Advanced company searchLink opens in new window

JAMES T. BLACKWOOD (BEITH) LIMITED

Company number SC040138

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)
29 Feb 2024 MR04 Satisfaction of charge 1 in full
06 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
24 Mar 2023 MR04 Satisfaction of charge 2 in full
10 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
16 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
12 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
18 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
13 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
05 Jan 2017 CS01 Confirmation statement made on 10 December 2016 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,000
22 Mar 2016 TM01 Termination of appointment of James Thomas Blackwood as a director on 1 March 2015
12 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,000
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 AD01 Registered office address changed from Ian Harvie & Co 5 Culzean Drive Gourock Renfrewshire PA19 1AW to 32 Main Street Beith Ayrshire KA15 2AA on 15 October 2014
29 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-29
  • GBP 2,000