MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED
Company number SC184077
- Company Overview for MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED (SC184077)
- Filing history for MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED (SC184077)
- People for MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED (SC184077)
- Charges for MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED (SC184077)
- More for MARGARET BLACKWOOD TECHNICAL CONSULTANTS LIMITED (SC184077)
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
|
|
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
|
|
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 |