- Company Overview for BLINKBONNY PROPERTY LIMITED (SC292143)
- Filing history for BLINKBONNY PROPERTY LIMITED (SC292143)
- People for BLINKBONNY PROPERTY LIMITED (SC292143)
- Charges for BLINKBONNY PROPERTY LIMITED (SC292143)
- Insolvency for BLINKBONNY PROPERTY LIMITED (SC292143)
- More for BLINKBONNY PROPERTY LIMITED (SC292143)
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
|
|
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 |