HOUSE OF BLINDS LIMITED
BONNYBRIDGE STIRLINGSHIRE INTERIORS (CONTRACTS) LIMITED

Hellopages » Falkirk » Falkirk » FK4 2BW

Company number SC094136
Status Active
Incorporation Date 3 July 1985
Company Type Private Limited Company
Address UNIT 10, BONNYBRIDGE INDUSTRIAL, ESTATE, MURNIN ROAD, BONNYBRIDGE, STIRLINGSHIRE, FK4 2BW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100 . The most likely internet sites of HOUSE OF BLINDS LIMITED are www.houseofblinds.co.uk, and www.house-of-blinds.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. House of Blinds Limited is a Private Limited Company. The company registration number is SC094136. House of Blinds Limited has been working since 03 July 1985. The present status of the company is Active. The registered address of House of Blinds Limited is Unit 10 Bonnybridge Industrial Estate Murnin Road Bonnybridge Stirlingshire Fk4 2bw. . FORREST, Stephen is a Secretary of the company. FORREST, Jeffrey is a Director of the company. Secretary FORREST, Nancy has been resigned. Director FORREST, Nancy has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
FORREST, Stephen
Appointed Date: 08 October 2003

Director
FORREST, Jeffrey

68 years old

Resigned Directors

Secretary
FORREST, Nancy
Resigned: 08 October 2003

Director
FORREST, Nancy
Resigned: 08 October 2003
66 years old

Persons With Significant Control

Mr Jeffrey Forrest
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

HOUSE OF BLINDS LIMITED Events

02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 30 June 2016
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

23 Sep 2015
Total exemption small company accounts made up to 30 June 2015
08 Dec 2014
Registration of charge SC0941360005, created on 4 December 2014
...
... and 67 more events
20 Apr 1988
Full accounts made up to 30 June 1987

13 Apr 1988
Return made up to 26/12/87; full list of members

03 Mar 1987
Full accounts made up to 30 June 1986

03 Mar 1987
Return made up to 29/12/86; full list of members

03 Sep 1986
Registered office changed on 03/09/86 from: 17 wellside place falkirk

HOUSE OF BLINDS LIMITED Charges

4 December 2014
Charge code SC09 4136 0005
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
29 November 1991
Standard security
Delivered: 6 December 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at murnin road industrial estate bonnybridge.
30 September 1988
Floating charge
Delivered: 11 October 1988
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
26 August 1988
Bond & floating charge
Delivered: 1 September 1988
Status: Satisfied on 17 January 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…