Advanced company searchLink opens in new window

BLAIR TRUST COMPANY

Company number SC013503

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
11 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
07 May 2022 MR01 Registration of charge SC0135030005, created on 29 April 2022
07 May 2022 MR04 Satisfaction of charge 3 in full
29 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
27 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
01 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
26 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
02 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
07 Nov 2016 CS01 Confirmation statement made on 18 September 2016 with updates
03 Nov 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,000
03 Nov 2015 TM02 Termination of appointment of James Mccosh as a secretary on 18 September 2015
03 Nov 2015 CH01 Director's details changed for Malcolm Peter Borwick on 18 September 2015
03 Nov 2015 CH01 Director's details changed for Mrs Caroline Nancy Borwick on 18 September 2015
03 Nov 2015 CH01 Director's details changed for Mr Luke Malise Borwick on 18 September 2015
15 Dec 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000
15 Dec 2014 AD01 Registered office address changed from Clydesdale Bank Chambers Dalry Ayrshire KA24 5AB to Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 15 December 2014
26 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 50,000
15 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
31 Jul 2012 AR01 Annual return made up to 18 September 2011 with full list of shareholders
31 Jul 2012 CH03 Secretary's details changed for James Mccosh on 8 September 2011
12 Dec 2011 AR01 Annual return made up to 18 September 2010 with full list of shareholders
21 Jul 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
18 Oct 2010 AR01 Annual return made up to 18 September 2009 with full list of shareholders
01 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 4