BLOCK-AID DRAIN CLEANING LIMITED - ARBROATH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-12 View Report
Officers. Officer name: Marilyn Fraser. Termination date: 2023-12-01. 2023-12-12 View Report
Officers. Appointment date: 2023-12-01. Officer name: Mr Robert James Fraser. 2023-12-12 View Report
Address. New address: Unit 1 Peasiehill Road Unit 1 Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NN. Old address: Unit 3 Matthew Kerr Place Kirkton Industrial Estate Arbroath DD11 3AX Scotland. Change date: 2023-09-07. 2023-09-07 View Report
Accounts. Accounts type total exemption full. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2022-12-28 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-01-20 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Accounts. Accounts type micro entity. 2020-06-30 View Report
Confirmation statement. Statement with no updates. 2019-12-04 View Report
Accounts. Accounts type micro entity. 2019-04-04 View Report
Confirmation statement. Statement with no updates. 2018-11-21 View Report
Accounts. Accounts type micro entity. 2018-06-27 View Report
Confirmation statement. Statement with no updates. 2017-11-28 View Report
Address. Old address: 100 Barry Road Carnoustie by Dundee. Change date: 2017-10-02. New address: Unit 3 Matthew Kerr Place Kirkton Industrial Estate Arbroath DD11 3AX. 2017-10-02 View Report
Accounts. Accounts type total exemption small. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2017-01-10 View Report
Accounts. Accounts type total exemption small. 2016-07-01 View Report
Annual return. With made up date full list shareholders. 2016-01-25 View Report
Accounts. Accounts type total exemption small. 2015-06-25 View Report
Annual return. With made up date full list shareholders. 2014-11-24 View Report
Accounts. Accounts type total exemption small. 2014-07-09 View Report
Annual return. With made up date full list shareholders. 2013-11-29 View Report
Accounts. Accounts type total exemption small. 2013-07-15 View Report
Annual return. With made up date full list shareholders. 2013-01-29 View Report
Accounts. Accounts type total exemption small. 2012-06-28 View Report
Annual return. With made up date full list shareholders. 2012-02-07 View Report
Accounts. Accounts type total exemption small. 2011-06-30 View Report
Annual return. With made up date full list shareholders. 2010-12-21 View Report
Accounts. Accounts type total exemption small. 2010-07-01 View Report
Annual return. With made up date full list shareholders. 2010-01-11 View Report
Officers. Change date: 2009-12-31. Officer name: Marilyn Fraser. 2010-01-11 View Report
Officers. Change date: 2009-12-31. Officer name: Richard James Fraser. 2010-01-11 View Report
Accounts. Accounts type total exemption small. 2009-07-29 View Report
Annual return. Legacy. 2009-04-20 View Report
Accounts. Accounts type total exemption small. 2009-01-29 View Report
Annual return. Legacy. 2008-03-31 View Report
Accounts. Accounts type total exemption small. 2007-10-29 View Report
Annual return. Legacy. 2007-05-23 View Report
Accounts. Accounts type total exemption small. 2006-07-28 View Report
Annual return. Legacy. 2006-05-02 View Report
Accounts. Accounts type total exemption small. 2005-07-25 View Report
Annual return. Legacy. 2005-03-05 View Report
Mortgage. Description: Partic of mort/charge *****. 2004-11-22 View Report
Accounts. Accounts type total exemption small. 2004-07-28 View Report
Annual return. Legacy. 2004-02-09 View Report
Officers. Description: Director resigned. 2003-09-08 View Report
Accounts. Accounts type total exemption small. 2003-07-31 View Report