BLACKBRIDGE LIMITED - GLASGOW


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-03 View Report
Confirmation statement. Statement with no updates. 2023-03-27 View Report
Accounts. Accounts type total exemption full. 2022-05-27 View Report
Mortgage. Charge number: 1. 2022-05-20 View Report
Mortgage. Charge number: 2. 2022-05-20 View Report
Confirmation statement. Statement with no updates. 2022-03-25 View Report
Accounts. Accounts type total exemption full. 2022-01-11 View Report
Accounts. Change account reference date company previous shortened. 2021-11-26 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Accounts. Accounts type total exemption full. 2020-11-06 View Report
Mortgage. Charge creation date: 2020-08-19. Charge number: SC2456450003. 2020-08-20 View Report
Persons with significant control. Psc name: Mr Laurence Foster. Change date: 2020-04-09. 2020-04-09 View Report
Confirmation statement. Statement with no updates. 2020-03-30 View Report
Officers. Officer name: Sarah Foster. Termination date: 2020-01-25. 2020-02-07 View Report
Accounts. Accounts type total exemption full. 2019-10-29 View Report
Confirmation statement. Statement with no updates. 2019-03-15 View Report
Accounts. Accounts type total exemption full. 2018-10-31 View Report
Confirmation statement. Statement with updates. 2018-03-27 View Report
Accounts. Accounts type total exemption full. 2017-11-14 View Report
Confirmation statement. Statement with updates. 2017-03-24 View Report
Accounts. Accounts type total exemption small. 2016-11-24 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Accounts. Accounts type total exemption small. 2015-11-09 View Report
Annual return. With made up date full list shareholders. 2015-03-17 View Report
Accounts. Accounts type total exemption small. 2014-10-15 View Report
Annual return. With made up date full list shareholders. 2014-03-28 View Report
Officers. Officer name: Sarah Foster. Change date: 2014-03-14. 2014-03-28 View Report
Officers. Officer name: Malcolm Laurence Foster. Change date: 2014-03-14. 2014-03-28 View Report
Officers. Officer name: Sarah Foster. Change date: 2014-03-14. 2014-03-28 View Report
Accounts. Accounts type total exemption small. 2013-11-08 View Report
Annual return. With made up date full list shareholders. 2013-03-14 View Report
Officers. Officer name: Malcolm Laurence Foster. Change date: 2013-03-14. 2013-03-14 View Report
Officers. Change date: 2013-03-14. Officer name: Sarah Foster. 2013-03-14 View Report
Accounts. Accounts type total exemption small. 2012-11-28 View Report
Annual return. With made up date full list shareholders. 2012-03-14 View Report
Accounts. Accounts type total exemption small. 2011-06-28 View Report
Annual return. With made up date full list shareholders. 2011-03-15 View Report
Accounts. Accounts type total exemption small. 2010-10-13 View Report
Annual return. With made up date full list shareholders. 2010-03-17 View Report
Address. Old address: 25 Sandyford Place Sauchiehall Street Glasgow G3 7NJ. Change date: 2010-03-17. 2010-03-17 View Report
Officers. Officer name: Sarah Foster. Change date: 2010-03-17. 2010-03-17 View Report
Officers. Change date: 2010-03-17. Officer name: Malcolm Laurence Foster. 2010-03-17 View Report
Accounts. Accounts type total exemption small. 2009-11-23 View Report
Annual return. Legacy. 2009-03-17 View Report
Accounts. Accounts type total exemption small. 2008-12-09 View Report
Annual return. Legacy. 2008-04-09 View Report
Officers. Description: Director and secretary appointed sarah foster. 2008-03-11 View Report
Officers. Description: Appointment terminated secretary david foster. 2008-03-11 View Report
Accounts. Accounts type total exemption small. 2008-01-30 View Report
Annual return. Legacy. 2007-03-27 View Report