Advanced company searchLink opens in new window

BLUE SQUARE OFFICES LTD.

Company number SC203991

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)
20 Jul 2015 SH19 Statement of capital on 20 July 2015
  • GBP 3
20 Jul 2015 CAP-SS Solvency Statement dated 06/07/15
20 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 235,003
28 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 235,003
30 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2013 SH01 Statement of capital following an allotment of shares on 10 February 2012
  • GBP 235,003
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
29 Apr 2013 AD01 Registered office address changed from , Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY on 29 April 2013
29 Apr 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
03 May 2012 AA Total exemption small company accounts made up to 31 July 2011
23 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
26 Nov 2011 MG01s Particulars of a mortgage or charge / charge no: 2
06 May 2011 AA Total exemption small company accounts made up to 31 July 2010
07 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
19 Jan 2011 TM02 Termination of appointment of Stephanie Whitelaw as a secretary
17 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
11 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Graeme Charles Donnelly on 1 October 2009
09 Nov 2009 CH03 Secretary's details changed for Stephanie Whitelaw on 1 October 2009
09 Nov 2009 CH01 Director's details changed for Graeme Charles Donnelly on 1 October 2009