Advanced company searchLink opens in new window

BLUESKY BUSINESS SPACE LIMITED

Company number SC311875

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)
14 Nov 2024 PSC02 Notification of Knight Property Holdings Limited as a person with significant control on 1 November 2024
14 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
14 Nov 2024 PSC07 Cessation of James Grieve Barrack as a person with significant control on 1 November 2024
02 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
19 Jul 2023 TM01 Termination of appointment of Howard Gair Crawshaw as a director on 18 July 2023
21 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
29 Jun 2022 AA Full accounts made up to 31 December 2021
29 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
22 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
20 Oct 2021 AP03 Appointment of Mr Gordon Ian Middleton as a secretary on 20 October 2021
20 Oct 2021 TM02 Termination of appointment of Pamela Jane Bryce as a secretary on 20 October 2021
19 Jul 2021 AA Full accounts made up to 31 December 2020
16 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
17 Aug 2020 AA Full accounts made up to 31 December 2019
25 Jun 2020 AD01 Registered office address changed from 110 110 George Street Edinburgh EH2 4LH Scotland to 62 Queens Road Aberdeen AB15 4YE on 25 June 2020
15 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
15 Jul 2019 AA Full accounts made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
16 Jul 2018 AA Full accounts made up to 31 December 2017
27 Apr 2018 AD01 Registered office address changed from 62 Queen's Road Aberdeen AB15 4YE to 110 110 George Street Edinburgh EH2 4LH on 27 April 2018
15 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
27 Jul 2017 AA Full accounts made up to 31 December 2016
16 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates