BLIND SPOT GEAR LIMITED

Register to unlock more data on OkredoRegister

BLIND SPOT GEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC463865

Incorporation date

18/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

272 Bath Street, Glasgow G2 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2013)
dot icon07/08/2025
Voluntary strike-off action has been suspended
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon14/07/2025
Application to strike the company off the register
dot icon25/02/2025
Current accounting period shortened from 2025-12-31 to 2025-02-28
dot icon04/01/2025
Compulsory strike-off action has been discontinued
dot icon01/01/2025
Micro company accounts made up to 2023-12-31
dot icon12/12/2024
Compulsory strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon12/09/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/09/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon31/05/2021
Registered office address changed from 272 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 2021-05-31
dot icon31/05/2021
Registered office address changed from 4 23 Stirling Road Drymen Glasgow G63 0BW Scotland to 272 272 Bath Street Glasgow G2 4JR on 2021-05-31
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon10/12/2020
Director's details changed for Mr William Richard Campbell on 2019-11-30
dot icon05/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon13/03/2020
Registered office address changed from Flat 4 Stirling Road Drymen Glasgow G63 0BW Scotland to 4 23 Stirling Road Drymen Glasgow G63 0BW on 2020-03-13
dot icon19/12/2019
Registered office address changed from Garscadden House 3 Dalsetter Crescent Glasgow Drumchapel G15 8TG Scotland to Flat 4 Stirling Road Drymen Glasgow G63 0BW on 2019-12-19
dot icon06/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-12-31
dot icon19/03/2019
Termination of appointment of Alan Buchanan Easdale as a director on 2019-02-01
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon05/09/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon07/04/2017
Micro company accounts made up to 2016-12-31
dot icon29/03/2017
Micro company accounts made up to 2015-12-31
dot icon30/01/2017
Registered office address changed from Garscadden House Blind Spot Gear 3 Dalsetter Crescent Glasgow Drumchapel G15 8SX United Kingdom to Garscadden House 3 Dalsetter Crescent Glasgow Drumchapel G15 8TG on 2017-01-30
dot icon06/12/2016
Registered office address changed from 3/1 3 Dowanside Road Glasgow G12 9YB to Garscadden House Blind Spot Gear 3 Dalsetter Crescent Glasgow Drumchapel G15 8SX on 2016-12-06
dot icon07/11/2016
Confirmation statement made on 2016-07-22 with updates
dot icon05/11/2016
Compulsory strike-off action has been discontinued
dot icon03/11/2016
Second filing of a statement of capital following an allotment of shares on 2015-11-12
dot icon03/11/2016
Second filing of a statement of capital following an allotment of shares on 2015-11-12
dot icon03/11/2016
Change of share class name or designation
dot icon03/11/2016
Resolutions
dot icon26/10/2016
Statement of capital following an allotment of shares on 2015-11-12
dot icon26/10/2016
Statement of capital following an allotment of shares on 2015-11-12
dot icon25/10/2016
First Gazette notice for compulsory strike-off
dot icon08/08/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon27/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon27/07/2015
Director's details changed for Mr James Stewart Campbell on 2015-07-22
dot icon27/07/2015
Director's details changed for William Richard Campbell on 2015-07-22
dot icon18/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon18/11/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
94.85K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, James Stewart
Director
18/11/2013 - Present
3
Campbell, William Richard
Director
18/11/2013 - Present
2
Campbell, William Richard
Secretary
18/11/2013 - Present
-
Easdale, Alan Buchanan
Director
18/11/2013 - 01/02/2019
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLIND SPOT GEAR LIMITED

BLIND SPOT GEAR LIMITED is an(a) Active company incorporated on 18/11/2013 with the registered office located at 272 Bath Street, Glasgow G2 4JR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLIND SPOT GEAR LIMITED?

toggle

BLIND SPOT GEAR LIMITED is currently Active. It was registered on 18/11/2013 .

Where is BLIND SPOT GEAR LIMITED located?

toggle

BLIND SPOT GEAR LIMITED is registered at 272 Bath Street, Glasgow G2 4JR.

What does BLIND SPOT GEAR LIMITED do?

toggle

BLIND SPOT GEAR LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BLIND SPOT GEAR LIMITED?

toggle

The latest filing was on 07/08/2025: Voluntary strike-off action has been suspended.