Advanced company searchLink opens in new window

BLINKBONNY PROPERTY LIMITED

Company number SC292143

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)
26 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2014 2.26B(Scot) Notice of move from Administration to Dissolution
11 Jul 2014 2.20B(Scot) Administrator's progress report
07 Feb 2014 2.16BZ(Scot) Statement of administrator's deemed proposal
23 Jan 2014 2.16B(Scot) Statement of administrator's proposal
24 Dec 2013 2.15B(Scot) Statement of affairs with form 2.13B(SCOT)
02 Dec 2013 AD01 Registered office address changed from 6 Ladywynd Cupar Fife KY15 4DE on 2 December 2013
02 Dec 2013 2.11B(Scot) Appointment of an administrator
05 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
29 Aug 2013 AA Total exemption small company accounts made up to 31 August 2012
26 Jun 2013 AA01 Previous accounting period shortened from 30 September 2012 to 31 August 2012
01 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
08 May 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
07 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
08 Nov 2010 AD01 Registered office address changed from 21 Bonnygate Cupar Fife KY15 4BU on 8 November 2010
08 Nov 2010 AD02 Register inspection address has been changed from 21 Bonnygate Cupar Fife KY15 4BU Scotland
08 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
23 Feb 2010 AR01 Annual return made up to 24 October 2009 with full list of shareholders
23 Feb 2010 AD03 Register(s) moved to registered inspection location
23 Feb 2010 CH01 Director's details changed for George Bowie Watson on 21 November 2009
23 Feb 2010 CH01 Director's details changed for Annaline Rae Webster on 21 November 2009
23 Feb 2010 AD02 Register inspection address has been changed
20 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008