INDUSTRIAL HOME BLINDS (MANUFACTURERS) LIMITED
Overview
| Company Name | INDUSTRIAL HOME BLINDS (MANUFACTURERS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC248878 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INDUSTRIAL HOME BLINDS (MANUFACTURERS) LIMITED?
- manufacture of household textiles (13923) / Manufacturing
Where is INDUSTRIAL HOME BLINDS (MANUFACTURERS) LIMITED located?
| Registered Office Address | 'The Summerhouse' Kenilworth Road Bridge Of Allan FK9 4EH Stirling Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INDUSTRIAL HOME BLINDS (MANUFACTURERS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IAN CAMPBELL JOINERS LIMITED | May 06, 2003 | May 06, 2003 |
What are the latest accounts for INDUSTRIAL HOME BLINDS (MANUFACTURERS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INDUSTRIAL HOME BLINDS (MANUFACTURERS) LIMITED?
| Last Confirmation Statement Made Up To | May 06, 2026 |
|---|---|
| Next Confirmation Statement Due | May 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2025 |
| Overdue | No |
What are the latest filings for INDUSTRIAL HOME BLINDS (MANUFACTURERS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC2488780001 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2488780004 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2488780003 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2488780002 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 06, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3.1 Wallace House Maxwell Place Stirling FK8 1JU United Kingdom to 'the Summerhouse' Kenilworth Road Bridge of Allan Stirling FK9 4EH on May 31, 2022 | pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Confirmation statement made on May 06, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Registered office address changed from Wallace House Maxwell Place Stirling FK8 1JU United Kingdom to 3.1 Wallace House Maxwell Place Stirling FK8 1JU on Oct 22, 2020 | 1 pages | AD01 | ||
Registered office address changed from 87 High Street Tillicoultry FK13 6AA Scotland to Wallace House Maxwell Place Stirling FK8 1JU on Sep 16, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 06, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 06, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Atkinson & Co Victoria House 87 High Street Tillicoultry FK13 6AA to 87 High Street Tillicoultry FK13 6AA on Apr 04, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||
Who are the officers of INDUSTRIAL HOME BLINDS (MANUFACTURERS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKINSLEY, George William | Director | 4 Mount William FK10 3PG Sauchie Clackmannanshire | Scotland | British | 92176070001 | |||||
| CAMPBELL, Morag | Secretary | 9 Johnston Crescent FK13 6PZ Tillicoultry Clackmannanshire | British | 89785420001 | ||||||
| MCKINSLEY, George | Secretary | 4 Mount William FK10 3PG Sauchie Clackmannanshire | British | 92350140001 | ||||||
| MCKINSLEY, Jordan | Secretary | 4 Mount William Sauchie FK10 3PG Alloa Clackmannanshire | British | 106200360001 | ||||||
| MCKINSLEY, Rosanne | Secretary | 4 Mount William FK10 3PG Sauchie Clackmannanshire | British | 92350050001 | ||||||
| FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
| CAMPBELL, Ian | Director | 9 Johnston Crescent FK13 6PZ Tillicoultry Clackmannanshire | British | 55123520001 | ||||||
| MCKINSLEY, George | Director | 4 Mount William FK10 3PG Sauchie Clackmannanshire | British | 92350140001 | ||||||
| FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Who are the persons with significant control of INDUSTRIAL HOME BLINDS (MANUFACTURERS) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr George William Mckinsley | May 07, 2016 | FK10 3PG Sauchie 4 Mount William Clackmannanshire Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0