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)
29 Dec 2010 AA Full accounts made up to 31 March 2010
04 May 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Robert Brandon Millar on 25 March 2010
04 May 2010 CH01 Director's details changed for Alexander Moir on 25 March 2010
04 May 2010 CH01 Director's details changed for Morris Edgington on 25 March 2010
04 May 2010 CH01 Director's details changed for Andrew James Jonathan Drane on 25 March 2010
14 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
26 Mar 2009 363a Return made up to 23/03/09; full list of members
15 Jan 2009 288b Appointment terminated director peter mountford-smith
25 Nov 2008 288a Director appointed george arnold dunn
25 Nov 2008 288a Director appointed morris edgington
25 Nov 2008 288a Director appointed alexander moir
29 Sep 2008 AA Total exemption full accounts made up to 31 March 2008
13 Aug 2008 288b Appointment terminated director andrew mckean
13 Aug 2008 288b Appointment terminated director robin burley
08 Apr 2008 288c Director's change of particulars / andrew mckean / 31/03/2008
08 Apr 2008 363a Return made up to 23/03/08; full list of members
15 Aug 2007 410(Scot) Partic of mort/charge *
14 Aug 2007 AA Full accounts made up to 31 March 2007
11 Jun 2007 288b Director resigned
11 Jun 2007 363s Return made up to 23/03/07; full list of members
26 Jan 2007 288b Director resigned
29 Nov 2006 288b Director resigned
01 Sep 2006 AA Full accounts made up to 31 March 2006
04 Apr 2006 363s Return made up to 23/03/06; full list of members
  • 363(288) ‐ Secretary resigned