Company NameTop Cat Blinds Ltd
Company StatusDissolved
Company NumberSC440131
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles

Directors

Director NameMr Thomas Anthony Carr
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2013(same day as company formation)
RoleWindow Blinds Retailer
Country of ResidenceUnited Kingdom
Correspondence Address25 Clarinda Court
Kirkintilloch
Glasgow
G66 2SD
Scotland
Director NameMr John McClelland
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleRetail Of Window Blinds
Country of ResidenceScotland
Correspondence Address5 Lowland Court
Stepps
Glasgow
G33 6FF
Scotland

Contact

Websitewww.topcatblinds.co.uk
Email address[email protected]
Telephone0141 7754283
Telephone regionGlasgow

Location

Registered AddressSpiersbridge Business Park 1 Spiersbridge Way
Thornliebank
Glasgow
G46 8NG
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2017Compulsory strike-off action has been suspended (1 page)
7 June 2017Compulsory strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 2
(4 pages)
6 February 2016Termination of appointment of John Mcclelland as a director on 31 January 2016 (1 page)
6 February 2016Termination of appointment of John Mcclelland as a director on 31 January 2016 (1 page)
6 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 2
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 January 2015Registered office address changed from 27 Ingram Street Glasgow G1 1HA to C/O Da Accountants Spiersbridge Business Park 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 20 January 2015 (1 page)
20 January 2015Registered office address changed from 27 Ingram Street Glasgow G1 1HA to C/O Da Accountants Spiersbridge Business Park 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 20 January 2015 (1 page)
22 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
11 January 2013Incorporation (21 pages)
11 January 2013Incorporation (21 pages)