Company NameCity Blinds (Scotland) Limited
DirectorsKevin McGee and Marion McGee
Company StatusActive
Company NumberSC561485
CategoryPrivate Limited Company
Incorporation Date24 March 2017(7 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKevin McGee
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address138 Nethergate
Dundee
DD1 4ED
Scotland
Director NameMrs Marion McGee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address138 Nethergate
Dundee
DD1 4ED
Scotland
Director NameMarion McGee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address138 Nethergate
Dundee
DD1 4ED
Scotland
Director NameMr David Kerr
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(4 months, 1 week after company formation)
Appointment Duration12 months (resigned 30 July 2018)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address138 Nethergate
Dundee
DD1 4ED
Scotland

Location

Registered AddressRiverview Business Centre, 40
North Ellen Street
Dundee
DD3 7DH
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week, 1 day from now)

Charges

5 February 2018Delivered on: 7 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 April 2023Director's details changed for Mrs Marion Mcgee on 1 April 2023 (2 pages)
26 April 2023Director's details changed for Kevin Mcgee on 1 April 2023 (2 pages)
26 April 2023Change of details for Marion Mcgee as a person with significant control on 1 April 2023 (2 pages)
26 April 2023Registered office address changed from 138 Nethergate Dundee DD1 4ED Scotland to Riverview Business Centre, 40 North Ellen Street Dundee DD3 7DH on 26 April 2023 (1 page)
26 April 2023Change of details for Kevin Mcgee as a person with significant control on 1 April 2023 (2 pages)
27 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 July 2022Appointment of Marion Mcgee as a director on 1 June 2022 (2 pages)
29 June 2022Termination of appointment of Marion Mcgee as a director on 1 June 2022 (1 page)
4 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
29 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
20 May 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
23 March 2020Amended micro company accounts made up to 31 March 2019 (5 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 August 2018Termination of appointment of David Kerr as a director on 30 July 2018 (1 page)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
7 February 2018Registration of charge SC5614850001, created on 5 February 2018 (5 pages)
1 August 2017Appointment of Mr David Kerr as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr David Kerr as a director on 1 August 2017 (2 pages)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 1,000
(35 pages)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 1,000
(35 pages)