Advanced company searchLink opens in new window

B L FACTORING SERVICES LIMITED

Company number SC186423

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2018 DS01 Application to strike the company off the register
27 Nov 2017 AA Accounts for a small company made up to 31 March 2017
07 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
12 Jan 2017 AA Accounts for a small company made up to 31 March 2016
01 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
01 Jul 2016 AD02 Register inspection address has been changed from 65 Greendyke Street Glasgow G1 5PX Scotland to Suite 3 Midholm 2 Hillview Drive Clarkston Glasgow G76 7JD
01 Jul 2016 CH04 Secretary's details changed for Grant & Wilson Limited on 1 July 2016
05 Jan 2016 AA Accounts for a small company made up to 31 March 2015
03 Jul 2015 AD01 Registered office address changed from 65 Greendyke Street Glasgow G1 5PX to Midholm Suite 3 2 Hillview Drive Clarkston Glasgow G76 7JD on 3 July 2015
04 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
24 Dec 2014 AA Accounts for a small company made up to 31 March 2014
26 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
19 Dec 2013 AA Accounts for a small company made up to 31 March 2013
18 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
18 Jun 2013 AD02 Register inspection address has been changed from Castle Office Castle Farm Kintore Inverurie Aberdeenshire AB51 0XR
16 Jan 2013 AP04 Appointment of Grant & Wilson Limited as a secretary
16 Jan 2013 AP01 Appointment of Mrs Catriona Anne Crichton as a director
16 Jan 2013 AA01 Current accounting period shortened from 30 June 2013 to 31 March 2013
16 Jan 2013 TM02 Termination of appointment of Lesley Chauvin as a secretary
16 Jan 2013 TM01 Termination of appointment of Albert Lyon as a director
16 Jan 2013 TM01 Termination of appointment of Lesley Chauvin as a director
16 Jan 2013 AD01 Registered office address changed from Castle Farm Office Castle Farm Kintore Inverurie AB51 0XR on 16 January 2013
10 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012