Advanced company searchLink opens in new window

BLUEFIELD TECHNOLOGY LIMITED

Company number SC537395

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)
18 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
18 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
05 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
11 May 2023 PSC04 Change of details for Mr Peter Allan as a person with significant control on 11 May 2023
04 Apr 2023 AP03 Appointment of Mr James Edmunds as a secretary on 1 April 2023
03 Apr 2023 TM02 Termination of appointment of Peter Allan as a secretary on 31 March 2023
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
24 Feb 2021 TM01 Termination of appointment of John Palser Buckell as a director on 24 February 2021
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
07 Dec 2020 AD01 Registered office address changed from 5 Balnacoil Rhu-Na-Haven Road Aboyne AB34 5JD Scotland to Brathens Eco-Business Park Hill of Brathens Glassel Banchory Aberdeenshire AB31 4BW on 7 December 2020
04 Dec 2020 PSC04 Change of details for Mr Peter Allan as a person with significant control on 26 June 2019
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with updates
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • GBP 839.9
10 Jul 2020 PSC07 Cessation of James Edmunds as a person with significant control on 10 October 2019
08 Jun 2020 CS01 Confirmation statement made on 3 May 2020 with updates
28 Mar 2020 AA01 Current accounting period shortened from 30 June 2020 to 31 March 2020
28 Mar 2020 AA Micro company accounts made up to 30 June 2019
24 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ 100 issued ordinary shares of £1.00 be sub-divided into 1000 issued shares of £0.10 each 26/06/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2019 SH02 Sub-division of shares on 26 June 2019
04 Jul 2019 PSC01 Notification of James Edmunds as a person with significant control on 26 June 2019
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 630
04 Jul 2019 AP01 Appointment of Mr James Edmunds as a director on 26 June 2019