BLAKEBOROUGH VALVES LIMITED: Filings
Overview
| Company Name | BLAKEBOROUGH VALVES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC146394 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BLAKEBOROUGH VALVES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas Simon Adcock as a director on Feb 03, 2020 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC1463940001, created on Oct 25, 2019 | 23 pages | MR01 | ||||||||||
Termination of appointment of Michael Nicholas Mannion as a director on Nov 01, 2019 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr Christopher Riordan on Nov 01, 2019 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Sep 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Weir Valves & Controls Uk Limited as a person with significant control on Aug 19, 2019 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Christopher Riordan as a secretary on Aug 16, 2019 | 2 pages | AP03 | ||||||||||
Notification of Weir Valves & Controls Uk Limited as a person with significant control on Jun 28, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of The Weir Group Plc as a person with significant control on Jun 28, 2019 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Michael Nicholas Mannion on Jul 15, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Graham William Corbett Vanhegan as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gillian Kyle as a secretary on Jun 28, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher James Palmer as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Stephen Mitchell as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Nicholas Mannion as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Andrew Paradis as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||||||
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