BLACKSTONE CONTRACTS LTD.: Filings
Overview
| Company Name | BLACKSTONE CONTRACTS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC339880 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BLACKSTONE CONTRACTS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Brian Bilsland as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Sutherland Cairns as a director on Jul 24, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Mar 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Mar 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Jul 05, 2012
| 4 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 117 Mount Annan Drive Glasgow G44 4RX* on Feb 13, 2012 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed elderbury property services LTD.\certificate issued on 11/01/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Christopher Sutherland Cairns as a director | 3 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Andrew Michael Cairns as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Christopher Cairns as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Mar 19, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
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