Advanced company searchLink opens in new window

UNBEATABLE BLINDS LTD

Company number SC359669

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
17 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 102
19 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
18 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 102
15 Jan 2015 CERTNM Company name changed windowblinds.tv LIMITED\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-15
05 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
30 Jun 2014 TM01 Termination of appointment of Joseph Blake as a director
20 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 102
07 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
22 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
22 May 2012 AD01 Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 May 2012
19 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
13 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
12 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
08 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
18 Jun 2009 288a Director appointed ian william bishop
18 Jun 2009 288a Director appointed joseph anthony blake
18 Jun 2009 225 Accounting reference date shortened from 31/05/2010 to 28/02/2010
18 Jun 2009 88(2) Ad 14/05/09\gbp si 101@1=101\gbp ic 1/102\
15 May 2009 287 Registered office changed on 15/05/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
14 May 2009 288b Appointment terminated secretary cosec LIMITED
14 May 2009 288b Appointment terminated director james mcmeekin
14 May 2009 288b Appointment terminated director cosec LIMITED