Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ABBA BLINDS LIMITED
Company Information for

ABBA BLINDS LIMITED

6TH FLOOR, GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ,
Company Registration Number
SC089820
Private Limited Company
Active

Company Overview

About Abba Blinds Ltd
ABBA BLINDS LIMITED was founded on 1984-09-26 and has its registered office in Glasgow. The organisation's status is listed as "Active". Abba Blinds Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABBA BLINDS LIMITED
 
Legal Registered Office
6TH FLOOR, GORDON CHAMBERS
90 MITCHELL STREET
GLASGOW
G1 3NQ
Other companies in G66
 
Telephone0141 777 7598
 
Filing Information
Company Number SC089820
Company ID Number SC089820
Date formed 1984-09-26
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB388979063  
Last Datalog update: 2024-04-06 22:21:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBA BLINDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ABBA BLINDS LIMITED
The following companies were found which have the same name as ABBA BLINDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABBA BLINDS, INC. 2610 NE 52 COURT LIGHTHOUSE POINT FL 33064 Active Company formed on the 2006-04-07

Company Officers of ABBA BLINDS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN FRIEL
Company Secretary 2002-10-01
BRIAN JOHN BISHOP
Director 1994-09-30
VERONICA MCKINSTREY
Director 2007-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP BISHOP
Director 1994-09-30 2011-11-11
JOHN BISHOP
Company Secretary 1993-03-31 2003-06-14
CHRISTIAN GENTLEMAN BISHOP
Director 1993-11-01 1997-12-31
JOHN BISHOP
Director 1988-03-06 1997-12-31
IAN WILLIAM BISHOP
Director 1991-10-01 1994-01-01
JANET MCKINNON
Company Secretary 1988-03-06 1993-03-31
ALEXANDER MCKINNON
Director 1988-03-06 1991-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES
2023-06-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-09-15AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-06-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES
2020-09-15AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2020-01-22AP01DIRECTOR APPOINTED MRS CHRISTIAN JANE FRIEL
2020-01-08RES01ADOPT ARTICLES 08/01/20
2019-11-15MEM/ARTSARTICLES OF ASSOCIATION
2019-11-15RES12Resolution of varying share rights or name
2019-11-15SH08Change of share class name or designation
2019-11-15SH06Cancellation of shares. Statement of capital on 2019-06-06 GBP 133
2019-11-15SH03Purchase of own shares
2019-06-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06PSC04Change of details for Mrs Christian Jane Friel as a person with significant control on 2019-04-16
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 139
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-03-28PSC04Change of details for Mr Brian John Bishop as a person with significant control on 2017-06-02
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-02CH01Director's details changed for Mr Brian John Bishop on 2017-06-02
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 139
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM Old Mill Park Kirkintilloch Glasgow G66 1SW
2016-06-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 139
2016-04-06AR0128/03/16 ANNUAL RETURN FULL LIST
2015-06-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 139
2015-03-31AR0128/03/15 ANNUAL RETURN FULL LIST
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 139
2014-05-15AR0128/03/14 ANNUAL RETURN FULL LIST
2014-05-15CH01Director's details changed for Vicki Mckinstrey on 2014-01-10
2014-05-15AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 0898200004
2013-10-02RES01ADOPT ARTICLES 02/10/13
2013-09-25SH0129/03/13 STATEMENT OF CAPITAL GBP 139
2013-06-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0128/03/13 ANNUAL RETURN FULL LIST
2012-10-10SH0101/07/12 STATEMENT OF CAPITAL GBP 138
2012-08-01SH02Sub-division of shares on 2012-06-14
2012-07-09MG04sStatement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-25AR0128/03/12 FULL LIST
2012-01-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-21SH0621/12/11 STATEMENT OF CAPITAL GBP 133
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BISHOP
2011-06-22AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-24AR0128/03/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN BISHOP / 30/09/2010
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BISHOP / 30/09/2010
2011-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN FRIEL / 30/09/2010
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-24AR0128/03/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VICKI MCKINSTREY / 01/11/2009
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BISHOP / 01/11/2009
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN BISHOP / 01/11/2009
2009-07-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-07-24AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN BISHOP / 01/09/2007
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-15363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-05-14288aNEW DIRECTOR APPOINTED
2006-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-24363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-03-16363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-16363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-13363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-04-13363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-08-18288aNEW SECRETARY APPOINTED
2003-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-21363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-30363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2001-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-16363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-07-13RES13ISSUE OF 100 NEW SHARES 01/05/01
2001-07-13RES04NC INC ALREADY ADJUSTED 01/05/01
2001-07-1388(2)RAD 01/05/01--------- £ SI 100@1=100 £ IC 100/200
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-13363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
1999-05-20363sRETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS
1999-05-20AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-05-20288bDIRECTOR RESIGNED
1999-05-20288bDIRECTOR RESIGNED
1998-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-08363sRETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS
1997-06-24410(Scot)PARTIC OF MORT/CHARGE *****
1997-06-10410(Scot)PARTIC OF MORT/CHARGE *****
1997-05-08AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-04-09363sRETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS
1996-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13923 - manufacture of household textiles




Licences & Regulatory approval
We could not find any licences issued to ABBA BLINDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBA BLINDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-31 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 1997-06-24 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1997-06-10 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1996-01-08 ALL of the property or undertaking no longer forms part of charge CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-09-30 £ 23,829
Creditors Due After One Year 2012-09-30 £ 33,246
Creditors Due After One Year 2012-09-30 £ 33,246
Creditors Due Within One Year 2013-09-30 £ 295,007
Creditors Due Within One Year 2012-09-30 £ 235,164
Creditors Due Within One Year 2012-09-30 £ 235,164
Creditors Due Within One Year 2011-09-30 £ 263,501

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBA BLINDS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 455,787
Cash Bank In Hand 2012-09-30 £ 190,646
Cash Bank In Hand 2012-09-30 £ 190,646
Cash Bank In Hand 2011-09-30 £ 260,852
Current Assets 2013-09-30 £ 1,052,491
Current Assets 2012-09-30 £ 891,405
Current Assets 2012-09-30 £ 891,405
Current Assets 2011-09-30 £ 1,109,724
Debtors 2013-09-30 £ 298,181
Debtors 2012-09-30 £ 363,571
Debtors 2012-09-30 £ 363,571
Debtors 2011-09-30 £ 503,082
Shareholder Funds 2013-09-30 £ 975,686
Shareholder Funds 2012-09-30 £ 1,109,617
Shareholder Funds 2012-09-30 £ 1,109,617
Shareholder Funds 2011-09-30 £ 1,319,038
Stocks Inventory 2013-09-30 £ 298,523
Stocks Inventory 2012-09-30 £ 337,188
Stocks Inventory 2012-09-30 £ 337,188
Stocks Inventory 2011-09-30 £ 345,790
Tangible Fixed Assets 2013-09-30 £ 261,022
Tangible Fixed Assets 2012-09-30 £ 502,534
Tangible Fixed Assets 2012-09-30 £ 502,534
Tangible Fixed Assets 2011-09-30 £ 490,115

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABBA BLINDS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ABBA BLINDS LIMITED owns 1 domain names.

abbablinds.co.uk  

Trademarks
We have not found any records of ABBA BLINDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBA BLINDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (13923 - manufacture of household textiles) as ABBA BLINDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABBA BLINDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ABBA BLINDS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0154076130Woven fabrics of yarn containing >= 85% by weight of non-textured polyester filaments, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBA BLINDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBA BLINDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1