Advanced company searchLink opens in new window

BLIN HOLDINGS LIMITED

Company number SC411900

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)
31 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2016 4.17(Scot) Notice of final meeting of creditors
27 Jul 2016 AD01 Registered office address changed from C/O French Duncan 104 Quarry Street Hamilton ML3 7AX to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 27 July 2016
23 Mar 2016 AD01 Registered office address changed from Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY Scotland to C/O French Duncan 104 Quarry Street Hamilton ML3 7AX on 23 March 2016
23 Mar 2016 CO4.2(Scot) Court order notice of winding up
23 Mar 2016 4.2(Scot) Notice of winding up order
29 Feb 2016 4.9(Scot) Appointment of a provisional liquidator
16 Nov 2015 CERTNM Company name changed abbeycare scotland holdings LIMITED\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
11 Nov 2015 TM01 Termination of appointment of David Edward Jones as a director on 11 November 2015
14 Oct 2015 TM01 Termination of appointment of Raymond Ellis Blin as a director on 13 October 2015
14 Oct 2015 AP01 Appointment of Mr David Edward Jones as a director on 13 October 2015
14 Oct 2015 AP01 Appointment of Mr John Mclean as a director on 13 October 2015
22 Jun 2015 TM01 Termination of appointment of David Shenkin as a director on 31 May 2015
13 Apr 2015 AD01 Registered office address changed from Brownhill House Highfield Dalry KA24 4JB to Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY on 13 April 2015
16 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 309,999.979
05 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 310,000
03 Feb 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 280,000
27 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
13 May 2013 SH01 Statement of capital following an allotment of shares on 7 May 2013
  • GBP 280,000
23 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Expiry of auth. To allot post 5 years 11/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2013 AA01 Current accounting period extended from 30 November 2012 to 28 February 2013
13 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
13 Dec 2012 CH01 Director's details changed for Raymond Ellis Blin on 1 March 2012