BLOONCO LIMITED

13-15 Morningside Drive, Edinburgh, EH10 5LZ, Scotland
StatusACTIVE
Company No.SC480365
CategoryPrivate Limited Company
Incorporated19 Jun 2014
Age10 years, 23 days
JurisdictionScotland

SUMMARY

BLOONCO LIMITED is an active private limited company with number SC480365. It was incorporated 10 years, 23 days ago, on 19 June 2014. The company address is 13-15 Morningside Drive, Edinburgh, EH10 5LZ, Scotland.



Company Fillings

Gazette filings brought up to date

Date: 01 Jun 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-06

Psc name: Mrs Lorna Maria Edwards

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-10

Old address: Bruntsfield House 6 Bruntsfield Terrace Edinburgh EH10 4EX

New address: C/O Js Accounting 13-15 Morningside Drive Edinburgh EH10 5LZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2016

Action Date: 15 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-15

Capital : 105.30 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Jul 2016

Action Date: 14 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-14

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elena Torres

Termination date: 2016-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Certificate change of name company

Date: 13 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bubabloon LIMITED\certificate issued on 13/11/14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorna Maria Edwards

Appointment date: 2014-11-12

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed baby bloon LIMITED\certificate issued on 24/10/14

Documents

View document PDF

Incorporation company

Date: 19 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOUR TWELVE LIMITED

15 KILN HOUSE CLOSE,WARE,SG12 7ES

Number:09081139
Status:ACTIVE
Category:Private Limited Company

HEALINGTON LTD

173 COLLEGE ROAD,LIVERPOOL,L23 3AT

Number:03876478
Status:ACTIVE
Category:Private Limited Company

M AND M PROPERTY INVESTMENTS NW LIMITED

WATERLOO BUILDINGS,BIRKENHEAD,CH41 1AS

Number:11606524
Status:ACTIVE
Category:Private Limited Company

QUANTURA LIMITED

BERNAY HOUSE,HASLEMERE,GU27 2PE

Number:11379229
Status:ACTIVE
Category:Private Limited Company

SIR EUXTON LIMITED

CAVENDISH HOUSE,LONDON,W1G 0PJ

Number:06182055
Status:ACTIVE
Category:Private Limited Company

THE KARAVAN ENSEMBLE CIC

FLAT 3,BRIGHTON,BN1 1AP

Number:07761069
Status:ACTIVE
Category:Community Interest 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