- Company Overview for BLACKFACE SIRE REFERENCE COMPANY (SC180122)
- Filing history for BLACKFACE SIRE REFERENCE COMPANY (SC180122)
- People for BLACKFACE SIRE REFERENCE COMPANY (SC180122)
- More for BLACKFACE SIRE REFERENCE COMPANY (SC180122)
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) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 28 October 2024 with no updates | |
29 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jun 2021 | CH03 | Secretary's details changed for Mrs Yvonne Jones on 22 June 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr George King on 12 March 2021 | |
22 Jun 2021 | PSC04 | Change of details for Mr George King as a person with significant control on 12 March 2021 | |
16 Jun 2021 | PSC01 | Notification of George King as a person with significant control on 12 March 2021 | |
16 Jun 2021 | PSC01 | Notification of Peter David Myles as a person with significant control on 12 March 2021 | |
16 Jun 2021 | AP01 | Appointment of Mr Peter David Myles as a director on 12 March 2021 | |
16 Jun 2021 | AP01 | Appointment of Mr George King as a director on 12 March 2021 | |
16 Jun 2021 | TM01 | Termination of appointment of Campbell Wilson Tweed as a director on 12 March 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
23 Dec 2020 | TM01 | Termination of appointment of Ian Duncan Millar as a director on 1 June 2020 | |
23 Dec 2020 | PSC07 | Cessation of Ian Duncan Millar as a person with significant control on 1 July 2020 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 May 2019 | AD01 | Registered office address changed from Mossfennan Farm Broughton Biggar ML12 6QJ Scotland to Seven Trees Seven Trees Dalbog, Edzell Brechin Angus Angus DD9 7UU on 23 May 2019 | |
09 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |