BLANCOMET SCOT LTD

Unit 7 Pitreavie Drive Unit 7 Pitreavie Drive, Dunfermline, KY11 8US, Fife
StatusACTIVE
Company No.SC410678
CategoryPrivate Limited Company
Incorporated04 Nov 2011
Age12 years, 6 months, 29 days
JurisdictionScotland

SUMMARY

BLANCOMET SCOT LTD is an active private limited company with number SC410678. It was incorporated 12 years, 6 months, 29 days ago, on 04 November 2011. The company address is Unit 7 Pitreavie Drive Unit 7 Pitreavie Drive, Dunfermline, KY11 8US, Fife.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2024

Action Date: 05 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-11-05

Psc name: M Holding

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2024

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lukas Tamulaitis

Cessation date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lukas Tamulaitis

Termination date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lukas Tamulaitis

Change date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lukas Tamulaitis

Change date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gintare Teskeviciene

Appointment date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-03

Psc name: Mr Lukas Tamulaitis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2019

Action Date: 30 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-30

Charge number: SC4106780002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2019

Action Date: 30 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-30

Charge number: SC4106780003

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type

Date: 20 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2015

Action Date: 02 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-02

Capital : 10,000 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2015

Action Date: 27 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-27

Charge number: SC4106780001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-04

Officer name: Mr Lukas Tamulaitis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Address

Type: AD01

Old address: Unit 6 Primrose Industrial Estate Primrose Lane Dunfermline Fife KY11 2SF

New address: Unit 7 Pitreavie Drive Pitreavie Business Park Dunfermline Fife KY11 8US

Change date: 2014-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gintare Teskeviciene

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Change account reference date company current extended

Date: 29 Nov 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-10

Old address: Blue Square House 272 Bath Street Glasgow G2 4JR Scotland

Documents

View document PDF

Incorporation company

Date: 04 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY'S BAR LTD

EMSTREY HOUSE NORTH,SHREWSBURY,SY2 6LG

Number:11318560
Status:ACTIVE
Category:Private Limited Company

FENIX JOINERY SERVICES LTD

22 WINDERMERE AVENUE,WEMBLEY,HA9 8SF

Number:08728955
Status:ACTIVE
Category:Private Limited Company

FIRE SAFETY ENGINEERING LIMITED

19 ST DAVIDS ROAD NORTH,LYTHAM ST. ANNES,FY8 2BB

Number:07613582
Status:ACTIVE
Category:Private Limited Company

FULCHER SPORTS AND TECHNOLOGY LIMITED

89 HIGH STREET,IPSWICH,IP7 5EA

Number:04680624
Status:ACTIVE
Category:Private Limited Company

JA.AB LTD

UNIT 61 BATTERSEA BUSINESS CENTRE,LONDON,SW11 5QL

Number:06732585
Status:ACTIVE
Category:Private Limited Company

TAPS AND SINKS DIRECT LTD

THE MOORINGS,SALE,M33 7BP

Number:06806339
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source