About

Registered Number: SC176600
Date of Incorporation: 19/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 10 months ago)
Registered Address: 26 Fulton Gardens, Craigends Estate, Houston, Renfrewshire, PA6 7NU

 

I.C. Blinds Ltd was setup in 1997, it has a status of "Dissolved". Mcdonald, Isobel Jane, Cumming, Douglas are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Isobel Jane 10 August 1998 - 1
CUMMING, Douglas 19 February 1998 10 August 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 12 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 13 March 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 28 June 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 05 July 1999
AA - Annual Accounts 24 May 1999
RESOLUTIONS - N/A 16 May 1999
CERTNM - Change of name certificate 15 September 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
363s - Annual Return 13 July 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
287 - Change in situation or address of Registered Office 24 February 1998
NEWINC - New incorporation documents 19 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.