Advanced company searchLink opens in new window

BLAZIN FIDDLES LIMITED

Company number SC296554

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)
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
  • GBP 8
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
  • GBP 8
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
  • GBP 8
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