INDUSTRIAL HOME BLINDS (MANUFACTURERS) LIMITED
87 HIGH STREET IAN CAMPBELL JOINERS LIMITED

Hellopages » Clackmannanshire » Clackmannanshire » FK13 6AA

Company number SC248878
Status Active
Incorporation Date 6 May 2003
Company Type Private Limited Company
Address ATKINSON & CO, VICTORIA HOUSE, 87 HIGH STREET, TILLICOULTRY, FK13 6AA
Home Country United Kingdom
Nature of Business 13923 - manufacture of household textiles
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INDUSTRIAL HOME BLINDS (MANUFACTURERS) LIMITED are www.industrialhomeblindsmanufacturers.co.uk, and www.industrial-home-blinds-manufacturers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Gleneagles Rail Station is 8.4 miles; to Larbert Rail Station is 9.6 miles; to Camelon Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Industrial Home Blinds Manufacturers Limited is a Private Limited Company. The company registration number is SC248878. Industrial Home Blinds Manufacturers Limited has been working since 06 May 2003. The present status of the company is Active. The registered address of Industrial Home Blinds Manufacturers Limited is Atkinson Co Victoria House 87 High Street Tillicoultry Fk13 6aa. . MCKINSLEY, Jordan is a Secretary of the company. MCKINSLEY, George William is a Director of the company. Secretary CAMPBELL, Morag has been resigned. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary MCKINSLEY, George has been resigned. Secretary MCKINSLEY, Rosanne has been resigned. Director CAMPBELL, Ian has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director MCKINSLEY, George has been resigned. The company operates in "manufacture of household textiles".


Current Directors

Secretary
MCKINSLEY, Jordan
Appointed Date: 30 June 2005

Director
MCKINSLEY, George William
Appointed Date: 12 June 2003
67 years old

Resigned Directors

Secretary
CAMPBELL, Morag
Resigned: 12 June 2003
Appointed Date: 06 May 2003

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 06 May 2003
Appointed Date: 06 May 2003

Secretary
MCKINSLEY, George
Resigned: 30 June 2005
Appointed Date: 01 February 2005

Secretary
MCKINSLEY, Rosanne
Resigned: 01 February 2005
Appointed Date: 12 June 2003

Director
CAMPBELL, Ian
Resigned: 12 June 2003
Appointed Date: 06 May 2003
61 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 06 May 2003
Appointed Date: 06 May 2003

Director
MCKINSLEY, George
Resigned: 30 June 2005
Appointed Date: 12 June 2003
44 years old

INDUSTRIAL HOME BLINDS (MANUFACTURERS) LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jun 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1

29 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 38 more events
21 May 2003
New secretary appointed
21 May 2003
New director appointed
21 May 2003
Secretary resigned
21 May 2003
Director resigned
06 May 2003
Incorporation

INDUSTRIAL HOME BLINDS (MANUFACTURERS) LIMITED Charges

3 November 2014
Charge code SC24 8878 0004
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 109 main street, sauchie.
3 October 2014
Charge code SC24 8878 0003
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
4 December 2013
Charge code SC24 8878 0002
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 109 main street, sauchie, alloa CLK11598.
29 November 2013
Charge code SC24 8878 0001
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Contains floating charge…