BLUE PROPERTY SPV1 (CARNBROE) LIMITED: Filings
Overview
| Company Name | BLUE PROPERTY SPV1 (CARNBROE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC324713 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BLUE PROPERTY SPV1 (CARNBROE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 5 pages | 2.26B(Scot) | ||||||||||
Notice of extension of period of Administration | 2 pages | 2.22B(Scot) | ||||||||||
Administrator's progress report | 5 pages | 2.20B(Scot) | ||||||||||
Administrator's progress report | 6 pages | 2.20B(Scot) | ||||||||||
Administrator's progress report | 6 pages | 2.20B(Scot) | ||||||||||
Statement of administrator's proposal | 20 pages | 2.16B(Scot) | ||||||||||
Statement of administrator's deemed proposal | 1 pages | 2.16BZ(Scot) | ||||||||||
Statement of affairs with form 2.13B(Scot)/2.14B(Scot) | 19 pages | 2.15B(Scot) | ||||||||||
Registered office address changed from 5th Floor Quartermile 2 2 Lister Square Edinburgh EH3 9GL United Kingdom on Nov 30, 2011 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | 2.11B(Scot) | ||||||||||
Termination of appointment of Andrew John Bissell as a director on Oct 07, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Margaret Lang-Bissell as a director on Oct 07, 2011 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Termination of appointment of Blue Property Limited as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Morton Fraser Secretaries Limited on May 31, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Blue Property Limited on May 31, 2010 | 2 pages | CH02 | ||||||||||
Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on Jun 03, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard Scott as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
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