BLAKE CONTRACTS LTD: Filings
Overview
| Company Name | BLAKE CONTRACTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC511908 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BLAKE CONTRACTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Change of details for Mr Kenneth Blake as a person with significant control on Oct 30, 2020 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Oct 26, 2020 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Change of details for Mr Kenneth Blake as a person with significant control on Oct 15, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Kenneth Blake on Oct 15, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 02, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on May 08, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Kenneth Blake as a person with significant control on Jul 03, 2018 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Kenneth Blake as a person with significant control on Jul 01, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Director's details changed for Mr Kenneth Blake on May 04, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Kenneth Blake as a director on Jul 29, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cosec Limited as a director on Jul 29, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Stuart Mcmeekin as a director on Jul 29, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary on Jul 29, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on Jul 29, 2015 | 1 pages | AD01 | ||||||||||
Incorporation | 29 pages | NEWINC | ||||||||||
| ||||||||||||
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