CURTAINWISE (SCOTLAND) LTD.

Register to unlock more data on OkredoRegister

CURTAINWISE (SCOTLAND) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC248881

Incorporation date

06/05/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Anchor One Studio 16, 1st Floor, 7 Thread Street, Paisley PA1 1JRCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2003)
dot icon09/04/2026
Cessation of William Mckenzie as a person with significant control on 2026-04-01
dot icon09/04/2026
Notification of Curtainwise Soft Furnishing Ltd as a person with significant control on 2026-04-01
dot icon09/04/2026
Resolutions
dot icon09/04/2026
Memorandum and Articles of Association
dot icon27/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon27/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon16/01/2026
Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA1 3QS to Anchor One Studio 16, 1st Floor 7 Thread Street Paisley PA1 1JR on 2026-01-16
dot icon21/10/2025
Change of details for Mr William Mckenzie as a person with significant control on 2025-09-01
dot icon19/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon24/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon02/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon29/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon11/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon18/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon27/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon25/03/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon04/12/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon18/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon06/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon12/03/2018
Cessation of Mary Mckenzie as a person with significant control on 2017-12-11
dot icon20/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon22/01/2018
Cancellation of shares. Statement of capital on 2017-12-11
dot icon10/01/2018
Purchase of own shares.
dot icon17/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon10/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/01/2017
Cancellation of shares. Statement of capital on 2016-12-04
dot icon29/12/2016
Purchase of own shares.
dot icon29/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/12/2015
Cancellation of shares. Statement of capital on 2015-12-04
dot icon29/12/2015
Purchase of own shares.
dot icon07/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon07/04/2015
Termination of appointment of William Mckenzie as a secretary on 2015-01-01
dot icon28/01/2015
Appointment of Profit Counts Ltd as a secretary on 2015-01-01
dot icon28/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/01/2015
Termination of appointment of Mary Mckenzie as a director on 2014-12-04
dot icon19/12/2014
Cancellation of shares. Statement of capital on 2014-12-04
dot icon19/12/2014
Purchase of own shares.
dot icon11/12/2014
Resolutions
dot icon11/12/2014
Change of share class name or designation
dot icon11/12/2014
Resolutions
dot icon16/05/2014
Satisfaction of charge 1 in full
dot icon20/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon20/03/2014
Secretary's details changed for William Mckenzie on 2014-03-20
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/07/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/02/2012
Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA3 1QS on 2012-02-24
dot icon02/06/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon02/06/2010
Director's details changed for William Mckenzie on 2010-05-06
dot icon02/06/2010
Director's details changed for Mrs Mary Mckenzie on 2010-05-06
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/06/2009
Return made up to 06/05/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/06/2008
Return made up to 06/05/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/06/2007
Return made up to 06/05/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon31/05/2006
Return made up to 06/05/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon07/03/2006
Alterations to a floating charge
dot icon08/08/2005
Partic of mort/charge *
dot icon26/07/2005
Partic of mort/charge *
dot icon23/05/2005
Return made up to 06/05/05; full list of members
dot icon07/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon07/03/2005
Registered office changed on 07/03/05 from: block 3A, unit 5 caponacre estate cumnock ayrshire KA18 1SH
dot icon03/06/2004
Return made up to 06/05/04; full list of members
dot icon03/06/2004
S-div 29/03/04
dot icon23/04/2004
New director appointed
dot icon30/05/2003
Registered office changed on 30/05/03 from: 13 glasgow road paisley renfrewshire PA1 3QS
dot icon30/05/2003
New secretary appointed
dot icon30/05/2003
New director appointed
dot icon09/05/2003
Secretary resigned
dot icon09/05/2003
Director resigned
dot icon06/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

42
2022
change arrow icon+10.49 % *

* during past year

Cash in Bank

£673,965.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
660.68K
-
0.00
610.01K
-
2022
42
915.35K
-
0.00
673.97K
-
2022
42
915.35K
-
0.00
673.97K
-

Employees

2022

Employees

42 Ascended11 % *

Net Assets(GBP)

915.35K £Ascended38.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

673.97K £Ascended10.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckenzie, William
Director
09/03/2004 - Present
1
Mckenzie, William
Secretary
06/05/2003 - 01/01/2015
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CURTAINWISE (SCOTLAND) LTD.

CURTAINWISE (SCOTLAND) LTD. is an(a) Active company incorporated on 06/05/2003 with the registered office located at Anchor One Studio 16, 1st Floor, 7 Thread Street, Paisley PA1 1JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of CURTAINWISE (SCOTLAND) LTD.?

toggle

CURTAINWISE (SCOTLAND) LTD. is currently Active. It was registered on 06/05/2003 .

Where is CURTAINWISE (SCOTLAND) LTD. located?

toggle

CURTAINWISE (SCOTLAND) LTD. is registered at Anchor One Studio 16, 1st Floor, 7 Thread Street, Paisley PA1 1JR.

What does CURTAINWISE (SCOTLAND) LTD. do?

toggle

CURTAINWISE (SCOTLAND) LTD. operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CURTAINWISE (SCOTLAND) LTD. have?

toggle

CURTAINWISE (SCOTLAND) LTD. had 42 employees in 2022.

What is the latest filing for CURTAINWISE (SCOTLAND) LTD.?

toggle

The latest filing was on 09/04/2026: Cessation of William Mckenzie as a person with significant control on 2026-04-01.