Advanced company searchLink opens in new window

BLUEBIRDS SUPPLY CHAIN AND PROCUREMENT SERVICES LTD

Company number SC464735

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 Dec 2023 AA Micro company accounts made up to 30 November 2023
04 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
09 Feb 2023 AA Micro company accounts made up to 30 November 2022
30 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
19 Aug 2022 AA Micro company accounts made up to 30 November 2021
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
04 Dec 2020 AA Micro company accounts made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
05 Feb 2020 AA Micro company accounts made up to 30 November 2019
29 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
02 Dec 2017 AA Micro company accounts made up to 30 November 2017
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
05 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
02 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
19 Jan 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
24 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
23 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
01 Dec 2014 TM01 Termination of appointment of Yusuf Olarewaju Aderinto as a director on 11 November 2014
04 May 2014 AD01 Registered office address changed from 628 Holburn Street Aberdeen AB10 7JQ Scotland on 4 May 2014
16 Feb 2014 CH01 Director's details changed for Mr Yusuff Afolabi Ogunyemi on 16 February 2014
02 Feb 2014 CH01 Director's details changed for Mr Yusuf Olarewaju Aderinto on 2 February 2014
16 Dec 2013 AD01 Registered office address changed from 20 Merkland Road East Aberdeen AB24 5PR Scotland on 16 December 2013