Advanced company searchLink opens in new window

BLACKWOOD DEVELOPMENTS LIMITED

Company number SC375105

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)
16 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
02 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Sep 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 November 2013
05 May 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
05 May 2014 CH01 Director's details changed for Mr Rory Michael Stuart Milne on 5 May 2014
19 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2013 AD01 Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 2 April 2013
22 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
27 Feb 2013 AA Accounts for a small company made up to 31 March 2012
29 May 2012 AA Accounts for a small company made up to 31 March 2011
14 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
23 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
18 Mar 2010 NEWINC Incorporation