Advanced company searchLink opens in new window

BLUEBURN LIMITED

Company number SC317620

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)
07 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2008
20 Dec 2009 TM01 Termination of appointment of Steven Kermack as a director
28 Jul 2009 288b Appointment Terminated Secretary samantha ferry
20 Apr 2009 363a Return made up to 02/03/09; full list of members
20 Apr 2009 287 Registered office changed on 20/04/2009 from suite F18 faraday business centre, 34 faraday street dundee DD2 3QQ
03 Apr 2008 363a Return made up to 02/03/08; full list of members
15 Sep 2007 410(Scot) Partic of mort/charge *
11 Apr 2007 288a New secretary appointed
11 Apr 2007 288a New director appointed
20 Mar 2007 287 Registered office changed on 20/03/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
20 Mar 2007 288b Secretary resigned
20 Mar 2007 288b Director resigned
16 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Mar 2007 NEWINC Incorporation