BLACKGOLD ENGINEERING LTD
Status | ACTIVE |
Company No. | SC407296 |
Category | Private Limited Company |
Incorporated | 13 Sep 2011 |
Age | 12 years, 8 months, 26 days |
Jurisdiction | Scotland |
SUMMARY
BLACKGOLD ENGINEERING LTD is an active private limited company with number SC407296. It was incorporated 12 years, 8 months, 26 days ago, on 13 September 2011. The company address is 6th Floor Gordon Chambers 6th Floor Gordon Chambers, Glasgow, G1 3NQ.
Company Fillings
Confirmation statement with updates
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 12 Jan 2021
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 11 Nov 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-08
Officer name: Mrs June Ferguson
Documents
Termination director company with name termination date
Date: 11 Nov 2020
Action Date: 07 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Ferguson
Termination date: 2020-07-07
Documents
Confirmation statement with updates
Date: 18 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 26 Oct 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Change person director company with change date
Date: 21 Sep 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Ferguson
Change date: 2016-04-06
Documents
Change person director company with change date
Date: 21 Sep 2016
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-16
Officer name: Mr Martin Ferguson
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Capital allotment shares
Date: 17 Dec 2013
Action Date: 16 Sep 2013
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2013-09-16
Documents
Capital allotment shares
Date: 17 Dec 2013
Action Date: 16 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-16
Capital : 101 GBP
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-18
Old address: C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Capital allotment shares
Date: 29 Sep 2011
Action Date: 13 Sep 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-09-13
Documents
Appoint person director company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Ferguson
Documents
Change registered office address company with date old address
Date: 14 Sep 2011
Action Date: 14 Sep 2011
Category: Address
Type: AD01
Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
Change date: 2011-09-14
Documents
Termination director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mcmeekin
Documents
Termination director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cosec Limited
Documents
Termination secretary company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Limited
Documents
Some Companies
19 PARK ROAD,LYTHAM ST. ANNES,FY8 1PW
Number: | 11330539 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CRICKLADE COURT,SWINDON,SN1 3EY
Number: | 09879000 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAGAJOO GARDENS AND LANDSCAPES LIMITED
17 SWINCAR AVENUE,LEEDS,LS19 7PF
Number: | 06662552 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERGATE BUILDING,CHESTER,CH1 4JE
Number: | 08372539 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ALMOND AVENUE,LEAMINGTON SPA,CV32 6QD
Number: | 10679916 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 WARREN ROAD,REIGATE,RH2 0BW
Number: | 10759421 |
Status: | ACTIVE |
Category: | Private Limited Company |