Advanced company searchLink opens in new window

BLOCKCHAIN TECHNOLOGY PARTNERS LIMITED

Company number SC598737

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)
05 Aug 2021 CH01 Director's details changed for Arjun Singh Kandola on 2 July 2021
05 Aug 2021 CH01 Director's details changed for Mr Duncan Johnston-Watt on 19 July 2021
05 Aug 2021 CH01 Director's details changed for Mr Kevin Timothy O'donnell on 19 July 2021
05 Aug 2021 CH01 Director's details changed for Dr Georg Stricker on 26 July 2021
05 Aug 2021 AD01 Registered office address changed from 5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 5 August 2021
27 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 July 2021
  • GBP 35,400.0
21 Jul 2021 AP01 Appointment of Dr Georg Stricker as a director on 20 July 2021
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 35,400
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 27/07/2021
16 Jul 2021 MA Memorandum and Articles of Association
15 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 33,250
07 Apr 2021 PSC08 Notification of a person with significant control statement
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 32,850
06 Apr 2021 AP01 Appointment of Arjun Singh Kandola as a director on 25 March 2021
06 Apr 2021 PSC07 Cessation of Duncan Johnston-Watt as a person with significant control on 29 March 2021
06 Apr 2021 PSC07 Cessation of Kevin Timothy O'donnell as a person with significant control on 29 March 2021
31 Mar 2021 MA Memorandum and Articles of Association
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 32,650
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 31,250
29 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2021 CH01 Director's details changed for Mr Paul David Forrest on 5 March 2021
05 Mar 2021 CH01 Director's details changed for Mr Kevin Timothy O'donnell on 5 March 2021
05 Mar 2021 PSC04 Change of details for Mr Duncan Johnston-Watt as a person with significant control on 5 March 2021
05 Mar 2021 CH01 Director's details changed for Mr Duncan Johnston-Watt on 5 March 2021
24 Feb 2021 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 24 February 2021