Company NameV B S Centurion Blinds Ltd
Company StatusActive
Company NumberSC340793
CategoryPrivate Limited Company
Incorporation Date4 April 2008(15 years, 12 months ago)
Previous NameBurnglen Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Alexander Blaney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed09 May 2008(1 month after company formation)
Appointment Duration15 years, 10 months
RoleManaging 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
Appointed09 May 2008(1 month after company formation)
Appointment Duration15 years, 10 months
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address8 Pendreich Road
Bridge Of Allan
Stirling
FK9 4LY
Scotland
Secretary NameMrs Morag Blaney
NationalityScottish
StatusCurrent
Appointed09 May 2008(1 month after company formation)
Appointment Duration15 years, 10 months
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address8 Pendreich Road
Bridge Of Allan
Stirling
FK9 4LY
Scotland
Director NameMr Lewis David Blaney
Date of BirthDecember 1993 (Born 30 years ago)
NationalityScottish
StatusCurrent
Appointed21 January 2019(10 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10 Craig Leith Road
Stirling
FK7 7GN
Scotland
Director NameMr Cameron Alexander Blaney
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityScottish
StatusCurrent
Appointed16 January 2020(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10 Springkerse Trade Park
Craig Leith Road
Stirling
FK7 7GN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegoldcrest-blinds.co.uk
Email address[email protected]
Telephone01786 447647
Telephone regionStirling

Location

Registered AddressUnit 10
Craig Leith Road
Stirling
FK7 7GN
Scotland
ConstituencyStirling
WardStirling East
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£281,345
Cash£200
Current Liabilities£181,156

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Charges

24 March 2014Delivered 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

Filing History

25 August 2023Accounts for a small company made up to 31 December 2022 (14 pages)
12 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
2 August 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
20 May 2022Accounts for a small company made up to 31 August 2021 (11 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
27 May 2021Accounts for a small company made up to 31 August 2020 (11 pages)
9 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
29 May 2020Accounts for a small company made up to 31 August 2019 (11 pages)
9 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
17 January 2020Appointment of Mr Cameron Blaney as a director on 16 January 2020 (2 pages)
31 May 2019Accounts for a small company made up to 31 August 2018 (10 pages)
9 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
24 January 2019Registered 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 2019Appointment of Mr Lewis David Blaney as a director on 21 January 2019 (2 pages)
18 May 2018Accounts for a small company made up to 31 August 2017 (11 pages)
16 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
8 June 2017Accounts for a small company made up to 31 August 2016 (10 pages)
8 June 2017Accounts for a small company made up to 31 August 2016 (10 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (9 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (9 pages)
17 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(5 pages)
17 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(5 pages)
3 June 2015Accounts for a small company made up to 31 August 2014 (9 pages)
3 June 2015Accounts for a small company made up to 31 August 2014 (9 pages)
28 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(5 pages)
28 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(5 pages)
28 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(5 pages)
2 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
2 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
16 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(5 pages)
16 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(5 pages)
16 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(5 pages)
27 March 2014Registration of charge 3407930001 (5 pages)
27 March 2014Registration of charge 3407930001 (5 pages)
28 May 2013Accounts for a small company made up to 31 August 2012 (8 pages)
28 May 2013Accounts for a small company made up to 31 August 2012 (8 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
29 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
29 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (8 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (8 pages)
23 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
5 February 2010Accounts for a small company made up to 31 August 2009 (8 pages)
5 February 2010Accounts for a small company made up to 31 August 2009 (8 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Annual return made up to 4 April 2009 with a full list of shareholders (3 pages)
20 January 2010Annual return made up to 4 April 2009 with a full list of shareholders (3 pages)
20 January 2010Annual return made up to 4 April 2009 with a full list of shareholders (3 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2008Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
14 August 2008Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
23 May 2008Company name changed burnglen LIMITED\certificate issued on 28/05/08 (2 pages)
23 May 2008Company name changed burnglen LIMITED\certificate issued on 28/05/08 (2 pages)
15 May 2008Director and secretary appointed morag blaney (2 pages)
15 May 2008Director and secretary appointed morag blaney (2 pages)
15 May 2008Director appointed alexander blaney (2 pages)
15 May 2008Registered office changed on 15/05/2008 from c/o campbell dallas 15 gladstone place stirling FK8 2NX (1 page)
15 May 2008Director appointed alexander blaney (2 pages)
15 May 2008Registered office changed on 15/05/2008 from c/o campbell dallas 15 gladstone place stirling FK8 2NX (1 page)
12 May 2008Registered 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 2008Registered 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 2008Appointment terminated director stephen mabbott LTD. (1 page)
12 May 2008Appointment terminated secretary brian reid LTD. (1 page)
12 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
12 May 2008Appointment terminated secretary brian reid LTD. (1 page)
12 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
4 April 2008Incorporation (17 pages)
4 April 2008Incorporation (17 pages)