Company NameABC Blinds & Curtains Limited
DirectorsBramley Joseph Eccles and Diane Elizabeth Shepherd
Company StatusActive
Company NumberSC486655
CategoryPrivate Limited Company
Incorporation Date12 September 2014(9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles

Directors

Director NameMr Bramley Joseph Eccles
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlloa Business Centre The Whins
Alloa
Clackmannanshire
FK10 3SA
Scotland
Director NameMs Diane Elizabeth Shepherd
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlloa Business Centre The Whins
Alloa
Clackmannanshire
FK10 3SA
Scotland
Director NameMr Alan Douglas Harris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 87 High Street
Tillicoultry
Clackmannanshire
FK13 6AA
Scotland

Location

Registered Address22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

28 November 2014Delivered on: 8 December 2014
Persons entitled:
Diane Shepherd as Trustee of the Premier Executive Pension Scheme
Bramley Joseph Eccles as Trustee of the Premier Executive Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of the Premier Executive Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding

Filing History

21 October 2020Compulsory strike-off action has been discontinued (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
15 October 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
24 March 2020Confirmation statement made on 12 September 2019 with updates (4 pages)
4 March 2020Registered office address changed from PO Box 24072 Sc486655: Companies House Default Address Edinburgh EH3 1FD to Office 90 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA on 4 March 2020 (2 pages)
18 February 2020Director's details changed for Mr Bramley Joseph Eccles on 11 September 2019 (2 pages)
18 February 2020Change of details for Mr Bramley Joseph Eccles as a person with significant control on 11 September 2019 (2 pages)
18 February 2020Change of details for Ms Diane Elizabeth Shepherd as a person with significant control on 11 September 2019 (2 pages)
18 February 2020Director's details changed for Ms Diane Elizabeth Shepherd on 18 February 2020 (2 pages)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
5 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
8 August 2019Registered office address changed to PO Box 24072, Sc486655: Companies House Default Address, Edinburgh, EH3 1FD on 8 August 2019 (1 page)
21 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
13 September 2017Change of details for Ms Diane Elizabeth Shepherd as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Change of details for Mr Bramley Joseph Eccles as a person with significant control on 18 August 2017 (2 pages)
13 September 2017Change of details for Ms Diane Elizabeth Shepherd as a person with significant control on 18 August 2017 (2 pages)
13 September 2017Change of details for Mr Bramley Joseph Eccles as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
13 September 2017Change of details for Mr Bramley Joseph Eccles as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Change of details for Ms Diane Elizabeth Shepherd as a person with significant control on 18 August 2017 (2 pages)
13 September 2017Change of details for Ms Diane Elizabeth Shepherd as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Change of details for Mr Bramley Joseph Eccles as a person with significant control on 18 August 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
8 June 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
8 June 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
6 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 90
(3 pages)
6 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 90
(3 pages)
8 December 2014Registration of charge SC4866550001, created on 28 November 2014 (23 pages)
8 December 2014Termination of appointment of Alan Douglas Harris as a director on 3 December 2014 (1 page)
8 December 2014Termination of appointment of Alan Douglas Harris as a director on 3 December 2014 (1 page)
8 December 2014Termination of appointment of Alan Douglas Harris as a director on 3 December 2014 (1 page)
8 December 2014Registration of charge SC4866550001, created on 28 November 2014 (23 pages)
12 September 2014Incorporation
Statement of capital on 2014-09-12
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 September 2014Incorporation
Statement of capital on 2014-09-12
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)