BLOOM COCKTAILS LIMITED

SC455359
14A HAMILTON PLACE ABERDEEN ABERDEENSHIRE AB15 4BH

Documents

Documents
Date Category Description Pages
17 Aug 2021 gazette Gazette Dissolved Compulsory 1 Buy now
01 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 officers Change of particulars for director (Mr Calum Andrew Mackinnon) 2 Buy now
24 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2019 officers Change of particulars for director (Mr Calum Andrew Mackinnon) 2 Buy now
15 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Apr 2019 accounts Annual Accounts 6 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2018 accounts Annual Accounts 6 Buy now
27 Jun 2018 capital Return of Allotment of shares 3 Buy now
09 Mar 2018 officers Change of particulars for director (Mr Calum Andrew Mackinnon) 2 Buy now
09 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jan 2018 officers Change of particulars for director (Mr Calum Andrew Mackinnon) 2 Buy now
15 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2017 resolution Resolution 21 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2017 capital Return of Allotment of shares 3 Buy now
21 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Nov 2017 officers Change of particulars for director (Mr Calum Andrew Mackinnon) 2 Buy now
04 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Sep 2017 officers Change of particulars for director (Mr Calum Andrew Mackinnon) 2 Buy now
28 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Sep 2017 accounts Annual Accounts 4 Buy now
06 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Aug 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
13 Feb 2017 officers Change of particulars for director (Mr Calum Andrew Mackinnon) 2 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 May 2016 accounts Annual Accounts 4 Buy now
18 Dec 2015 capital Return of Allotment of shares 4 Buy now
18 Dec 2015 capital Return of Allotment of shares 4 Buy now
12 Oct 2015 annual-return Annual Return 4 Buy now
10 Oct 2015 officers Termination of appointment of director (Edward Christian Gunn) 1 Buy now
14 Aug 2015 officers Appointment of director (Mr Edward Christian Gunn) 2 Buy now
16 Jun 2015 accounts Annual Accounts 2 Buy now
02 Jun 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
02 Jun 2015 incorporation Memorandum Articles 20 Buy now
02 Jun 2015 resolution Resolution 8 Buy now
28 May 2015 officers Change of particulars for director (Mr Calum Andrew Mackinnon) 2 Buy now
03 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2014 officers Change of particulars for director (Mr Calum Andrew Mackinnon) 2 Buy now
30 Jul 2014 annual-return Annual Return 4 Buy now
18 Jul 2014 capital Return of Allotment of shares 3 Buy now
27 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
26 Feb 2014 officers Termination of appointment of secretary (James and George Collie) 1 Buy now
26 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2013 change-of-name Certificate Change Of Name Company 3 Buy now
06 Aug 2013 officers Appointment of director (Mr Calum Andrew Mackinnon) 2 Buy now
06 Aug 2013 officers Termination of appointment of director (Innes Miller) 1 Buy now
26 Jul 2013 incorporation Incorporation Company 24 Buy now