- Company Overview for BLAZIN FIDDLES LIMITED (SC296554)
- Filing history for BLAZIN FIDDLES LIMITED (SC296554)
- People for BLAZIN FIDDLES LIMITED (SC296554)
- More for BLAZIN FIDDLES LIMITED (SC296554)
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) |
---|---|---|---|
18 Mar 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Feb 2015 | AP01 | Appointment of Miss Kristan Moyra Gunn Harvey as a director on 10 February 2015 | |
16 Feb 2015 | AP01 | Appointment of Mr Ruairidh John Macmillan as a director on 10 February 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | TM02 | Termination of appointment of Iain Macfarlane as a secretary on 10 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Tristan James Bryant as a director on 10 February 2015 | |
13 Feb 2015 | AP03 | Appointment of Mr Angus Lyon as a secretary on 10 February 2015 | |
13 Feb 2015 | AD02 | Register inspection address has been changed from 1 Grianin Glenfinnan PH37 4LT Scotland to Denehom Quothquan Biggar Lanarkshire ML12 6NB | |
13 Feb 2015 | AD01 | Registered office address changed from 1 Grianin Glenfinnan Inverness-Shire PH37 4LT to Deneholm Quothquan Biggar Lanarkshire ML12 6NB on 13 February 2015 | |
06 Mar 2014 | TM01 | Termination of appointment of Iain Macfarlane as a director | |
06 Mar 2014 | TM01 | Termination of appointment of Allan Henderson as a director | |
03 Mar 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Feb 2013 | AP01 | Appointment of Mr Tristan James Bryant as a director | |
14 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
14 Feb 2013 | AD02 | Register inspection address has been changed from Huntlaw Farmhouse Denholm Hawick Roxburghshire TD9 8PY Scotland | |
14 Feb 2013 | CH03 | Secretary's details changed for Mr Gordon Webber on 13 February 2013 | |
13 Feb 2013 | AP03 | Appointment of Mr Iain Macfarlane as a secretary | |
13 Feb 2013 | TM02 | Termination of appointment of Gordon Webber as a secretary |