Company NameCassidy's  Curtains & Blinds Ltd
Company StatusDissolved
Company NumberSC340319
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Brian Cassidy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(3 days after company formation)
Appointment Duration9 years, 5 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Langlea Drive
Cambuslang
Glasgow
G72 8EB
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.bmcassidy.com

Location

Registered AddressC/O: D Grant Anderson & Co
2 Clifton Street
Glasgow
G3 7LA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Mr Brian Cassidy
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,556
Cash£5,414
Current Liabilities£30,681

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
2 June 2017Application to strike the company off the register (3 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
9 August 2016Compulsory strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
19 August 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
3 July 2015Compulsory strike-off action has been discontinued (1 page)
2 July 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
30 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
26 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
26 May 2010Director's details changed for Mr Brian Cassidy on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Mr Brian Cassidy on 1 January 2010 (2 pages)
26 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
25 September 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
15 September 2009Accounting reference date extended from 31/03/2009 to 05/04/2009 (1 page)
5 June 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2009Director appointed mr brian cassidy (1 page)
4 June 2009Return made up to 27/03/09; full list of members (3 pages)
28 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
28 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
27 March 2008Incorporation (9 pages)