- Company Overview for BLUEGLASS DEVELOPMENTS LIMITED (SC298210)
- Filing history for BLUEGLASS DEVELOPMENTS LIMITED (SC298210)
- People for BLUEGLASS DEVELOPMENTS LIMITED (SC298210)
- Insolvency for BLUEGLASS DEVELOPMENTS LIMITED (SC298210)
- More for BLUEGLASS DEVELOPMENTS LIMITED (SC298210)
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 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2020 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
19 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
16 Oct 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
27 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
25 Mar 2014 | CH01 | Director's details changed for Mr Kenneth Watson Boyd on 29 January 2014 | |
25 Mar 2014 | CH01 | Director's details changed for Jane Boyd on 29 January 2014 | |
25 Mar 2014 | AD01 | Registered office address changed from 8 Ettrick Loan Edinburgh EH10 5EP on 25 March 2014 | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | AP03 | Appointment of Mrs Nicola Jane Robertson as a secretary | |
08 May 2012 | TM02 | Termination of appointment of Jane Boyd as a secretary | |
28 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders |