Advanced company searchLink opens in new window

BLUE MOTORSPORT CONSULTANCY LTD

Company number SC447115

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)
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
21 Apr 2021 AD01 Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to 2/5 81 Miller Street Glasgow G1 1EB on 21 April 2021
21 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
04 Jun 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
31 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
20 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-19
19 Aug 2018 AA Accounts for a dormant company made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
03 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
07 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
16 Sep 2016 AP01 Appointment of Mr Jonathan Edward Forbes as a director on 1 September 2016
06 Jun 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
31 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
13 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
06 Oct 2014 AA Accounts for a dormant company made up to 30 April 2014
02 Jun 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
18 Jun 2013 TM01 Termination of appointment of Jonathan Forbes as a director
18 Jun 2013 AP01 Appointment of Mr John Ashcroft Forbes as a director
09 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted