Advanced company searchLink opens in new window

BLACKCOURT LIMITED

Company number SC306181

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)
06 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
18 Jul 2023 TM02 Termination of appointment of Deborah Stephen as a secretary on 9 October 2020
13 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 5 June 2021 with updates
22 Jun 2021 AD02 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 4 Robbie's Walk Fraserburgh Aberdeenshire AB43 7BJ
31 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
13 Oct 2020 TM01 Termination of appointment of Deborah Stephen as a director on 9 October 2020
22 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
13 Feb 2020 PSC04 Change of details for John Tait Stephen Jnr as a person with significant control on 12 February 2020
13 Feb 2020 CH01 Director's details changed for John Tait Stephen Jnr on 12 February 2020
13 Feb 2020 AD01 Registered office address changed from 4 Robbie's Walk Fraserburgh AB43 7BJ United Kingdom to 4 Robbies Walk Fraserburgh AB43 7BJ on 13 February 2020
13 Feb 2020 PSC04 Change of details for John Tait Stephen Jnr as a person with significant control on 13 February 2020
21 Nov 2019 PSC04 Change of details for John Tait Stephen Jnr as a person with significant control on 21 November 2019
27 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
25 Oct 2017 CH01 Director's details changed for John Tait Stephen Jnr on 25 October 2017
25 Oct 2017 AD01 Registered office address changed from 4 Robbie's Road Fraserburgh AB43 7BJ United Kingdom to 4 Robbie's Walk Fraserburgh AB43 7BJ on 25 October 2017
25 Oct 2017 AD01 Registered office address changed from 1 Greenbank Place Fraserburgh Aberdeenshire AB43 7HY to 4 Robbie's Road Fraserburgh AB43 7BJ on 25 October 2017
25 Oct 2017 CH01 Director's details changed for John Tait Stephen Jnr on 31 October 2016