Advanced company searchLink opens in new window

BLAKEBOROUGH VALVES LIMITED

Company number SC146394

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2021 DS01 Application to strike the company off the register
15 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Dec 2020 AD01 Registered office address changed from Clydesdale Bank Exchange Fourth Floor, 20 Waterloo Street Glasgow G2 6BD Scotland to West Point House 5 Redwood Place East Kilbride Glasgow G74 5PB on 2 December 2020
30 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
10 Feb 2020 AP01 Appointment of Mr Nicholas Simon Adcock as a director on 3 February 2020
25 Nov 2019 MA Memorandum and Articles of Association
25 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Nov 2019 MR01 Registration of charge SC1463940001, created on 25 October 2019
01 Nov 2019 TM01 Termination of appointment of Michael Nicholas Mannion as a director on 1 November 2019
01 Nov 2019 CH03 Secretary's details changed for Mr Christopher Riordan on 1 November 2019
01 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with updates
30 Sep 2019 PSC05 Change of details for Weir Valves & Controls Uk Limited as a person with significant control on 19 August 2019
16 Aug 2019 AP03 Appointment of Mr Christopher Riordan as a secretary on 16 August 2019
15 Aug 2019 PSC02 Notification of Weir Valves & Controls Uk Limited as a person with significant control on 28 June 2019
15 Aug 2019 PSC07 Cessation of The Weir Group Plc as a person with significant control on 28 June 2019
15 Jul 2019 CH01 Director's details changed for Mr Michael Nicholas Mannion on 15 July 2019
04 Jul 2019 TM01 Termination of appointment of Graham William Corbett Vanhegan as a director on 28 June 2019
04 Jul 2019 TM02 Termination of appointment of Gillian Kyle as a secretary on 28 June 2019
04 Jul 2019 TM01 Termination of appointment of Christopher James Palmer as a director on 28 June 2019
04 Jul 2019 AP01 Appointment of Mr Robert Stephen Mitchell as a director on 28 June 2019
04 Jul 2019 AP01 Appointment of Mr Michael Nicholas Mannion as a director on 28 June 2019
04 Jul 2019 AP01 Appointment of Mr David Andrew Paradis as a director on 28 June 2019