BLIND DESIGN (CONTRACTS) LIMITED
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Compulsory strike-off action has been suspended |
20/03/2520 March 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | Termination of appointment of Lee-Anne Henderson as a secretary on 2024-11-12 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-14 with updates |
01/10/241 October 2024 | Cessation of Amanda Claire Mcalpine as a person with significant control on 2024-08-01 |
01/10/241 October 2024 | Cessation of Lee-Anne Henderson as a person with significant control on 2024-08-01 |
01/10/241 October 2024 | Change of details for Mr Ian Russell Henderson as a person with significant control on 2024-08-01 |
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 |
24/07/2424 July 2024 | Secretary's details changed for Miss Lee-Anne Henderson on 2024-07-22 |
24/07/2424 July 2024 | Director's details changed for Mr Ian Russell Henderson on 2024-07-22 |
23/07/2423 July 2024 | Change of details for Miss Lee-Anne Henderson as a person with significant control on 2024-07-22 |
23/07/2423 July 2024 | Change of details for Mr Ian Russell Henderson as a person with significant control on 2024-07-22 |
23/07/2423 July 2024 | Change of details for Mrs Amanda Claire Mcalpine as a person with significant control on 2024-07-22 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
27/11/2327 November 2023 | Change of details for Miss Lee-Anne Henderson as a person with significant control on 2023-11-19 |
27/11/2327 November 2023 | Change of details for Mr Ian Russell Henderson as a person with significant control on 2023-11-19 |
27/11/2327 November 2023 | Change of details for Mrs Amanda Claire Mcalpine as a person with significant control on 2023-11-19 |
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 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-14 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-14 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
22/02/2122 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | PREVSHO FROM 31/01/2021 TO 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/10/1923 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES |
30/09/1930 September 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN RUSSELL HENDERSON / 04/04/2017 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/10/1818 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES |
14/09/1814 September 2018 | PSC'S CHANGE OF PARTICULARS / MISS AMANDA MCALPINE / 10/09/2018 |
12/04/1812 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RUSSELL HENDERSON / 01/03/2015 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA MCALPINE |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES |
26/09/1726 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE-ANNE HENDERSON |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
07/10/157 October 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
16/09/1416 September 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
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 |
16/05/1416 May 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL HENDERSON |
31/01/1431 January 2014 | DIRECTOR APPOINTED MR IAN RUSSELL HENDERSON |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
09/10/139 October 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
27/09/1227 September 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
29/08/1229 August 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON |
29/08/1229 August 2012 | DIRECTOR APPOINTED MR PAUL HENDERSON |
13/08/1213 August 2012 | DIRECTOR APPOINTED MR IAN HENDERSON |
13/08/1213 August 2012 | APPOINTMENT TERMINATED, DIRECTOR ANGELA HENDERSON |
20/03/1220 March 2012 | CURREXT FROM 30/09/2012 TO 31/01/2013 |
12/10/1112 October 2011 | 08/10/11 STATEMENT OF CAPITAL GBP 1000 |
22/09/1122 September 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL HENDERSON |
21/09/1121 September 2011 | DIRECTOR APPOINTED MRS ANGELA HENDERSON |
14/09/1114 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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