Bridge Of Allan
Stirling
FK9 4LY
Scotland
Director Name | Mrs Morag Blaney |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 December 2005(12 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Co Secretary |
Country of Residence | Scotland |
Correspondence Address | 8 Pendreich Road Bridge Of Allan Stirling FK9 4LY Scotland |
Secretary Name | Mrs Morag Blaney |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 22 December 2005(12 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Co Secretary |
Country of Residence | Scotland |
Correspondence Address | 8 Pendreich Road Bridge Of Allan Stirling FK9 4LY Scotland |
Director Name | Mr Lewis David Blaney |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 January 2019(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Craig Leith Road Stirling FK7 7GN Scotland |
Director Name | Mr Cameron Alexander Blaney |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 January 2020(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Springkerse Trade Park Craig Leith Road Stirling FK7 7GN Scotland |
Director Name | Kathleen Turnbull |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993 |
Appointment Duration | 8 years, 3 months (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | Page House 4 Darlington Road Heighington Newton Aycliffe County Durham DL5 6RB |
Secretary Name | Kathleen Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993 |
Appointment Duration | 8 years, 3 months (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | Page House 4 Darlington Road Heighington Newton Aycliffe County Durham DL5 6RB |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Derek Malcolm Turnbull |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 April 2002) |
Role | Chairman |
Correspondence Address | Page House 4 Darlington Road Heighington Darlington County Durham DL5 6RB |
Director Name | Frederick Blakey |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 December 2005) |
Role | Chairman |
Correspondence Address | 9 Winchester Court Woodside Spennymoor County Durham DL16 6YZ |
Director Name | June Blakey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | 9 Winchester Court Spennymoor County Durham DL16 6YZ |
Secretary Name | June Blakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | 9 Winchester Court Spennymoor County Durham DL16 6YZ |
Director Name | Jeffrey Brown |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 2005) |
Role | Sales Director |
Correspondence Address | 46 Ski View Silksworth Sunderland Tyne & Wear SR3 1NP |
Director Name | Alan Elliott |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 December 2005) |
Role | Business Finance Director |
Correspondence Address | 21 Glastonbury Close Spennymoor County Durham DL16 6XP |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | baileys-blinds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 7310876 |
Telephone region | Freephone |
Registered Address | 34 High Street High Street Spennymoor County Durham DL16 6DB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Spennymoor |
Built Up Area | Spennymoor |
5.5k at £1 | Gc Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£150,339 |
Current Liabilities | £1,522,073 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 5 days from now) |
27 November 2007 | Delivered on: 5 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
29 July 1993 | Delivered on: 5 August 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 August 2000 | Delivered on: 16 August 2000 Satisfied on: 24 January 2006 Persons entitled: J H Album and R Album Classification: Rental deposit agreement Secured details: £2,250.00 due from the company to the chargee. Particulars: £2,250.00 under the rental deposit agreement. See the mortgage charge document for full details. Fully Satisfied |
29 July 1993 | Delivered on: 5 August 1993 Satisfied on: 24 January 2006 Persons entitled: Fiesta Blinda Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan facility letter dated 29/7/93. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 August 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
5 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
2 August 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
20 May 2022 | Accounts for a small company made up to 31 August 2021 (10 pages) |
6 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
27 May 2021 | Accounts for a small company made up to 31 August 2020 (11 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
29 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
29 May 2020 | Accounts for a small company made up to 31 August 2019 (11 pages) |
17 January 2020 | Appointment of Mr Cameron Blaney as a director on 16 January 2020 (2 pages) |
29 May 2019 | Accounts for a small company made up to 31 August 2018 (8 pages) |
9 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
24 January 2019 | Appointment of Mr Lewis David Blaney as a director on 21 January 2019 (2 pages) |
18 May 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
15 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
1 June 2017 | Accounts for a small company made up to 31 August 2016 (9 pages) |
1 June 2017 | Accounts for a small company made up to 31 August 2016 (9 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
16 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
6 June 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
6 June 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
7 June 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
7 June 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
28 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
21 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Registered office address changed from Unit 8 Jupiter Court Orion Business Park Tyne Tunnel Trading Est North Shields Newcastle upon Tyne NE29 7SE to 34 High Street High Street Spennymoor County Durham DL16 6DB on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from Unit 8 Jupiter Court Orion Business Park Tyne Tunnel Trading Est North Shields Newcastle upon Tyne NE29 7SE to 34 High Street High Street Spennymoor County Durham DL16 6DB on 21 July 2014 (1 page) |
21 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
5 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
5 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
29 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
31 May 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
31 May 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
22 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
29 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
31 May 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
31 May 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
3 June 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
25 September 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
25 September 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Return made up to 04/05/09; full list of members (3 pages) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from unit 15 bellway ind est whitley road longbenton, newcastle upon tyne NE12 9SW (1 page) |
21 August 2009 | Return made up to 04/05/09; full list of members (3 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from unit 15 bellway ind est whitley road longbenton, newcastle upon tyne NE12 9SW (1 page) |
3 July 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
3 July 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
13 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
29 July 2007 | Accounts for a small company made up to 31 August 2006 (9 pages) |
29 July 2007 | Accounts for a small company made up to 31 August 2006 (9 pages) |
16 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
9 November 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
9 November 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Return made up to 04/05/06; full list of members (3 pages) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Return made up to 04/05/06; full list of members (3 pages) |
30 October 2006 | Director resigned (1 page) |
9 February 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 February 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New secretary appointed;new director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New secretary appointed;new director appointed (2 pages) |
26 May 2005 | Return made up to 04/05/05; full list of members
|
26 May 2005 | Return made up to 04/05/05; full list of members
|
15 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
15 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
2 June 2004 | Return made up to 04/05/04; full list of members
|
2 June 2004 | Return made up to 04/05/04; full list of members
|
2 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 June 2003 | Return made up to 04/05/03; full list of members (8 pages) |
1 June 2003 | Return made up to 04/05/03; full list of members (8 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
7 March 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
7 March 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
11 June 2002 | Company name changed bailey blinds LIMITED\certificate issued on 11/06/02 (2 pages) |
11 June 2002 | Company name changed bailey blinds LIMITED\certificate issued on 11/06/02 (2 pages) |
10 May 2002 | Return made up to 04/05/02; full list of members
|
10 May 2002 | Return made up to 04/05/02; full list of members
|
9 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Secretary resigned;director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Secretary resigned;director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
29 January 2002 | Company name changed cary enterprises LIMITED\certificate issued on 29/01/02 (2 pages) |
29 January 2002 | Company name changed cary enterprises LIMITED\certificate issued on 29/01/02 (2 pages) |
7 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
7 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
4 September 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
4 September 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
22 May 2001 | Return made up to 04/05/01; full list of members
|
22 May 2001 | Return made up to 04/05/01; full list of members
|
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
10 July 2000 | Return made up to 04/05/00; full list of members
|
10 July 2000 | Return made up to 04/05/00; full list of members
|
5 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
5 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
17 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
17 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
6 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
6 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
20 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
20 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
29 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
29 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
22 May 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
22 May 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
2 June 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
2 June 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
29 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
29 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
17 May 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
17 May 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
11 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
11 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
4 May 1993 | Incorporation (20 pages) |
4 May 1993 | Incorporation (20 pages) |