Advanced company searchLink opens in new window

CUNNING BLADE LTD

Company number SC464610

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)
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 30.93
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • GBP 30.93
26 Nov 2015 SH02 Sub-division of shares on 2 November 2015
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 02/11/2015
25 Nov 2015 AP01 Appointment of Mr Martin James Spinks as a director on 25 November 2015
24 Nov 2015 AP01 Appointment of Mr Garry James Munro as a director on 24 November 2015
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
04 Dec 2014 AD01 Registered office address changed from 67 Gladstone's Gait Bonnyrigg Midlothian EH19 3GA Scotland to C/O Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 4 December 2014
27 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)