Advanced company searchLink opens in new window

BLUE LIGHT FOOD GUIDE LTD.

Company number SC479330

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2023 DS01 Application to strike the company off the register
31 Mar 2023 AD01 Registered office address changed from 8 Balmanno Park Bridge of Earn Perth PH2 9RJ Scotland to Flat 2, Viewfield Main Street Bridge of Earn PH2 9PN on 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
31 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
30 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
11 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
29 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
14 Jun 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
30 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
06 Jun 2017 AD01 Registered office address changed from Unit 48 12 South Bridge Edinburgh EH1 1DD to 8 Balmanno Park Bridge of Earn Perth PH2 9RJ on 6 June 2017
29 Mar 2017 AA Micro company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
24 May 2016 DISS40 Compulsory strike-off action has been discontinued
21 May 2016 AA Micro company accounts made up to 30 June 2015
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
02 Jun 2015 AD01 Registered office address changed from 28 Almondhill Road Kirkliston EH29 9BN Scotland to Unit 48 12 South Bridge Edinburgh EH1 1DD on 2 June 2015