Advanced company searchLink opens in new window

BLUE VINE LIMITED

Company number SC563529

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)
28 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2019 AD01 Registered office address changed from Carnoustie Pavillion Links Parade Carnoustie DD7 7JB Scotland to 2B Brantwood Avenue Dundee DD3 6EW on 27 August 2019
25 Apr 2019 TM01 Termination of appointment of Nael Hanna as a director on 23 March 2019
17 Apr 2019 CS01 Confirmation statement made on 22 January 2019 with updates
17 Apr 2019 PSC07 Cessation of Nael Hanna as a person with significant control on 23 March 2019
17 Apr 2019 AP01 Appointment of Mr Robert Carey Adams as a director on 23 March 2019
24 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
22 Jan 2018 AD01 Registered office address changed from 2B Brantwood Avenue Dundee Angus DD3 6EW Scotland to Carnoustie Pavillion Links Parade Carnoustie DD7 7JB on 22 January 2018
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
05 Dec 2017 PSC01 Notification of Nael Hanna as a person with significant control on 1 November 2017
04 Dec 2017 PSC07 Cessation of Lorna Strachan as a person with significant control on 1 November 2017
04 Dec 2017 TM01 Termination of appointment of Lorna Strachan as a director on 1 November 2017
04 Dec 2017 TM01 Termination of appointment of Lorna Strachan as a director on 1 November 2017
04 Dec 2017 CH01 Director's details changed for Mr. Nael Hanna on 1 December 2017
03 Jul 2017 AP01 Appointment of Mr. Nael Hanna as a director on 1 July 2017
18 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-18
  • GBP 100