About

Registered Number: SC257785
Date of Incorporation: 17/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 4 Tortorston Road, Blackhills, Peterhead, Aberdeenshire, AB42 3LG

 

Based in Peterhead, Forbes Blinds Ltd was registered on 17 October 2003, it's status is listed as "Active". The business has 4 directors listed as Prosser, Nicola Mary, Prosser, Shaun Forbes, Prosser, Forbes, Prosser, Sheila Arbuthnot. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROSSER, Shaun Forbes 01 September 2007 - 1
PROSSER, Forbes 17 October 2003 21 September 2007 1
PROSSER, Sheila Arbuthnot 17 October 2003 21 September 2007 1
Secretary Name Appointed Resigned Total Appointments
PROSSER, Nicola Mary 01 September 2007 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 02 October 2017
PSC01 - N/A 02 October 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 29 September 2015
CH03 - Change of particulars for secretary 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AD01 - Change of registered office address 02 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 24 July 2010
AA - Annual Accounts 23 October 2009
AR01 - Annual Return 22 October 2009
363a - Annual Return 29 December 2008
363a - Annual Return 29 December 2008
AA - Annual Accounts 21 May 2008
CERTNM - Change of name certificate 21 May 2008
287 - Change in situation or address of Registered Office 30 April 2008
AA - Annual Accounts 28 February 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 02 February 2007
363s - Annual Return 31 October 2005
AA - Annual Accounts 26 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
225 - Change of Accounting Reference Date 03 November 2004
363s - Annual Return 03 November 2004
410(Scot) - N/A 20 May 2004
288b - Notice of resignation of directors or secretaries 17 October 2003
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 07 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.