- Company Overview for BLACKWOOD & SON LIMITED (SC397027)
- Filing history for BLACKWOOD & SON LIMITED (SC397027)
- People for BLACKWOOD & SON LIMITED (SC397027)
- Charges for BLACKWOOD & SON LIMITED (SC397027)
- Insolvency for BLACKWOOD & SON LIMITED (SC397027)
- More for BLACKWOOD & SON LIMITED (SC397027)
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
|
|
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
|
|
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
|
|
06 Aug 2013 | MR01 | Registration of charge 3970270001 |