Advanced company searchLink opens in new window

BLAIR ENGINEERING SERVICES LTD

Company number SC459250

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)
06 Apr 2021 AD01 Registered office address changed from H5 Newark Business Park Glenrothes KY7 4NS to Itek House 1 Newark Road South Glenrothes KY7 4NS on 6 April 2021
24 Aug 2018 AA Total exemption full accounts made up to 30 September 2017
20 Aug 2018 AD01 Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN Scotland to H5 Newark Business Park Glenrothes KY7 4NS on 20 August 2018
27 Jul 2018 AD01 Registered office address changed from H5 Newark Business Park Glenrothes KY7 4NS to 91 4/1 Mitchell Street Glasgow G1 3LN on 27 July 2018
08 May 2018 AD01 Registered office address changed from 2 Macdonald Court Larbert Stirlingshire FK5 4FR to H5 Newark Business Park Glenrothes KY7 4NS on 8 May 2018
08 May 2018 CO4.2(Scot) Court order notice of winding up
08 May 2018 4.2(Scot) Notice of winding up order
07 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2018 CS01 Confirmation statement made on 10 October 2017 with no updates
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
19 May 2016 SH01 Statement of capital following an allotment of shares on 31 October 2015
  • GBP 5
19 May 2016 SH01 Statement of capital following an allotment of shares on 31 October 2015
  • GBP 5
12 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
07 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Feb 2015 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 3
12 Feb 2015 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 2
30 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
28 Oct 2014 CH01 Director's details changed for Blair Mcdonald on 9 October 2014
28 Oct 2014 AD01 Registered office address changed from 4 Sarti Terrace Larbert Stirlingshire FK5 4TD Scotland to 2 Macdonald Court Larbert Stirlingshire FK5 4FR on 28 October 2014
17 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted