Advanced company searchLink opens in new window

BLAIR, OLIVER AND SCOTT LIMITED

Company number SC133457

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)
17 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2014 DS01 Application to strike the company off the register
11 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Strike off company 28/11/2014
11 Jul 2014 AD02 Register inspection address has been changed from Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland
16 Jun 2014 AA Accounts made up to 31 December 2013
13 Jan 2014 AD02 Register inspection address has been changed from Company Secretary the Mound Edinburgh Midlothian EH1 1YZ Scotland
13 Jan 2014 AP01 Appointment of Mr Hardeep Singh as a director on 7 January 2014
10 Jan 2014 TM01 Termination of appointment of Edward John Gerard Smith as a director on 7 January 2014
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
19 Mar 2013 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 15 March 2013
19 Mar 2013 TM02 Termination of appointment of Paul Gittins as a secretary on 15 March 2013
18 Mar 2013 AA Accounts made up to 31 December 2012
14 Jan 2013 CH01 Director's details changed for David Wishart on 11 January 2013
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
22 May 2012 AA Accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
29 Nov 2011 AP03 Appointment of Mr Paul Gittins as a secretary on 25 November 2011
29 Nov 2011 TM02 Termination of appointment of Angela Lockwood as a secretary on 25 November 2011
05 Apr 2011 AA Accounts made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
30 Dec 2010 AD03 Register(s) moved to registered inspection location
01 Dec 2010 AD02 Register inspection address has been changed
10 Nov 2010 CH03 Secretary's details changed for Angela Lockwood on 9 November 2010
05 Nov 2010 CH01 Director's details changed for Mr Edward John Gerrard John Gerard Smith on 4 November 2010