Advanced company searchLink opens in new window

BLAZE (EDINBURGH) LIMITED

Company number SC426436

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2023 DS01 Application to strike the company off the register
10 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
24 Jan 2020 PSC04 Change of details for Mrs Christine Curtis as a person with significant control on 24 January 2020
24 Jan 2020 CH01 Director's details changed for Mrs Christine Curtis on 24 January 2020
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Sep 2019 PSC04 Change of details for Mr Stephen Leslie Curtis as a person with significant control on 24 September 2019
25 Sep 2019 AD01 Registered office address changed from 44H Norway Gardens Dunfermline KY11 8JW Scotland to Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF on 25 September 2019
24 Sep 2019 CH01 Director's details changed for Mrs Christine Curtis on 24 September 2019
24 Sep 2019 PSC04 Change of details for Mrs Christine Curtis as a person with significant control on 24 September 2019
24 Sep 2019 PSC04 Change of details for Mr Stephen Leslie Curtis as a person with significant control on 24 September 2019
24 Sep 2019 CH01 Director's details changed for Stephen Leslie Curtis on 24 September 2019
17 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
19 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
28 Jun 2018 PSC04 Change of details for Mrs Christine Curtis as a person with significant control on 28 June 2018
28 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
23 Apr 2018 PSC04 Change of details for Mr Stephen Leslie Curtis as a person with significant control on 20 April 2018
23 Apr 2018 CH01 Director's details changed for Stephen Leslie Curtis on 20 April 2018