Advanced company searchLink opens in new window

BLANTYRE CATERING COMPANY LTD

Company number SC350747

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)
12 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2015 O/C EARLY DISS Order of court for early dissolution
20 Jul 2012 AD01 Registered office address changed from 216 West George Street Glasgow G2 2PQ on 20 July 2012
20 Jul 2012 CO4.2(Scot) Court order notice of winding up
20 Jul 2012 4.2(Scot) Notice of winding up order
20 Jun 2012 4.9(Scot) Appointment of a provisional liquidator
28 May 2012 CERTNM Company name changed henderson of hamilton LTD.\certificate issued on 28/05/12
  • CONNOT ‐
28 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-23
03 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2012 AR01 Annual return made up to 3 November 2011 with full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1
02 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
09 Feb 2011 AR01 Annual return made up to 3 November 2010 with full list of shareholders
22 Oct 2010 AA Accounts for a dormant company made up to 31 August 2009
22 Jul 2010 AA01 Previous accounting period shortened from 30 November 2009 to 31 August 2009
05 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2010 AR01 Annual return made up to 3 November 2009 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Andrew John Henderson on 7 January 2010
20 Aug 2009 288a Director and secretary appointed andrew john henderson
20 Aug 2009 CERTNM Company name changed lawkirk LIMITED\certificate issued on 20/08/09
24 Nov 2008 287 Registered office changed on 24/11/2008 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH
24 Nov 2008 288b Appointment terminated secretary brian reid LTD.
24 Nov 2008 288b Appointment terminated director stephen george mabbott
24 Nov 2008 123 Nc inc already adjusted 20/11/08