Advanced company searchLink opens in new window

CENTRAL BLASTING & PAINTING INTERNATIONAL LIMITED

Company number SC363222

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)
08 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2014 TM01 Termination of appointment of Blair Craig as a director
04 Feb 2014 TM01 Termination of appointment of Blair Craig as a director
31 Jan 2014 AP01 Appointment of Mr Blair Thomas Craig as a director
09 Jan 2014 MR04 Satisfaction of charge 3632220001 in full
17 Dec 2013 MR01 Registration of charge 3632220002
17 Sep 2013 MR01 Registration of charge 3632220001
13 Sep 2013 AP01 Appointment of Mr Blair Thomas Craig as a director
29 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,000
11 Jul 2013 AP01 Appointment of Mrs Donna Beck as a director
11 Jul 2013 AD01 Registered office address changed from 9-15 Napier Place Wardpark North Cumbernauld G68 0LL Scotland on 11 July 2013
11 Jul 2013 TM01 Termination of appointment of Blair Craig as a director
22 May 2013 AA Accounts for a dormant company made up to 31 July 2012
15 Oct 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
11 Jun 2012 AA Accounts for a dormant company made up to 31 July 2011
23 May 2012 AP03 Appointment of Mrs Donna Beck as a secretary
23 May 2012 TM02 Termination of appointment of John Cooper as a secretary
02 Sep 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
02 Sep 2011 AD01 Registered office address changed from 9-15 Napier Place Wardpark North Cumbernauld G68 0LL Scotland on 2 September 2011
01 Sep 2011 AD01 Registered office address changed from Whitecross Industrial Park Whitecross Linlithgow West Lothian EH49 6LH on 1 September 2011
05 May 2011 AA Accounts for a dormant company made up to 31 July 2010
30 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
30 Aug 2010 CH01 Director's details changed for Blair Thomas Craig on 29 July 2010