About

Registered Number: SC359669
Date of Incorporation: 14/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ

 

Based in Glasgow, Unbeatable Blinds Ltd was registered on 14 May 2009, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of this organisation are listed as Cosec Limited, Blake, Joseph Anthony, Cosec Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Joseph Anthony 14 May 2009 15 May 2014 1
COSEC LIMITED 14 May 2009 14 May 2009 1
Secretary Name Appointed Resigned Total Appointments
COSEC LIMITED 14 May 2009 14 May 2009 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
SH06 - Notice of cancellation of shares 09 March 2020
SH03 - Return of purchase of own shares 09 March 2020
AP01 - Appointment of director 04 March 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 31 May 2017
CH01 - Change of particulars for director 31 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 18 May 2015
CERTNM - Change of name certificate 15 January 2015
AA - Annual Accounts 05 November 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 22 May 2012
AD01 - Change of registered office address 22 May 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 08 June 2010
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
225 - Change of Accounting Reference Date 18 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2009
287 - Change in situation or address of Registered Office 15 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
NEWINC - New incorporation documents 14 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.