- Company Overview for BLUEPRINT (DUNBAR) LIMITED (SC247634)
- Filing history for BLUEPRINT (DUNBAR) LIMITED (SC247634)
- People for BLUEPRINT (DUNBAR) LIMITED (SC247634)
- More for BLUEPRINT (DUNBAR) LIMITED (SC247634)
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) |
---|---|---|---|
26 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2022 | DS01 | Application to strike the company off the register | |
16 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Nov 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 June 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Dec 2019 | AP01 | Appointment of Mrs Karen Fairbairn as a director on 3 December 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
12 Feb 2019 | PSC04 | Change of details for a person with significant control | |
12 Feb 2019 | CH01 | Director's details changed for Mr Gary Fairbairn on 12 February 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from 15 Glenorchy Road North Berwick EH39 4PE Scotland to Dalmation House Spott Road Dunbar East Lothian EH42 1LE on 12 February 2019 | |
12 Feb 2019 | PSC04 | Change of details for Mr Gary Fairbairn as a person with significant control on 12 February 2019 | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jul 2017 | AD01 | Registered office address changed from Dalmation House Spot Road Dunbar East Lothian EH42 1LE to 15 Glenorchy Road North Berwick EH39 4PE on 7 July 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-08-24
|