- 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) |
---|---|---|---|
19 Oct 2009 | AA | Total exemption full accounts made up to 31 January 2008 | |
30 May 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2007 | AA | Total exemption full accounts made up to 31 January 2007 | |
23 Jul 2007 | 363s |
Return made up to 17/01/07; full list of members
|
|
16 Nov 2006 | AA | Total exemption full accounts made up to 31 January 2006 | |
13 Nov 2006 | 287 | Registered office changed on 13/11/06 from: c/o james perman & company 2 bellmans close largs ayrshire KA30 8AP | |
01 Mar 2006 | 363s | Return made up to 17/01/06; full list of members | |
26 Aug 2005 | 410(Scot) | Partic of mort/charge * | |
08 Jul 2005 | 410(Scot) | Partic of mort/charge * | |
24 Mar 2005 | 88(2)R | Ad 16/03/05--------- £ si 1@1=1 £ ic 1/2 | |
15 Mar 2005 | MEM/ARTS | Memorandum and Articles of Association | |
10 Mar 2005 | CERTNM | Company name changed fanflat LIMITED\certificate issued on 10/03/05 | |
09 Mar 2005 | 288a | New director appointed | |
09 Mar 2005 | 288a | New secretary appointed;new director appointed | |
09 Mar 2005 | 287 | Registered office changed on 09/03/05 from: 24 great king street edinburgh midlothian EH3 6QN | |
09 Mar 2005 | 288b | Secretary resigned | |
09 Mar 2005 | 288b | Director resigned | |
17 Jan 2005 | NEWINC | Incorporation |