About

Registered Number: SC369977
Date of Incorporation: 10/12/2009 (14 years and 4 months ago)
Company Status: Liquidation
Registered Address: Hastings & Co, 82 Mitchell Street, Glasgow, G1 3NA

 

Having been setup in 2009, City Blinds & Shutters Ltd are based in Glasgow, it's status is listed as "Liquidation". This business is VAT Registered in the UK. The company has 2 directors listed in the Companies House registry. The organisation employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNLOP, Craig Stanley 10 December 2009 - 1
FERRIE, Daniel Peter 10 December 2009 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 May 2020
WU01(Scot) - N/A 19 May 2020
WU02(Scot) - N/A 14 April 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 02 August 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 15 January 2019
AA01 - Change of accounting reference date 26 September 2018
466(Scot) - N/A 25 April 2018
466(Scot) - N/A 20 April 2018
MR01 - N/A 04 April 2018
CS01 - N/A 23 January 2018
AD01 - Change of registered office address 10 October 2017
AA - Annual Accounts 03 October 2017
MR01 - N/A 28 September 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 03 October 2015
CERTNM - Change of name certificate 17 September 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 January 2014
AD01 - Change of registered office address 25 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 01 October 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
AD01 - Change of registered office address 15 March 2012
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
NEWINC - New incorporation documents 10 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2018 Outstanding

N/A

A registered charge 22 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.