Advanced company searchLink opens in new window

MIKE BLAIR LIMITED

Company number SC350907

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2021 DS01 Application to strike the company off the register
30 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
07 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
03 Jan 2018 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
09 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
19 Dec 2016 CS01 Confirmation statement made on 6 November 2016 with updates
21 Nov 2016 AD01 Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 17 Zetland Place Edinburgh Midlothian EH5 3LZ on 21 November 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
11 Sep 2015 CH01 Director's details changed for Mr Michael Robert Leighton Blair on 11 September 2015
11 Sep 2015 CH01 Director's details changed for Vivien Louise Corydon Blair on 11 September 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
14 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
16 Aug 2013 CH01 Director's details changed for Vivien Louise Corydon Blair on 16 August 2013
16 Aug 2013 CH01 Director's details changed for Mr Michael Robert Leighton Blair on 16 August 2013