- Company Overview for BLAIRADAM COMMUNITY COMPANY (SC538159)
- Filing history for BLAIRADAM COMMUNITY COMPANY (SC538159)
- People for BLAIRADAM COMMUNITY COMPANY (SC538159)
- More for BLAIRADAM COMMUNITY COMPANY (SC538159)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2019 | DS01 | Application to strike the company off the register | |
07 Oct 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
21 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
27 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
24 Jun 2018 | PSC01 | Notification of Gordon Alexander Cowie as a person with significant control on 17 May 2018 | |
24 Jun 2018 | PSC07 | Cessation of Raymond Anthony Cairney as a person with significant control on 19 June 2017 | |
30 May 2018 | AP01 | Appointment of Mr Gordon Alexander Cowie as a director on 17 May 2018 | |
28 Feb 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
28 Feb 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 30 November 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Raymond Anthony Cairney as a director on 19 June 2017 | |
14 Aug 2017 | PSC01 | Notification of Eric Clifford Evans as a person with significant control on 16 June 2016 | |
14 Aug 2017 | PSC01 | Notification of Christine Linda Myerscough as a person with significant control on 16 June 2016 | |
14 Aug 2017 | PSC01 | Notification of Raymond Anthony Cairney as a person with significant control on 16 June 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
27 Sep 2016 | AP03 | Appointment of Margaret Barr Traylor as a secretary on 3 September 2016 | |
27 Sep 2016 | TM02 | Termination of appointment of Julie Ann Tindal as a secretary on 3 September 2016 | |
20 Sep 2016 | AD01 | Registered office address changed from 307 Main Street Kelty Fife KY4 0BB to 15 Keltybridge Blairadam Kelty Fife KY4 0JH on 20 September 2016 | |
16 Jun 2016 | NEWINC | Incorporation |