Company NameSelect-A-Blind Ltd.
DirectorsDonna Marie Ross and Scott Ross
Company StatusActive
Company NumberSC298060
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Donna Marie Ross
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address9 Margaret Rose Loan
Edinburgh
Midlothian
EH10 7EQ
Scotland
Director NameMr Scott Ross
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(8 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressUnit 2 109 Swanston Road
Edinburgh
Lothians
EH10 7DS
Scotland
Director NameMr Scott Ross
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleAccount Executive
Country of ResidenceScotland
Correspondence Address9 Margaret Rose Loan
Edinburgh
Midlothian
EH10 7EQ
Scotland
Secretary NameMr John Alexander McLeod
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address172 Baberton Mains Drive
Edinburgh
Midlothian
EH14 3DZ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteselectablind.co.uk

Location

Registered AddressUnit 2
109 Swanston Road
Edinburgh
Lothians
EH10 7DS
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead

Shareholders

50 at £1Donna Marie Ross
50.00%
Ordinary
50 at £1Scott Ross
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,723
Current Liabilities£31,981

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

6 March 2014Delivered on: 14 March 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Appointment of Mr Scott Ross as a director on 1 September 2014 (2 pages)
10 November 2014Appointment of Mr Scott Ross as a director on 1 September 2014 (2 pages)
10 November 2014Appointment of Mr Scott Ross as a director on 1 September 2014 (2 pages)
4 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
14 March 2014Registration of charge 2980600001 (9 pages)
14 March 2014Registration of charge 2980600001 (9 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
23 May 2012Registered office address changed from C/O Johnston Smillie Chartered Accountants, 22 Craigmount Avenue, Edinburgh, Lothian EH12 8HQ on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from C/O Johnston Smillie Chartered Accountants, 22 Craigmount Avenue, Edinburgh, Lothian EH12 8HQ on 23 May 2012 (2 pages)
11 April 2012Amended accounts made up to 31 March 2011 (5 pages)
11 April 2012Amended accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
20 April 2011Termination of appointment of John Mcleod as a secretary (1 page)
20 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
20 April 2011Termination of appointment of John Mcleod as a secretary (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2010Termination of appointment of Scott Ross as a director (2 pages)
2 September 2010Termination of appointment of Scott Ross as a director (2 pages)
15 April 2010Director's details changed for Scott Ross on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Donna Marie Ross on 1 March 2010 (2 pages)
15 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Donna Marie Ross on 1 March 2010 (2 pages)
15 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Donna Marie Ross on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Scott Ross on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Scott Ross on 1 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 April 2009Return made up to 02/03/09; full list of members (4 pages)
23 April 2009Return made up to 02/03/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 02/03/08; full list of members (4 pages)
18 April 2008Return made up to 02/03/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 July 2007Ad 02/03/06--------- £ si 99@1 (2 pages)
12 July 2007Ad 02/03/06--------- £ si 99@1 (2 pages)
9 July 2007Return made up to 02/03/07; full list of members (3 pages)
9 July 2007Return made up to 02/03/07; full list of members (3 pages)
30 May 2007Registered office changed on 30/05/07 from: 172 baberton mains drive edinburgh EH14 3DZ (1 page)
30 May 2007Registered office changed on 30/05/07 from: 172 baberton mains drive edinburgh EH14 3DZ (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006Secretary resigned (1 page)
2 March 2006Incorporation (15 pages)
2 March 2006Incorporation (15 pages)