Advanced company searchLink opens in new window

SUNRITE BLINDS LIMITED

Company number SC498280

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
06 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
02 Aug 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
10 May 2022 AA Accounts for a dormant company made up to 31 August 2021
22 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
13 Dec 2021 AA01 Previous accounting period shortened from 28 February 2022 to 31 August 2021
13 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
10 May 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
12 Mar 2021 AA Accounts for a dormant company made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
24 Feb 2020 AD01 Registered office address changed from Unit 5 2 Glen Tye Road Crest Business Centre Stirling FK7 7LH Scotland to Unit 10 Craig Leith Road Stirling FK7 7GN on 24 February 2020
28 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
26 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
20 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
30 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
22 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
18 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
18 Mar 2016 AD01 Registered office address changed from 2 Glen Tye Road Glen Tye Road Crest Business Centre Stirling FK7 7LH Scotland to Unit 5 2 Glen Tye Road Crest Business Centre Stirling FK7 7LH on 18 March 2016
04 Sep 2015 AD01 Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland to 2 Glen Tye Road Glen Tye Road Crest Business Centre Stirling FK7 7LH on 4 September 2015
02 Mar 2015 CERTNM Company name changed kerr stirling no. 1 LIMITED\certificate issued on 02/03/15
  • CONNOT ‐ Change of name notice
02 Mar 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-20
19 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted