BLACKSTONE CONTRACTS LTD.: Filings

  • Overview

    Company NameBLACKSTONE CONTRACTS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC339880
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BLACKSTONE CONTRACTS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Brian Bilsland as a director on Mar 31, 2017

    2 pagesAP01

    Confirmation statement made on Mar 19, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    7 pagesAA

    Annual return made up to Mar 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    7 pagesAA

    Annual return made up to Mar 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Christopher Sutherland Cairns as a director on Jul 24, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2013

    7 pagesAA

    Annual return made up to Mar 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2014

    Statement of capital on Mar 19, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    7 pagesAA

    Annual return made up to Mar 19, 2013 with full list of shareholders

    5 pagesAR01

    Statement of capital following an allotment of shares on Jul 05, 2012

    • Capital: GBP 2
    4 pagesSH01

    Total exemption small company accounts made up to Oct 31, 2011

    6 pagesAA

    Annual return made up to Mar 19, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 117 Mount Annan Drive Glasgow G44 4RX* on Feb 13, 2012

    2 pagesAD01

    Certificate of change of name

    Company name changed elderbury property services LTD.\certificate issued on 11/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jan 11, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 24, 2011

    RES15

    Appointment of Mr Christopher Sutherland Cairns as a director

    3 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 24, 2011

    RES15

    Appointment of Andrew Michael Cairns as a director

    3 pagesAP01

    Termination of appointment of Christopher Cairns as a director

    2 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2010

    6 pagesAA

    Annual return made up to Mar 19, 2011 with full list of shareholders

    4 pagesAR01

    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