05 from: block 3A, unit 5 caponacre estate cumnock ayrshire KA18 1SH (1 page)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
3 June 2004Return made up to 06/05/04; full list of members (6 pages)
3 June 2004S-div 29/03/04 (1 page)
3 June 2004S-div 29/03/04 (1 page)
3 June 2004Return made up to 06/05/04; full list of members (6 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003Registered office changed on 30/05/03 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003Registered office changed on 30/05/03 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
6 May 2003Incorporation (16 pages)
6 May 2003Incorporation (16 pages)