Advanced company searchLink opens in new window

BPL 3034 LIMITED

Company number SC412069

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)
09 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2014 4.26(Scot) Return of final meeting of voluntary winding up
21 Mar 2014 AD01 Registered office address changed from 6 Bon Accord Square Aberdeen AB11 6XU Scotland on 21 March 2014
20 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
06 Mar 2014 CERTNM Company name changed blackadders partners LIMITED\certificate issued on 06/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-06
06 Mar 2014 AD01 Registered office address changed from Blackadders 30 & 34 Reform Street Dundee DD1 1RJ on 6 March 2014
29 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 12
02 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
14 May 2013 TM01 Termination of appointment of David John Milne as a director on 31 March 2013
14 May 2013 TM01 Termination of appointment of Donald Henry Cameron Hutcheson as a director on 31 March 2013
14 May 2013 TM01 Termination of appointment of Donald Neil Gordon as a director on 31 March 2013
03 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
16 Jan 2012 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
30 Dec 2011 AP01 Appointment of Stephen Roderick Swinton as a director on 1 December 2011
30 Dec 2011 AP01 Appointment of Charles Fraser Scott Williamson as a director on 1 December 2011
30 Dec 2011 AP01 Appointment of Mr Douglas Sneddon as a director on 1 December 2011
30 Dec 2011 AP01 Appointment of Mr Craig William Samson as a director on 1 December 2011
30 Dec 2011 AP01 Appointment of David John Milne as a director on 1 December 2011
30 Dec 2011 AP01 Appointment of William Alexander Meiklejohn as a director on 1 December 2011
30 Dec 2011 AP01 Appointment of Donald Henry Cameron Hutcheson as a director on 1 December 2011
30 Dec 2011 AP01 Appointment of Mrs Petra Anna Frieda Cornelia Grunenberg as a director on 1 December 2011
30 Dec 2011 AP01 Appointment of Donald Neil Gordon as a director on 1 December 2011
30 Dec 2011 AP01 Appointment of Lindsay Duncan Gunn Darroch as a director on 1 December 2011
30 Dec 2011 AP01 Appointment of Mr Johnston Peter Campbell Clark as a director on 1 December 2011
30 Dec 2011 SH01 Statement of capital following an allotment of shares on 1 December 2011
  • GBP 12