- Company Overview for BLUE PROPERTY SPV1 (CARNBROE) LIMITED (SC324713)
- Filing history for BLUE PROPERTY SPV1 (CARNBROE) LIMITED (SC324713)
- People for BLUE PROPERTY SPV1 (CARNBROE) LIMITED (SC324713)
- Charges for BLUE PROPERTY SPV1 (CARNBROE) LIMITED (SC324713)
- Insolvency for BLUE PROPERTY SPV1 (CARNBROE) LIMITED (SC324713)
- More for BLUE PROPERTY SPV1 (CARNBROE) LIMITED (SC324713)
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 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2013 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
26 Sep 2013 | 2.22B(Scot) | Notice of extension of period of Administration | |
23 May 2013 | 2.20B(Scot) | Administrator's progress report | |
29 Nov 2012 | 2.20B(Scot) | Administrator's progress report | |
14 Jun 2012 | 2.20B(Scot) | Administrator's progress report | |
10 Feb 2012 | 2.16B(Scot) | Statement of administrator's proposal | |
02 Feb 2012 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
15 Dec 2011 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) | |
30 Nov 2011 | AD01 | Registered office address changed from 5th Floor Quartermile 2 2 Lister Square Edinburgh EH3 9GL United Kingdom on 30 November 2011 | |
30 Nov 2011 | 2.11B(Scot) | Appointment of an administrator | |
10 Oct 2011 | TM01 | Termination of appointment of Andrew John Bissell as a director on 7 October 2011 | |
10 Oct 2011 | TM01 | Termination of appointment of Susan Margaret Lang-Bissell as a director on 7 October 2011 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Jun 2011 | AR01 |
Annual return made up to 31 May 2011 with full list of shareholders
Statement of capital on 2011-06-27
|
|
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Sep 2010 | TM01 | Termination of appointment of Blue Property Limited as a director | |
28 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
28 Jun 2010 | CH04 | Secretary's details changed for Morton Fraser Secretaries Limited on 31 May 2010 | |
28 Jun 2010 | CH02 | Director's details changed for Blue Property Limited on 31 May 2010 | |
03 Jun 2010 | AD01 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 3 June 2010 | |
26 Apr 2010 | TM01 | Termination of appointment of Richard Scott as a director | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
11 May 2009 | 288b | Appointment Terminated Director gary goldsack |