BLIND DESIGN (CONTRACTS) LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Compulsory strike-off action has been suspended

View Document

20/03/2520 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Termination of appointment of Lee-Anne Henderson as a secretary on 2024-11-12

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-14 with updates

View Document

01/10/241 October 2024 Cessation of Amanda Claire Mcalpine as a person with significant control on 2024-08-01

View Document

01/10/241 October 2024 Cessation of Lee-Anne Henderson as a person with significant control on 2024-08-01

View Document

01/10/241 October 2024 Change of details for Mr Ian Russell Henderson as a person with significant control on 2024-08-01

View Document

30/07/2430 July 2024 Registered office address changed from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland to Alloa Business Centre Alloa Business Park Whins Road Alloa FK10 3SA on 2024-07-30

View Document

24/07/2424 July 2024 Secretary's details changed for Miss Lee-Anne Henderson on 2024-07-22

View Document

24/07/2424 July 2024 Director's details changed for Mr Ian Russell Henderson on 2024-07-22

View Document

23/07/2423 July 2024 Change of details for Miss Lee-Anne Henderson as a person with significant control on 2024-07-22

View Document

23/07/2423 July 2024 Change of details for Mr Ian Russell Henderson as a person with significant control on 2024-07-22

View Document

23/07/2423 July 2024 Change of details for Mrs Amanda Claire Mcalpine as a person with significant control on 2024-07-22

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/11/2327 November 2023 Change of details for Miss Lee-Anne Henderson as a person with significant control on 2023-11-19

View Document

27/11/2327 November 2023 Change of details for Mr Ian Russell Henderson as a person with significant control on 2023-11-19

View Document

27/11/2327 November 2023 Change of details for Mrs Amanda Claire Mcalpine as a person with significant control on 2023-11-19

View Document

27/11/2327 November 2023 Registered office address changed from 35 George Street Bathgate West Lothian EH48 1PG to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 2023-11-27

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/02/2122 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 PREVSHO FROM 31/01/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR IAN RUSSELL HENDERSON / 04/04/2017

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MISS AMANDA MCALPINE / 10/09/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RUSSELL HENDERSON / 01/03/2015

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA MCALPINE

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE-ANNE HENDERSON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/10/157 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/09/1416 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM UNIT 5 STANDHILL INDUSTRIAL ESTATE WHITBURN ROAD BATHGATE WEST LOTHIAN EH48 2HR SCOTLAND

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HENDERSON

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR IAN RUSSELL HENDERSON

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/10/139 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/09/1227 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MR PAUL HENDERSON

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR IAN HENDERSON

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA HENDERSON

View Document

20/03/1220 March 2012 CURREXT FROM 30/09/2012 TO 31/01/2013

View Document

12/10/1112 October 2011 08/10/11 STATEMENT OF CAPITAL GBP 1000

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HENDERSON

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MRS ANGELA HENDERSON

View Document

14/09/1114 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company