Company NameApollo Blinds (Hamilton) Ltd
DirectorGeorge Stewart
Company StatusActive
Company NumberSC322403
CategoryPrivate Limited Company
Incorporation Date27 April 2007(16 years, 12 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 George Stewart
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2007(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address35 Cadzow Street
Hamilton
ML3 6EE
Scotland
Secretary NameCarol Spiers
NationalityBritish
StatusCurrent
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address35 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland

Contact

Websitewww.apollo-blinds.co.uk/hamilton
Telephone01698 284522
Telephone regionMotherwell

Location

Registered Address35 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

100 at £1George Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth-£398
Cash£55,336
Current Liabilities£57,752

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (2 weeks, 6 days from now)

Filing History

16 June 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
11 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
29 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
13 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
30 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
30 May 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
22 May 2017Director's details changed for Mr George Stewart on 22 May 2017 (2 pages)
22 May 2017Secretary's details changed for Carol Spiers on 22 May 2017 (1 page)
22 May 2017Secretary's details changed for Carol Spiers on 22 May 2017 (1 page)
22 May 2017Secretary's details changed for Carol Spiers on 22 May 2017 (1 page)
22 May 2017Secretary's details changed for Carol Spiers on 22 May 2017 (1 page)
22 May 2017Director's details changed for Mr George Stewart on 22 May 2017 (2 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 May 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 May 2013Registered office address changed from 35 Cadzow Street Hamilton Lanarkshire ML3 8EE on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 35 Cadzow Street Hamilton Lanarkshire ML3 8EE on 31 May 2013 (1 page)
7 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 May 2012Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
3 May 2012Secretary's details changed for Carol Spiers on 30 April 2012 (2 pages)
3 May 2012Secretary's details changed for Carol Spiers on 30 April 2012 (2 pages)
3 May 2012Director's details changed for George Stewart on 30 April 2012 (2 pages)
3 May 2012Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
3 May 2012Director's details changed for George Stewart on 30 April 2012 (2 pages)
1 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for George Stewart on 27 April 2010 (2 pages)
1 June 2010Director's details changed for George Stewart on 27 April 2010 (2 pages)
1 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
17 June 2009Return made up to 27/04/09; full list of members (3 pages)
17 June 2009Return made up to 27/04/09; full list of members (3 pages)
12 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 December 2008Ad 27/04/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 December 2008Ad 27/04/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 December 2008Return made up to 27/04/08; full list of members (3 pages)
18 December 2008Return made up to 27/04/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 June 2008Registered office changed on 11/06/2008 from 62 kelvin vale kirkintilloch glasgow G66 1RD (1 page)
11 June 2008Registered office changed on 11/06/2008 from 62 kelvin vale kirkintilloch glasgow G66 1RD (1 page)
22 May 2007Secretary's particulars changed (1 page)
22 May 2007Secretary's particulars changed (1 page)
27 April 2007Incorporation (17 pages)
27 April 2007Incorporation (17 pages)