BLACKFORD ELECTRICAL LIMITED
Status | ACTIVE |
Company No. | SC343168 |
Category | Private Limited Company |
Incorporated | 21 May 2008 |
Age | 16 years, 6 days |
Jurisdiction | Scotland |
SUMMARY
BLACKFORD ELECTRICAL LIMITED is an active private limited company with number SC343168. It was incorporated 16 years, 6 days ago, on 21 May 2008. The company address is Lower Rowantree Moray Street Lower Rowantree Moray Street, Auchterarder, PH4 1QF, Scotland.
Company Fillings
Change registered office address company with date old address new address
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-28
New address: Lower Rowantree Moray Street Blackford Auchterarder PH4 1QF
Old address: 6 Atholl Crescent Perth PH1 5JN
Documents
Dissolved compulsory strike off suspended
Date: 11 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Cessation of a person with significant control
Date: 02 Jun 2020
Action Date: 30 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Iain Paton
Cessation date: 2020-05-30
Documents
Termination secretary company with name termination date
Date: 02 Jun 2020
Action Date: 30 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Iain Ferguson Paton
Termination date: 2020-05-30
Documents
Termination director company with name termination date
Date: 02 Jun 2020
Action Date: 30 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-30
Officer name: Iain Ferguson Paton
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type micro entity
Date: 21 May 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts amended with made up date
Date: 13 May 2013
Action Date: 31 May 2012
Category: Accounts
Type: AAMD
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Iain Ferguson Paton
Change date: 2010-05-21
Documents
Change person secretary company with change date
Date: 28 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Iain Ferguson Paton
Change date: 2010-05-21
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Mr Roger Paul Yearsley
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Some Companies
71 HILLSIDE GARDENS,EDGWARE,HA8 8HB
Number: | 07549405 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 THE CRESCENT,BIRMINGHAM,B18 5LU
Number: | 09578446 |
Status: | ACTIVE |
Category: | Private Limited Company |
LVLSKILLED BRICKLAYERS RECRUITMENT LTD
12 THE HAYRIDE,NORTHAMPTON,NN4 0QY
Number: | 11899482 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATURAL ELEMENTS FLOORING LIMITED
UNIT 2,LONDON,SE8 5HY
Number: | 05875793 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT E WOODSIDE,EASTLEIGH,SO50 4NU
Number: | 03021865 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001044 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |