Advanced company searchLink opens in new window

TOP CAT BLINDS LTD

Company number SC656728

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
24 Jun 2025 AD01 Registered office address changed from Unit 10 Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to Enterkine House Annbank Ayr KA6 5AL on 24 June 2025
06 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
17 May 2024 AD01 Registered office address changed from 125 125 Deerdykes View Westfield Industrial Estate Cumbernauld G68 9HN United Kingdom to Unit 10 Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 17 May 2024
13 Mar 2024 AA Micro company accounts made up to 31 December 2023
31 Dec 2023 AA Micro company accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with updates
20 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
07 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jan 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
07 Sep 2021 AP01 Appointment of Mr Dale John Carr as a director on 7 September 2021
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
23 Aug 2021 PSC01 Notification of Thomas Anthony Carr as a person with significant control on 23 August 2021
23 Aug 2021 PSC07 Cessation of Dale John Carr as a person with significant control on 23 August 2021
23 Aug 2021 TM01 Termination of appointment of Dale John Carr as a director on 23 August 2021
19 Aug 2021 AP01 Appointment of Mr Thomas Anthony Carr as a director on 15 August 2021
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 15 August 2021
  • GBP 1
21 Jul 2021 AA Micro company accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
17 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-14
14 Aug 2020 AD01 Registered office address changed from 22 Barrhill Lane Kilsyth Glasgow G65 9QD Scotland to 125 125 Deerdykes View Westfield Industrial Estate Cumbernauld G68 9HN on 14 August 2020
09 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-09
  • GBP 1