Advanced company searchLink opens in new window

BLUSH TANNING STUDIOS LIMITED

Company number SC571263

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)
21 Jul 2023 MR04 Satisfaction of charge SC5712630001 in full
22 Jul 2022 TM01 Termination of appointment of Brian Murray as a director on 20 July 2022
18 Nov 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
29 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-31
05 Aug 2020 AD01 Registered office address changed from Unit F8 Maryhill Burgh Halls 24 Gairbraid Avenue Glasgow G20 8YE Scotland to C/O Quantuma Llp Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 5 August 2020
13 Jun 2020 TM01 Termination of appointment of Alistair Murray as a director on 10 June 2020
17 Apr 2020 AP01 Appointment of Mr Alistair Murray as a director on 26 March 2020
28 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
23 Jul 2019 AA Micro company accounts made up to 28 February 2019
18 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
09 Jun 2019 AD01 Registered office address changed from , 36 South Harbour Street, Ayr, KA7 1JT, Scotland to Unit F8 Maryhill Burgh Halls 24 Gairbraid Avenue Glasgow G20 8YE on 9 June 2019
12 May 2019 AD01 Registered office address changed from , 24 Beresford Terrace, Ayr, KA7 2EG, Scotland to Unit F8 Maryhill Burgh Halls 24 Gairbraid Avenue Glasgow G20 8YE on 12 May 2019
02 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2019 AA Micro company accounts made up to 28 February 2018
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2018 TM01 Termination of appointment of Ellen Ashcroft Murray as a director on 7 September 2018
13 Jul 2018 AA01 Previous accounting period shortened from 31 July 2018 to 28 February 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
27 Mar 2018 AD01 Registered office address changed from , 311 Kilmarnock Road, Glasgow, G43 2XS, Scotland to Unit F8 Maryhill Burgh Halls 24 Gairbraid Avenue Glasgow G20 8YE on 27 March 2018
16 Jan 2018 AD03 Register(s) moved to registered inspection location 311 Kilmarnock Road Glasgow G43 2XS
16 Jan 2018 AD01 Registered office address changed from , 4B Rennie Place Rennie Place, East Kilbride, Glasgow, G74 5HD, United Kingdom to Unit F8 Maryhill Burgh Halls 24 Gairbraid Avenue Glasgow G20 8YE on 16 January 2018
16 Jan 2018 AD02 Register inspection address has been changed to 311 Kilmarnock Road Glasgow G43 2XS
16 Jan 2018 AP01 Appointment of Mrs Ellen Ashcroft Murray as a director on 16 January 2018
08 Jan 2018 MR01 Registration of charge SC5712630001, created on 8 January 2018
14 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted