Company NameSutherland Blinds Ltd.
DirectorsAlexander Blaney and Morag Blaney
Company StatusActive
Company NumberSC249067
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander Blaney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany 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
Appointed23 June 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Pendreich Road
Bridge Of Allan
Stirling
FK9 4LY
Scotland
Secretary NameMrs Morag Blaney
StatusCurrent
Appointed23 June 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address8 Pendreich Road
Bridge Of Allan
Stirling
FK9 4LY
Scotland
Director NameKathleen Sutherland
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleBlind Fitter/Maker
Country of ResidenceUnited Kingdom
Correspondence Address2/R 181 Crown Street
Aberdeen
Aberdeenshire
AB11 6JA
Scotland
Director NameRichard Frank Sutherland
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleBlind Fitter/Maker
Country of ResidenceUnited Kingdom
Correspondence Address18 Ferryhill Place
Aberdeen
Aberdeenshire
AB11 7SE
Scotland
Secretary NameKathleen Sutherland
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleBlind Fitter/Maker
Country of ResidenceUnited Kingdom
Correspondence Address2/R 181 Crown Street
Aberdeen
Aberdeenshire
AB11 6JA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.sunriteblindsaberdeen.com
Telephone01224 575201
Telephone regionAberdeen

Location

Registered AddressUnit 10 Springkerse Trade Park
Craig Leith Road
Stirling
FK7 7GN
Scotland
ConstituencyStirling
WardStirling East
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Kathleen Sutherland
50.00%
Ordinary
1 at £1Richard Frank Sutherland
50.00%
Ordinary

Financials

Year2014
Net Worth£62,791
Cash£27,517
Current Liabilities£71,781

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Filing History

6 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 May 2023Confirmation statement made on 8 May 2023 with updates (3 pages)
2 August 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
10 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
10 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
27 May 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
10 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
15 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
28 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 May 2019Registered 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 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
15 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
16 January 2018Notification of Gc Group Limited as a person with significant control on 23 June 2016 (2 pages)
16 January 2018Notification of Gc Group Limited as a person with significant control on 23 June 2016 (2 pages)
21 December 2017Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page)
21 December 2017Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page)
7 July 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 June 2016Registered 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 2016Registered 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 2016Appointment of Mr Alexander Blaney as a director on 23 June 2016 (2 pages)
23 June 2016Appointment of Mrs Morag Blaney as a secretary on 23 June 2016 (2 pages)
23 June 2016Termination of appointment of Kathleen Sutherland as a secretary on 23 June 2016 (1 page)
23 June 2016Appointment of Mrs Morag Blaney as a director on 23 June 2016 (2 pages)
23 June 2016Appointment of Mr Alexander Blaney as a director on 23 June 2016 (2 pages)
23 June 2016Appointment of Mrs Morag Blaney as a director on 23 June 2016 (2 pages)
23 June 2016Termination of appointment of Kathleen Sutherland as a secretary on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Richard Frank Sutherland as a director on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Kathleen Sutherland as a director on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Richard Frank Sutherland as a director on 23 June 2016 (1 page)
23 June 2016Appointment of Mrs Morag Blaney as a secretary on 23 June 2016 (2 pages)
23 June 2016Termination of appointment of Kathleen Sutherland as a director on 23 June 2016 (1 page)
7 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
7 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
14 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Kathleen Sutherland on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Richard Frank Sutherland on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Richard Frank Sutherland on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Kathleen Sutherland on 8 May 2010 (2 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Richard Frank Sutherland on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Kathleen Sutherland on 8 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
13 May 2009Return made up to 08/05/09; full list of members (4 pages)
13 May 2009Director and secretary's change of particulars / kathleen sutherland / 07/05/2009 (1 page)
13 May 2009Return made up to 08/05/09; full list of members (4 pages)
13 May 2009Director and secretary's change of particulars / kathleen sutherland / 07/05/2009 (1 page)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
28 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
28 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
10 May 2007Return made up to 08/05/07; full list of members (2 pages)
10 May 2007Return made up to 08/05/07; full list of members (2 pages)
23 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
23 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
1 June 2006Return made up to 08/05/06; full list of members (7 pages)
1 June 2006Return made up to 08/05/06; full list of members (7 pages)
27 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
25 May 2005Return made up to 08/05/05; full list of members (2 pages)
25 May 2005Return made up to 08/05/05; full list of members (2 pages)
25 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
25 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
26 June 2004Return made up to 08/05/04; full list of members (7 pages)
26 June 2004Return made up to 08/05/04; full list of members (7 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed;new director appointed (2 pages)
30 May 2003New secretary appointed;new director appointed (2 pages)
30 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
8 May 2003Incorporation (17 pages)
8 May 2003Incorporation (17 pages)