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 | 09 May 2008(1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Pendreich Road Bridge Of Allan Stirling FK9 4LY Scotland |
Secretary Name | Mrs Morag Blaney |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 09 May 2008(1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Pendreich Road Bridge Of Allan Stirling FK9 4LY Scotland |
Director Name | Mr Lewis David Blaney |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 January 2019(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Craig Leith Road Stirling FK7 7GN Scotland |
Director Name | Mr Cameron Alexander Blaney |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 January 2020(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Springkerse Trade Park Craig Leith Road Stirling FK7 7GN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | goldcrest-blinds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01786 447647 |
Telephone region | Stirling |
Registered Address | Unit 10 Craig Leith Road Stirling FK7 7GN Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £281,345 |
Cash | £200 |
Current Liabilities | £181,156 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
24 March 2014 | Delivered on: 27 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
25 August 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
12 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
2 August 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
20 May 2022 | Accounts for a small company made up to 31 August 2021 (11 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
27 May 2021 | Accounts for a small company made up to 31 August 2020 (11 pages) |
9 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
29 May 2020 | Accounts for a small company made up to 31 August 2019 (11 pages) |
9 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
17 January 2020 | Appointment of Mr Cameron Blaney as a director on 16 January 2020 (2 pages) |
31 May 2019 | Accounts for a small company made up to 31 August 2018 (10 pages) |
9 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
24 January 2019 | Registered office address changed from Crest Business Centre 2 Glen Tye Road Stirling Stirlingshire FK7 7LH to Unit 10 Craig Leith Road Stirling FK7 7GN on 24 January 2019 (1 page) |
24 January 2019 | Appointment of Mr Lewis David Blaney as a director on 21 January 2019 (2 pages) |
18 May 2018 | Accounts for a small company made up to 31 August 2017 (11 pages) |
16 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
8 June 2017 | Accounts for a small company made up to 31 August 2016 (10 pages) |
8 June 2017 | Accounts for a small company made up to 31 August 2016 (10 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (9 pages) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (9 pages) |
17 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
3 June 2015 | Accounts for a small company made up to 31 August 2014 (9 pages) |
3 June 2015 | Accounts for a small company made up to 31 August 2014 (9 pages) |
28 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
2 June 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
2 June 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
16 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
27 March 2014 | Registration of charge 3407930001 (5 pages) |
27 March 2014 | Registration of charge 3407930001 (5 pages) |
28 May 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
28 May 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
29 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
23 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
5 February 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2010 | Annual return made up to 4 April 2009 with a full list of shareholders (3 pages) |
20 January 2010 | Annual return made up to 4 April 2009 with a full list of shareholders (3 pages) |
20 January 2010 | Annual return made up to 4 April 2009 with a full list of shareholders (3 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2008 | Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page) |
14 August 2008 | Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page) |
23 May 2008 | Company name changed burnglen LIMITED\certificate issued on 28/05/08 (2 pages) |
23 May 2008 | Company name changed burnglen LIMITED\certificate issued on 28/05/08 (2 pages) |
15 May 2008 | Director and secretary appointed morag blaney (2 pages) |
15 May 2008 | Director and secretary appointed morag blaney (2 pages) |
15 May 2008 | Director appointed alexander blaney (2 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from c/o campbell dallas 15 gladstone place stirling FK8 2NX (1 page) |
15 May 2008 | Director appointed alexander blaney (2 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from c/o campbell dallas 15 gladstone place stirling FK8 2NX (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
12 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
12 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
12 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
12 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
4 April 2008 | Incorporation (17 pages) |
4 April 2008 | Incorporation (17 pages) |