Advanced company searchLink opens in new window

MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED

Company number SC184077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jan 2016 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/03/15
17 Dec 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
17 Dec 2015 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/03/15
23 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
23 Apr 2015 TM01 Termination of appointment of Robert Brandon Millar as a director on 17 September 2014
23 Apr 2015 TM01 Termination of appointment of Alexander Moir as a director on 31 October 2014
23 Apr 2015 TM01 Termination of appointment of Morris Edgington as a director on 31 October 2014
11 Feb 2015 AP01 Appointment of Ms Eileen Mcdade as a director on 20 January 2015
11 Feb 2015 AP01 Appointment of Mrs Wendy Russell as a director on 20 January 2015
10 Feb 2015 AP01 Appointment of Mr Alex Duncan as a director on 20 January 2015
21 Jan 2015 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/03/14
05 Dec 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
05 Dec 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/03/14
15 Oct 2014 AD01 Registered office address changed from Craigievar House 77 Craigmount Brae Edinburgh EH12 8XF to 160 Dundee Street Edinburgh EH11 1DQ on 15 October 2014
06 May 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
17 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
17 Dec 2013 AP03 Appointment of Mrs Wendy Russell as a secretary
17 Dec 2013 TM02 Termination of appointment of Pamela Russell as a secretary
13 May 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
12 Dec 2012 AA Full accounts made up to 31 March 2012
26 Nov 2012 TM01 Termination of appointment of George Dunn as a director
05 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
28 Dec 2011 AA Full accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
11 Jan 2011 TM01 Termination of appointment of Andrew Drane as a director