Advanced company searchLink opens in new window

ABC WINDOW BLINDS LTD.

Company number SC403981

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)
13 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2013 TM02 Termination of appointment of Sarah Amanda Louise Farquhar as a secretary on 1 September 2012
20 Mar 2013 TM01 Termination of appointment of Ross Archibald Miller as a director on 1 December 2012
22 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
Statement of capital on 2012-05-22
  • GBP 1
22 May 2012 TM01 Termination of appointment of William Coyle as a director on 22 May 2012
22 May 2012 TM01 Termination of appointment of Craig Concannon as a director on 22 May 2012
22 May 2012 AD01 Registered office address changed from C/O C/O Ross Miller 279 Abercromby Business Centre Abercromby Street Glasgow Glasgow G40 2DD Scotland on 22 May 2012
01 May 2012 AD01 Registered office address changed from 10 Sandyford Place Glasgow G3 7NB on 1 May 2012
26 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
26 Apr 2012 AP01 Appointment of Mr William Coyle as a director on 26 April 2012
26 Apr 2012 AP01 Appointment of Mr Craig Concannon as a director on 26 April 2012
20 Mar 2012 TM01 Termination of appointment of Ashleigh June Miller as a director on 20 March 2012
08 Mar 2012 AP01 Appointment of Mr Ross Archibald Miller as a director on 8 March 2012
26 Sep 2011 TM01 Termination of appointment of William Coyle as a director on 1 September 2011
14 Sep 2011 AP01 Appointment of Ashleigh June Miller as a director on 2 September 2011
17 Aug 2011 AP01 Appointment of William Coyle as a director
17 Aug 2011 AP03 Appointment of Sarah Amanda Louise Farquhar as a secretary
17 Aug 2011 AD01 Registered office address changed from 10 Sandyford Place Glasgow G3 7NB United Kingdom on 17 August 2011
29 Jul 2011 TM01 Termination of appointment of Stephen Mabbott as a director
29 Jul 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary