BLANCOMET SCOT LTD
Status | ACTIVE |
Company No. | SC410678 |
Category | Private Limited Company |
Incorporated | 04 Nov 2011 |
Age | 12 years, 6 months, 29 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 23 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
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
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
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
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
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
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
Second filing of form with form type
Date: 20 Apr 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
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
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
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
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
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
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
Appoint person secretary company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Gintare Teskeviciene
Documents
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
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
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
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
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
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
Some Companies
EMSTREY HOUSE NORTH,SHREWSBURY,SY2 6LG
Number: | 11318560 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 61 BATTERSEA BUSINESS CENTRE,LONDON,SW11 5QL
Number: | 06732585 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOORINGS,SALE,M33 7BP
Number: | 06806339 |
Status: | ACTIVE |
Category: | Private Limited Company |