- Company Overview for S12314A LTD (SC627771)
- Filing history for S12314A LTD (SC627771)
- People for S12314A LTD (SC627771)
- Insolvency for S12314A LTD (SC627771)
- More for S12314A LTD (SC627771)
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) |
---|---|---|---|
23 Jan 2025 | AD01 | Registered office address changed from C/O: Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD to C/O Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 23 January 2025 | |
01 Nov 2023 | AD01 | Registered office address changed from Lilac Way Auchterarder Auchterarder PH3 1DR Scotland to C/O: Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 1 November 2023 | |
23 Oct 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
06 Oct 2023 | TM01 | Termination of appointment of Caroline Blyth as a director on 5 October 2023 | |
05 Oct 2023 | CERTNM |
Company name changed blyth leisure LIMITED\certificate issued on 05/10/23
|
|
05 Oct 2023 | PSC07 | Cessation of Blyth Estates Ltd as a person with significant control on 7 July 2023 | |
05 Oct 2023 | AD01 | Registered office address changed from Pinnerwood Estate Castleton Road Auchterarder Perth and Kinross PH3 1JS United Kingdom to Lilac Way Auchterarder Auchterarder PH3 1DR on 5 October 2023 | |
30 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
31 Mar 2023 | CH01 | Director's details changed for Mrs Caroline Blyth on 30 March 2023 | |
21 Oct 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
25 Jan 2022 | AA01 | Previous accounting period extended from 30 April 2021 to 30 September 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
15 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
05 Feb 2020 | AD01 | Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to Pinnerwood Estate Castleton Road Auchterarder Perth and Kinross PH3 1JS on 5 February 2020 | |
14 Nov 2019 | TM01 | Termination of appointment of Alistair Joseph Blyth as a director on 14 November 2019 | |
16 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-16
|