- Company Overview for BLACKCOURT LIMITED (SC306181)
- Filing history for BLACKCOURT LIMITED (SC306181)
- People for BLACKCOURT LIMITED (SC306181)
- More for BLACKCOURT LIMITED (SC306181)
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) |
---|---|---|---|
25 Oct 2024 | AD02 | Register inspection address has been changed from 4 Robbie's Walk Fraserburgh Aberdeenshire AB43 7BJ Scotland to 4 Robbies Walk Fraserburgh AB43 7BJ | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
18 Jul 2023 | TM02 | Termination of appointment of Deborah Stephen as a secretary on 9 October 2020 | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
22 Jun 2021 | AD02 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 4 Robbie's Walk Fraserburgh Aberdeenshire AB43 7BJ | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Oct 2020 | TM01 | Termination of appointment of Deborah Stephen as a director on 9 October 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
13 Feb 2020 | PSC04 | Change of details for John Tait Stephen Jnr as a person with significant control on 12 February 2020 | |
13 Feb 2020 | CH01 | Director's details changed for John Tait Stephen Jnr on 12 February 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from 4 Robbie's Walk Fraserburgh AB43 7BJ United Kingdom to 4 Robbies Walk Fraserburgh AB43 7BJ on 13 February 2020 | |
13 Feb 2020 | PSC04 | Change of details for John Tait Stephen Jnr as a person with significant control on 13 February 2020 | |
21 Nov 2019 | PSC04 | Change of details for John Tait Stephen Jnr as a person with significant control on 21 November 2019 | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
25 Oct 2017 | CH01 | Director's details changed for John Tait Stephen Jnr on 25 October 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from 4 Robbie's Road Fraserburgh AB43 7BJ United Kingdom to 4 Robbie's Walk Fraserburgh AB43 7BJ on 25 October 2017 |