BLACKFACE SIRE REFERENCE COMPANY: Filings
Overview
| Company Name | BLACKFACE SIRE REFERENCE COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC180122 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for BLACKFACE SIRE REFERENCE COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 28, 2025 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Oct 30, 2022 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Oct 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Secretary's details changed for Mrs Yvonne Jones on Jun 22, 2021 | 1 pages | CH03 | ||
Director's details changed for Mr George King on Mar 12, 2021 | 2 pages | CH01 | ||
Change of details for Mr George King as a person with significant control on Mar 12, 2021 | 2 pages | PSC04 | ||
Notification of George King as a person with significant control on Mar 12, 2021 | 2 pages | PSC01 | ||
Notification of Peter David Myles as a person with significant control on Mar 12, 2021 | 2 pages | PSC01 | ||
Appointment of Mr Peter David Myles as a director on Mar 12, 2021 | 2 pages | AP01 | ||
Appointment of Mr George King as a director on Mar 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Campbell Wilson Tweed as a director on Mar 12, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Duncan Millar as a director on Jun 01, 2020 | 1 pages | TM01 | ||
Cessation of Ian Duncan Millar as a person with significant control on Jul 01, 2020 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Oct 30, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Registered office address changed from Mossfennan Farm Broughton Biggar ML12 6QJ Scotland to Seven Trees Seven Trees Dalbog, Edzell Brechin Angus Angus DD9 7UU on May 23, 2019 | 1 pages | AD01 | ||
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