- Company Overview for COLLINTON BLAIRSTON LTD (SC278490)
- Filing history for COLLINTON BLAIRSTON LTD (SC278490)
- People for COLLINTON BLAIRSTON LTD (SC278490)
- Charges for COLLINTON BLAIRSTON LTD (SC278490)
- Insolvency for COLLINTON BLAIRSTON LTD (SC278490)
- More for COLLINTON BLAIRSTON LTD (SC278490)
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) |
---|---|---|---|
30 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Jan 2014 | AD01 | Registered office address changed from 62 Viewfield Road Ayr KA8 8HH United Kingdom on 30 January 2014 | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
29 Jul 2010 | AP01 | Appointment of Mr Edward Mclaughlin as a director | |
29 Jul 2010 | TM01 | Termination of appointment of Andrew Langan as a director | |
29 Jul 2010 | TM01 | Termination of appointment of Angela Langan as a director | |
29 Jul 2010 | TM02 | Termination of appointment of Angela Langan as a secretary | |
24 Jul 2010 | AD01 | Registered office address changed from 24 York Street Ayr Ayrshire KA8 8AZ on 24 July 2010 | |
07 Jul 2010 | CERTNM |
Company name changed langan homes LIMITED\certificate issued on 07/07/10
|
|
07 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2010 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
29 Jun 2010 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
01 Apr 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Andrew Barra Langan on 17 January 2010 | |
01 Apr 2010 | CH01 | Director's details changed for Angela Langan on 17 January 2010 | |
07 Jan 2010 | AR01 | Annual return made up to 17 January 2009 with full list of shareholders | |
12 Dec 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 17 January 2008 with full list of shareholders | |
20 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued |