Advanced company searchLink opens in new window

EBLAST LIMITED

Company number SC202165

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)
09 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with updates
09 Dec 2024 CH01 Director's details changed for Scott Duguid on 6 December 2024
25 Sep 2024 AA Full accounts made up to 31 December 2023
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
13 Oct 2023 AA Full accounts made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
01 Dec 2022 AA Full accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
08 Dec 2021 PSC05 Change of details for Stark Ventures Limited as a person with significant control on 11 May 2018
04 Oct 2021 AA Full accounts made up to 31 December 2020
21 Apr 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 December 2020
26 Feb 2021 TM01 Termination of appointment of Christopher Leonard Noble as a director on 26 February 2021
26 Feb 2021 MR04 Satisfaction of charge SC2021650007 in full
06 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with updates
02 Nov 2020 TM01 Termination of appointment of Peter Stuart Taylor as a director on 30 October 2020
01 Sep 2020 AA Full accounts made up to 31 July 2019
13 Dec 2019 MR01 Registration of charge SC2021650007, created on 13 December 2019
12 Dec 2019 MR04 Satisfaction of charge SC2021650006 in full
09 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
06 Jun 2019 RP04AP01 Second filing for the appointment of Mr Christopher Noble as a director
04 Jun 2019 AP01 Appointment of Mr Christopher Noble as a director on 1 May 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 06/06/2019
09 Apr 2019 AP01 Appointment of Mrs Linzie Catherine Mcdonald as a director on 2 April 2019
09 Apr 2019 TM01 Termination of appointment of Fiona Booth as a director on 12 March 2019
25 Feb 2019 AA Full accounts made up to 31 July 2018
21 Feb 2019 AD01 Registered office address changed from Unit 3 Tumulus Way Midmill Industrial Estate, Midmill Kintore, Inverurie Aberdeenshire to Egroup, Tumulus Way Midmill Industrial Estate, Midmill Kintore, Inverurie Aberdeenshire AB51 0TG on 21 February 2019