BLAKEBOROUGH VALVES LIMITED: Filings

  • Overview

    Company NameBLAKEBOROUGH VALVES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC146394
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BLAKEBOROUGH VALVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Registered office address changed from Clydesdale Bank Exchange Fourth Floor, 20 Waterloo Street Glasgow G2 6BD Scotland to West Point House 5 Redwood Place East Kilbride Glasgow G74 5PB on Dec 02, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Simon Adcock as a director on Feb 03, 2020

    2 pagesAP01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge SC1463940001, created on Oct 25, 2019

    23 pagesMR01

    Termination of appointment of Michael Nicholas Mannion as a director on Nov 01, 2019

    1 pagesTM01

    Secretary's details changed for Mr Christopher Riordan on Nov 01, 2019

    1 pagesCH03

    Confirmation statement made on Sep 21, 2019 with updates

    4 pagesCS01

    Change of details for Weir Valves & Controls Uk Limited as a person with significant control on Aug 19, 2019

    2 pagesPSC05

    Appointment of Mr Christopher Riordan as a secretary on Aug 16, 2019

    2 pagesAP03

    Notification of Weir Valves & Controls Uk Limited as a person with significant control on Jun 28, 2019

    2 pagesPSC02

    Cessation of The Weir Group Plc as a person with significant control on Jun 28, 2019

    1 pagesPSC07

    Director's details changed for Mr Michael Nicholas Mannion on Jul 15, 2019

    2 pagesCH01

    Termination of appointment of Graham William Corbett Vanhegan as a director on Jun 28, 2019

    1 pagesTM01

    Termination of appointment of Gillian Kyle as a secretary on Jun 28, 2019

    1 pagesTM02

    Termination of appointment of Christopher James Palmer as a director on Jun 28, 2019

    1 pagesTM01

    Appointment of Mr Robert Stephen Mitchell as a director on Jun 28, 2019

    2 pagesAP01

    Appointment of Mr Michael Nicholas Mannion as a director on Jun 28, 2019

    2 pagesAP01

    Appointment of Mr David Andrew Paradis as a director on Jun 28, 2019

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0