BLOOMIN GUID STUFF (SCOTLAND) LIMITED
Company number SC605048
- Company Overview for BLOOMIN GUID STUFF (SCOTLAND) LIMITED (SC605048)
- Filing history for BLOOMIN GUID STUFF (SCOTLAND) LIMITED (SC605048)
- People for BLOOMIN GUID STUFF (SCOTLAND) LIMITED (SC605048)
- Registers for BLOOMIN GUID STUFF (SCOTLAND) LIMITED (SC605048)
- More for BLOOMIN GUID STUFF (SCOTLAND) LIMITED (SC605048)
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) |
---|---|---|---|
19 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
30 Aug 2021 | PSC01 | Notification of Kristine Douglas as a person with significant control on 30 August 2021 | |
30 Aug 2021 | PSC07 | Cessation of Anne Shields as a person with significant control on 30 August 2021 | |
30 Aug 2021 | AP01 | Appointment of Mr Brian Douglas as a director on 30 August 2021 | |
30 Aug 2021 | TM01 | Termination of appointment of Mrs Anne Shields as a director on 30 August 2021 | |
30 Aug 2021 | AP01 | Appointment of Mrs Kristine Douglas as a director on 30 August 2021 | |
30 Aug 2021 | TM01 | Termination of appointment of Mr Peter Shields as a director on 30 August 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
12 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
03 Jul 2019 | CH01 | Director's details changed for Mrs Anne Shields on 28 June 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Mr Peter Shields on 28 June 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from 6 Central Road Crombie Dunfermline KY12 8LE Scotland to 17 Wellgate Street Larkhall ML9 2AG on 1 July 2019 | |
13 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-13
|