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 | 23 June 2016(13 years, 1 month after company formation) |
Appointment Duration | 7 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 |
---|---|
Status | Current |
Appointed | 23 June 2016(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 8 Pendreich Road Bridge Of Allan Stirling FK9 4LY Scotland |
Director Name | Kathleen Sutherland |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Blind Fitter/Maker |
Country of Residence | United Kingdom |
Correspondence Address | 2/R 181 Crown Street Aberdeen Aberdeenshire AB11 6JA Scotland |
Director Name | Richard Frank Sutherland |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Blind Fitter/Maker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ferryhill Place Aberdeen Aberdeenshire AB11 7SE Scotland |
Secretary Name | Kathleen Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Blind Fitter/Maker |
Country of Residence | United Kingdom |
Correspondence Address | 2/R 181 Crown Street Aberdeen Aberdeenshire AB11 6JA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.sunriteblindsaberdeen.com |
---|---|
Telephone | 01224 575201 |
Telephone region | Aberdeen |
Registered Address | Unit 10 Springkerse Trade Park Craig Leith Road Stirling FK7 7GN Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Kathleen Sutherland 50.00% Ordinary |
---|---|
1 at £1 | Richard Frank Sutherland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,791 |
Cash | £27,517 |
Current Liabilities | £71,781 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
6 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
12 May 2023 | Confirmation statement made on 8 May 2023 with updates (3 pages) |
2 August 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
10 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
10 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
10 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
29 May 2020 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
15 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
28 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 May 2019 | Registered office address changed from Crest Business Centre 5 Glen Tye Road Stirling FK7 7LH Scotland to Unit 10 Springkerse Trade Park Craig Leith Road Stirling FK7 7GN on 28 May 2019 (1 page) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
15 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
16 January 2018 | Notification of Gc Group Limited as a person with significant control on 23 June 2016 (2 pages) |
16 January 2018 | Notification of Gc Group Limited as a person with significant control on 23 June 2016 (2 pages) |
21 December 2017 | Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page) |
21 December 2017 | Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page) |
7 July 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 June 2016 | Registered office address changed from 11 Caledonian Lane Ferryhill Aberdeen AB11 6XF to Crest Business Centre 5 Glen Tye Road Stirling FK7 7LH on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from 11 Caledonian Lane Ferryhill Aberdeen AB11 6XF to Crest Business Centre 5 Glen Tye Road Stirling FK7 7LH on 24 June 2016 (1 page) |
23 June 2016 | Appointment of Mr Alexander Blaney as a director on 23 June 2016 (2 pages) |
23 June 2016 | Appointment of Mrs Morag Blaney as a secretary on 23 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Kathleen Sutherland as a secretary on 23 June 2016 (1 page) |
23 June 2016 | Appointment of Mrs Morag Blaney as a director on 23 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Alexander Blaney as a director on 23 June 2016 (2 pages) |
23 June 2016 | Appointment of Mrs Morag Blaney as a director on 23 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Kathleen Sutherland as a secretary on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Richard Frank Sutherland as a director on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Kathleen Sutherland as a director on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Richard Frank Sutherland as a director on 23 June 2016 (1 page) |
23 June 2016 | Appointment of Mrs Morag Blaney as a secretary on 23 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Kathleen Sutherland as a director on 23 June 2016 (1 page) |
7 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
29 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
14 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Kathleen Sutherland on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Richard Frank Sutherland on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Richard Frank Sutherland on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Kathleen Sutherland on 8 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Richard Frank Sutherland on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Kathleen Sutherland on 8 May 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
13 May 2009 | Director and secretary's change of particulars / kathleen sutherland / 07/05/2009 (1 page) |
13 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
13 May 2009 | Director and secretary's change of particulars / kathleen sutherland / 07/05/2009 (1 page) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
28 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
10 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
23 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
1 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
27 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
25 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
25 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
26 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
26 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New secretary appointed;new director appointed (2 pages) |
30 May 2003 | New secretary appointed;new director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Incorporation (17 pages) |
8 May 2003 | Incorporation (17 pages) |