ABBA BLINDS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC089820
Status Active
Incorporation Date 26 September 1984
Company Type Private Limited Company
Address 6TH FLOOR, GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, SCOTLAND, G1 3NQ
Home Country United Kingdom
Nature of Business 13923 - manufacture of household textiles
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 139 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of ABBA BLINDS LIMITED are www.abbablinds.co.uk, and www.abba-blinds.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abba Blinds Limited is a Private Limited Company. The company registration number is SC089820. Abba Blinds Limited has been working since 26 September 1984. The present status of the company is Active. The registered address of Abba Blinds Limited is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow Scotland G1 3nq. . FRIEL, Christian is a Secretary of the company. BISHOP, Brian John is a Director of the company. MCKINSTREY, Veronica is a Director of the company. Secretary BISHOP, John has been resigned. Secretary MCKINNON, Janet has been resigned. Director BISHOP, Christian Gentleman has been resigned. Director BISHOP, Ian William has been resigned. Director BISHOP, John has been resigned. Director BISHOP, Philip has been resigned. Director MCKINNON, Alexander has been resigned. The company operates in "manufacture of household textiles".


Current Directors

Secretary
FRIEL, Christian
Appointed Date: 01 October 2002

Director
BISHOP, Brian John
Appointed Date: 30 September 1994
68 years old

Director
MCKINSTREY, Veronica
Appointed Date: 30 April 2007
62 years old

Resigned Directors

Secretary
BISHOP, John
Resigned: 14 June 2003
Appointed Date: 31 March 1993

Secretary
MCKINNON, Janet
Resigned: 31 March 1993

Director
BISHOP, Christian Gentleman
Resigned: 31 December 1997
Appointed Date: 01 November 1993
93 years old

Director
BISHOP, Ian William
Resigned: 01 January 1994
Appointed Date: 01 October 1991
62 years old

Director
BISHOP, John
Resigned: 31 December 1997
91 years old

Director
BISHOP, Philip
Resigned: 11 November 2011
Appointed Date: 30 September 1994
66 years old

Director
MCKINNON, Alexander
Resigned: 05 April 1991
82 years old

ABBA BLINDS LIMITED Events

07 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 139

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
31 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 139

15 May 2014
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 139

...
... and 85 more events
17 Mar 1987
Full accounts made up to 30 September 1986

17 Mar 1987
Return made up to 06/03/87; full list of members

25 Jun 1986
Registered office changed on 25/06/86 from: allandar works pit road waterside kirkintilloch

26 Sep 1984
Certificate of incorporation
26 Sep 1984
Incorporation

ABBA BLINDS LIMITED Charges

10 October 2013
Charge code SC08 9820 0004
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
19 June 1997
Standard security
Delivered: 24 June 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at old mill park,kirkintilloch.
29 May 1997
Floating charge
Delivered: 10 June 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
22 December 1995
Standard security
Delivered: 8 January 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 well lane,lennoxtown.