Advanced company searchLink opens in new window

BLACKFRIARS EDINBURGH LIMITED

Company number SC429594

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2016 DS01 Application to strike the company off the register
25 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
19 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
07 May 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 March 2014
12 Nov 2013 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 12 November 2013
21 Oct 2013 AA Accounts for a dormant company made up to 30 November 2012
12 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
27 Feb 2013 CERTNM Company name changed black bo's LIMITED\certificate issued on 27/02/13
  • CONNOT ‐
30 Oct 2012 AP01 Appointment of Georgina Ann Binder as a director
30 Oct 2012 AP01 Appointment of Andrew Duncan Fraser Macdonald as a director
30 Oct 2012 SH01 Statement of capital following an allotment of shares on 25 October 2012
  • GBP 2.00
30 Oct 2012 SH10 Particulars of variation of rights attached to shares
30 Oct 2012 SH08 Change of share class name or designation
30 Oct 2012 SH02 Sub-division of shares on 25 October 2012
30 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2012 AA01 Current accounting period shortened from 31 March 2013 to 30 November 2012
06 Aug 2012 AA01 Current accounting period shortened from 31 August 2013 to 31 March 2013
02 Aug 2012 NEWINC Incorporation