Advanced company searchLink opens in new window

BLAIRS CATERING EQUIPMENT LIMITED

Company number SC459671

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)
30 Apr 2024 AA Micro company accounts made up to 31 October 2023
06 Nov 2023 PSC01 Notification of Kenneth Blair as a person with significant control on 6 April 2023
06 Nov 2023 PSC07 Cessation of Gemma Blair as a person with significant control on 6 April 2023
06 Nov 2023 CS01 Confirmation statement made on 10 September 2023 with updates
06 Nov 2023 PSC07 Cessation of Maureen Blair as a person with significant control on 6 April 2023
13 Jul 2023 AA Micro company accounts made up to 31 October 2022
06 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2022 AA Micro company accounts made up to 31 October 2021
21 Nov 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
16 Aug 2021 AA Micro company accounts made up to 31 October 2020
06 Dec 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 October 2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
06 Jan 2019 AA Micro company accounts made up to 31 October 2018
14 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
07 Dec 2017 CS01 Confirmation statement made on 20 September 2017 with updates
07 Dec 2017 PSC01 Notification of Gemma Blair as a person with significant control on 31 March 2017
07 Dec 2017 PSC01 Notification of Maureen Blair as a person with significant control on 1 May 2017
07 Dec 2017 PSC07 Cessation of Kenneth Anthony Blair as a person with significant control on 1 May 2017
07 Dec 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2
07 Dec 2017 AA Micro company accounts made up to 31 October 2017
02 Jul 2017 AD01 Registered office address changed from C/O Nairn Ltd Ca 1 1 Dalandhui Mews Dalandhui Lane Garelochhead G84 0BE Scotland to Unit 9 Whittle Place South Newmoor Industrial Estate Irvine KA11 4HR on 2 July 2017
18 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016