Advanced company searchLink opens in new window

BLACKWOOD & SON LIMITED

Company number SC397027

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)
23 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2023 WU16(Scot) Court order for early dissolution in a winding-up by the court
17 May 2021 AD01 Registered office address changed from 2nd Floor Excel House 30 Semple Street Edinburgh EH3 8BL to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 May 2021
17 May 2021 LIQ MISC INSOLVENCY:Notice of appointment of liquidator by the court under section 138(5) Insolvency Act 1986.
24 Mar 2021 AD01 Registered office address changed from 1 Oxenfoord Home Farm Pathhead Midlothian EH37 5TY Scotland to 2nd Floor Excel House 30 Semple Street Edinburgh EH3 8BL on 24 March 2021
22 Mar 2021 WU01(Scot) Court order in a winding-up (& Court Order attachment)
14 May 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
11 Sep 2019 TM01 Termination of appointment of Jennifer Macdonald as a director on 11 September 2019
11 Sep 2019 AP01 Appointment of Mr John Blackwood as a director on 11 September 2019
30 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
16 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
07 Jun 2018 MR01 Registration of charge SC3970270002, created on 6 June 2018
17 May 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
19 Dec 2017 AD01 Registered office address changed from 42 Boggs Holdings Pencaitland Tranent East Lothian EH34 5BJ Scotland to 1 Oxenfoord Home Farm Pathhead Midlothian EH37 5TY on 19 December 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 20
27 May 2016 AD01 Registered office address changed from Glenorchy House 15 Glenorchy Road North Berwick EH39 4PE to 42 Boggs Holdings Pencaitland Tranent East Lothian EH34 5BJ on 27 May 2016
31 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 20
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 20
06 Aug 2013 MR01 Registration of charge 3970270001