Company NameBlind Spot Gear Limited
DirectorsJames Stewart Campbell and William Richard Campbell
Company StatusActive
Company NumberSC463865
CategoryPrivate Limited Company
Incorporation Date18 November 2013(10 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr James Stewart Campbell
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Fluchter Balmore
Torrance
Glasgow
G64 4AT
Scotland
Director NameMr William Richard Campbell
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameWilliam Richard Campbell
StatusCurrent
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address3/1 3
Dowanside Road
Glasgow
G12 9YB
Scotland
Director NameMr Alan Buchanan Easdale
Date of BirthJune 1988 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3/1 3
Dowanside Road
Glasgow
G12 9YB
Scotland

Contact

Websiteblindspotgear.com

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

432 at £1William Richard Campbell
36.00%
Ordinary
384 at £1Alan Buchanan Easdale
32.00%
Ordinary
384 at £1James Stuart Campbell
32.00%
Ordinary

Financials

Year2014
Net Worth£1,200

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

13 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
26 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 September 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 August 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
31 May 2021Registered office address changed from 4 23 Stirling Road Drymen Glasgow G63 0BW Scotland to 272 272 Bath Street Glasgow G2 4JR on 31 May 2021 (1 page)
31 May 2021Registered office address changed from 272 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 31 May 2021 (1 page)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 December 2020Director's details changed for Mr William Richard Campbell on 30 November 2019 (2 pages)
5 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
13 March 2020Registered office address changed from Flat 4 Stirling Road Drymen Glasgow G63 0BW Scotland to 4 23 Stirling Road Drymen Glasgow G63 0BW on 13 March 2020 (1 page)
19 December 2019Registered office address changed from Garscadden House 3 Dalsetter Crescent Glasgow Drumchapel G15 8TG Scotland to Flat 4 Stirling Road Drymen Glasgow G63 0BW on 19 December 2019 (1 page)
6 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 March 2019Termination of appointment of Alan Buchanan Easdale as a director on 1 February 2019 (1 page)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
5 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
7 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 March 2017Micro company accounts made up to 31 December 2015 (2 pages)
29 March 2017Micro company accounts made up to 31 December 2015 (2 pages)
30 January 2017Registered office address changed from Garscadden House Blind Spot Gear 3 Dalsetter Crescent Glasgow Drumchapel G15 8SX United Kingdom to Garscadden House 3 Dalsetter Crescent Glasgow Drumchapel G15 8TG on 30 January 2017 (1 page)
30 January 2017Registered office address changed from Garscadden House Blind Spot Gear 3 Dalsetter Crescent Glasgow Drumchapel G15 8SX United Kingdom to Garscadden House 3 Dalsetter Crescent Glasgow Drumchapel G15 8TG on 30 January 2017 (1 page)
6 December 2016Registered office address changed from 3/1 3 Dowanside Road Glasgow G12 9YB to Garscadden House Blind Spot Gear 3 Dalsetter Crescent Glasgow Drumchapel G15 8SX on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 3/1 3 Dowanside Road Glasgow G12 9YB to Garscadden House Blind Spot Gear 3 Dalsetter Crescent Glasgow Drumchapel G15 8SX on 6 December 2016 (1 page)
7 November 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2016Second filing of a statement of capital following an allotment of shares on 12 November 2015
  • GBP 1,334
(7 pages)
3 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
3 November 2016Second filing of a statement of capital following an allotment of shares on 12 November 2015
  • GBP 1,334
(7 pages)
3 November 2016Second filing of a statement of capital following an allotment of shares on 12 November 2015
  • GBP 1,334
(7 pages)
3 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
3 November 2016Change of share class name or designation (2 pages)
3 November 2016Change of share class name or designation (2 pages)
3 November 2016Second filing of a statement of capital following an allotment of shares on 12 November 2015
  • GBP 1,334
(7 pages)
26 October 2016Statement of capital following an allotment of shares on 12 November 2015
  • GBP 101,200.18
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 03/11/2016
(3 pages)
26 October 2016Statement of capital following an allotment of shares on 12 November 2015
  • GBP 1,200
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 03/11/2016
(3 pages)
26 October 2016Statement of capital following an allotment of shares on 12 November 2015
  • GBP 1,200
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 03/11/2016
(3 pages)
26 October 2016Statement of capital following an allotment of shares on 12 November 2015
  • GBP 101,200.18
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 03/11/2016
(3 pages)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
8 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
27 July 2015Director's details changed for William Richard Campbell on 22 July 2015 (2 pages)
27 July 2015Director's details changed for Mr James Stewart Campbell on 22 July 2015 (2 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,200
(6 pages)
27 July 2015Director's details changed for William Richard Campbell on 22 July 2015 (2 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,200
(6 pages)
27 July 2015Director's details changed for Mr James Stewart Campbell on 22 July 2015 (2 pages)
18 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,200
(6 pages)
16 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,200
(6 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 1,200
(30 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 1,200
(30 pages)