BLADESMEN PROCESS CONTROL SYSTEMS LTD

C/O Johnston Carmichael C/O Johnston Carmichael, Glasgow, G2 2ND
StatusLIQUIDATION
Company No.SC502459
CategoryPrivate Limited Company
Incorporated02 Apr 2015
Age9 years, 3 months, 9 days
JurisdictionScotland

SUMMARY

BLADESMEN PROCESS CONTROL SYSTEMS LTD is an liquidation private limited company with number SC502459. It was incorporated 9 years, 3 months, 9 days ago, on 02 April 2015. The company address is C/O Johnston Carmichael C/O Johnston Carmichael, Glasgow, G2 2ND.



Company Fillings

Liquidation voluntary members return of final meeting scotland

Date: 24 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Resolution

Date: 08 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-08

Old address: 26 Hamilton Place Perth PH1 1BD Scotland

New address: C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-26

Old address: Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland

New address: 26 Hamilton Place Perth PH1 1BD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-28

Officer name: Mr Fraser Mackinnon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-13

Old address: 4 Albert Street Aberdeen AB25 1XQ Scotland

New address: Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-22

Officer name: Mr Fraser Mackinnon

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-22

Psc name: Mr Fraser Mackinnon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fraser Mackinnon

Appointment date: 2015-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fraser Mackinnon

Termination date: 2015-04-02

Documents

View document PDF

Incorporation company

Date: 02 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN M SMITH LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11883571
Status:ACTIVE
Category:Private Limited Company

COLES PUBLISHING LTD

90 BRIXTON HILL,LONDON,SW2 1QN

Number:08649511
Status:ACTIVE
Category:Private Limited Company

GOLDBOND FINANCE LIMITED

FERNHILLS HOUSE,BURY,BL9 5BJ

Number:11340449
Status:ACTIVE
Category:Private Limited Company

KKSNP TRADING LTD

259 BROOKLANDS ROAD,MANCHESTER,M23 9HF

Number:08858761
Status:ACTIVE
Category:Private Limited Company

PRETTY FAKE LASHES LIMITED

92 BLACK HAYNES ROAD,BIRMINGHAM,B29 4QN

Number:11243956
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAOH LIMITED

1 RICHMOND ROAD,ST ANNES ON SEA,FY8 1PE

Number:07653145
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