Advanced company searchLink opens in new window

BLACKSEA WOODS LIMITED

Company number SC487129

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)
22 Dec 2024 AA Micro company accounts made up to 31 March 2024
08 Oct 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
02 Nov 2022 AA Micro company accounts made up to 31 March 2022
20 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
22 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
19 Sep 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CH01 Director's details changed for Mrs Susan Mary Gillingham on 12 March 2019
12 Mar 2019 CH01 Director's details changed for Mr Adam Richard Gillingham on 12 March 2019
12 Mar 2019 PSC04 Change of details for Mrs Susan Mary Gillingham as a person with significant control on 12 March 2019
12 Mar 2019 PSC04 Change of details for Mr Adam Richard Gillingham as a person with significant control on 12 March 2019
17 Dec 2018 AP03 Appointment of Mrs Susan Mary Gillingham as a secretary on 17 December 2018
17 Dec 2018 TM02 Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 17 December 2018
15 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with updates
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 August 2018
  • GBP 110,004
28 Aug 2018 AA01 Current accounting period extended from 30 September 2018 to 31 March 2019
28 Aug 2018 SH08 Change of share class name or designation
28 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2018 AD01 Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD Scotland to 6 st Colme Street Edinburgh Midlothian EH3 6AD on 28 August 2018
22 Aug 2018 AD01 Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE to 6 st. Colme Street Edinburgh EH3 6AD on 22 August 2018