BLAIRMORE HERITAGE LIMITED

SC263059
179A DALRYMPLE STREET GREENOCK SCOTLAND PA15 1BX

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 3 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2023 accounts Annual Accounts 3 Buy now
05 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 3 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 3 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 3 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 3 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Sep 2018 officers Change of particulars for director (Mrs Agnes Harvey) 2 Buy now
28 Sep 2018 officers Change of particulars for secretary (Lynda Harvey) 1 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
28 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
15 May 2018 gazette Gazette Notice Compulsory 1 Buy now
10 May 2018 accounts Annual Accounts 2 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
15 Mar 2016 annual-return Annual Return 4 Buy now
02 Oct 2015 accounts Annual Accounts 5 Buy now
04 Mar 2015 annual-return Annual Return 4 Buy now
01 Oct 2014 accounts Annual Accounts 5 Buy now
03 Mar 2014 annual-return Annual Return 4 Buy now
28 Sep 2013 accounts Annual Accounts 4 Buy now
25 Apr 2013 annual-return Annual Return 4 Buy now
05 Sep 2012 accounts Annual Accounts 7 Buy now
12 Mar 2012 annual-return Annual Return 4 Buy now
03 Oct 2011 accounts Annual Accounts 5 Buy now
07 Mar 2011 annual-return Annual Return 4 Buy now
01 Oct 2010 accounts Annual Accounts 5 Buy now
08 Mar 2010 annual-return Annual Return 14 Buy now
06 Nov 2009 accounts Annual Accounts 6 Buy now
16 Apr 2009 annual-return Return made up to 06/02/09; full list of members 3 Buy now
24 Oct 2008 accounts Annual Accounts 5 Buy now
04 Mar 2008 annual-return Return made up to 06/02/08; full list of members 3 Buy now
04 Mar 2008 officers Director's change of particulars / agnes harvey / 16/01/2008 1 Buy now
10 Dec 2007 accounts Annual Accounts 13 Buy now
08 Mar 2007 annual-return Return made up to 06/02/07; full list of members 6 Buy now
31 Oct 2006 accounts Annual Accounts 15 Buy now
10 Apr 2006 address Registered office changed on 10/04/06 from: argyll business centre 204 argyll street dunoon argyll PA23 7HA 1 Buy now
30 Mar 2006 annual-return Return made up to 06/02/06; full list of members 6 Buy now
08 Dec 2005 officers Director's particulars changed 1 Buy now
04 Nov 2005 mortgage Partic of mort/charge ***** 3 Buy now
01 Nov 2005 accounts Annual Accounts 8 Buy now
15 Oct 2005 mortgage Partic of mort/charge ***** 3 Buy now
10 Mar 2005 annual-return Return made up to 06/02/05; full list of members 6 Buy now
05 Jul 2004 officers New secretary appointed 2 Buy now
05 Jul 2004 officers New director appointed 2 Buy now
05 Jul 2004 accounts Accounting reference date shortened from 28/02/05 to 31/12/04 1 Buy now
16 Feb 2004 officers Secretary resigned 1 Buy now
16 Feb 2004 officers Director resigned 1 Buy now
06 Feb 2004 incorporation Incorporation Company 16 Buy now