Blevins (shopfitters) Limited GLASGOW


Blevins (Shopfitters) Limited was officially closed on 2021-11-09. Blevins (shopfitters) was a private limited company that could have been found at The Old School, 189 Old Shettleston Road, Glasgow, G32 7HN. Its total net worth was estimated to be roughly 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (officially started on 1990-03-27) was run by 2 directors and 1 secretary.
Director Stephen M. who was appointed on 09 October 1990.
Director Paul M. who was appointed on 09 October 1990.
Moving on to the secretaries, we can name: Stephen M. appointed on 05 January 1992.

The company was categorised as "other manufacturing n.e.c." (32990). The latest confirmation statement was sent on 2021-03-27 and last time the accounts were sent was on 30 September 2019. 2016-03-27 was the date of the last annual return.

Blevins (shopfitters) Limited Address / Contact

Office Address The Old School
Office Address2 189 Old Shettleston Road
Town Glasgow
Post code G32 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC124013
Date of Incorporation Tue, 27th Mar 1990
Date of Dissolution Tue, 9th Nov 2021
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 31 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Sun, 10th Apr 2022
Last confirmation statement dated Sat, 27th Mar 2021

Company staff

Stephen M.

Position: Secretary

Appointed: 05 January 1992

Stephen M.

Position: Director

Appointed: 09 October 1990

Paul M.

Position: Director

Appointed: 09 October 1990

John B.

Position: Director

Appointed: 09 October 1990

Resigned: 15 February 1994

Craig M.

Position: Secretary

Appointed: 09 October 1990

Resigned: 05 January 1992

Craig M.

Position: Director

Appointed: 09 October 1990

Resigned: 15 February 1994

Alfred M.

Position: Director

Appointed: 09 October 1990

Resigned: 01 March 2002

Alan B.

Position: Director

Appointed: 27 March 1990

Resigned: 09 October 1990

William Y.

Position: Nominee Director

Appointed: 27 March 1990

Resigned: 09 October 1990

Alan B.

Position: Secretary

Appointed: 27 March 1990

Resigned: 09 October 1990

People with significant control

Paul M.

Notified on 1 October 2016
Nature of control: 25-50% shares

Stephen M.

Notified on 1 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-30
Balance Sheet
Cash Bank On Hand1 356850641
Current Assets1 131 5471 129 7911 041
Debtors1 130 1911 128 941400
Other Debtors 250400
Other
Creditors35 66735 16634 816
Net Current Assets Liabilities1 095 8801 094 625-33 775
Other Creditors8 7958 2957 945
Total Assets Less Current Liabilities1 095 8801 094 625-33 775
Trade Creditors Trade Payables26 87226 87126 871
Trade Debtors Trade Receivables1 130 1911 128 691 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2019-09-30
filed on: 25th, June 2020
Free Download (7 pages)

Company search

Advertisements