Advanced company searchLink opens in new window

BLUE CHECKER LIMITED

Company number SC415185

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)
13 Dec 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
09 Dec 2019 AD01 Registered office address changed from 40 High Street Glasgow G1 1NL Scotland to Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 9 December 2019
26 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-12
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
25 Jul 2019 AP01 Appointment of Details Removed Under Section 1095 as a director on 12 May 2019
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective and done without the authority of the company.
25 Jul 2019 PSC01 Notification of Matthew Bruce Kell as a person with significant control on 12 May 2019
25 Jul 2019 AD01 Registered office address changed from First Floor 1 Johns Place Edinburgh EH6 7EL Scotland to 40 High Street Glasgow G1 1NL on 25 July 2019
25 Jul 2019 TM01 Termination of appointment of James Anderson as a director on 12 May 2019
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
25 Jul 2019 PSC07 Cessation of James Anderson as a person with significant control on 12 May 2019
29 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
11 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-11
11 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-04
31 May 2018 AA Total exemption full accounts made up to 30 June 2017
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
06 Jan 2018 MR04 Satisfaction of charge SC4151850004 in full
22 Sep 2017 MR01 Registration of charge SC4151850005, created on 6 September 2017
18 Jul 2017 AD01 Registered office address changed from 1 First Floor, 1 Johns Place Edinburgh EH6 7EL Scotland to First Floor 1 Johns Place Edinburgh EH6 7EL on 18 July 2017
17 Jul 2017 AD01 Registered office address changed from 55 Timber Bush Edinburgh EH6 6QH to 1 First Floor, 1 Johns Place Edinburgh EH6 7EL on 17 July 2017
11 Jul 2017 MR01 Registration of charge SC4151850004, created on 8 July 2017
08 Jun 2017 MR01 Registration of charge SC4151850003, created on 6 June 2017
26 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Apr 2017 MR04 Satisfaction of charge SC4151850001 in full
21 Apr 2017 MR04 Satisfaction of charge SC4151850002 in full
15 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates