BLONDE DIGITAL LIMITED - EDINBURGH


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-08-24 View Report
Address. Change date: 2018-11-22. New address: 86 Commercial Quay Commercial Street Edinburgh EH6 6LX. Old address: 86 Commercial Street Edinburgh EH6 6LX Scotland. 2018-11-22 View Report
Address. New address: 86 Commercial Street Edinburgh EH6 6LX. Change date: 2017-11-14. Old address: 37 Shore Edinburgh EH6 6QU. 2017-11-14 View Report
Officers. Termination date: 2017-09-01. Officer name: Philip Iain Patrick Adams. 2017-09-27 View Report
Dissolution. Dissolution voluntary strike off suspended. 2017-07-08 View Report
Gazette. Gazette notice voluntary. 2017-06-20 View Report
Dissolution. Dissolution application strike off company. 2017-06-14 View Report
Accounts. Accounts type full. 2016-08-30 View Report
Officers. Officer name: Mr Mark Scott. Change date: 2016-08-30. 2016-08-30 View Report
Officers. Change date: 2016-08-30. Officer name: Mr Mark Bentley. 2016-08-30 View Report
Annual return. With made up date full list shareholders. 2016-06-17 View Report
Officers. Officer name: Peter Burns. Termination date: 2016-01-29. 2016-05-12 View Report
Officers. Officer name: Richard Hedley Beastall. Termination date: 2015-12-22. 2015-12-22 View Report
Officers. Termination date: 2015-12-22. Officer name: Richard Hedley Beastall. 2015-12-22 View Report
Accounts. Accounts type full. 2015-10-07 View Report
Annual return. With made up date full list shareholders. 2015-06-17 View Report
Officers. Officer name: Gail Margaret Skinner. Termination date: 2015-04-02. 2015-06-17 View Report
Officers. Officer name: Mr Richard Hedley Beastall. Appointment date: 2015-04-02. 2015-06-05 View Report
Officers. Appointment date: 2015-04-02. Officer name: Mr Richard Hedley Beastall. 2015-06-05 View Report
Officers. Termination date: 2015-04-02. Officer name: Gail Margaret Skinner. 2015-06-05 View Report
Officers. Officer name: Miss Gail Margaret Skinner. Appointment date: 2014-12-01. 2014-12-23 View Report
Accounts. Accounts type full. 2014-08-13 View Report
Annual return. With made up date full list shareholders. 2014-05-26 View Report
Accounts. Accounts type full. 2013-07-11 View Report
Annual return. With made up date full list shareholders. 2013-05-20 View Report
Address. Old address: 116 Dundas Street Edinburgh EH3 5EE United Kingdom. Change date: 2013-01-15. 2013-01-15 View Report
Officers. Officer name: Andrew Carolan. 2012-12-10 View Report
Accounts. Accounts type full. 2012-07-20 View Report
Annual return. With made up date full list shareholders. 2012-05-31 View Report
Accounts. Accounts type full. 2011-10-03 View Report
Annual return. With made up date full list shareholders. 2011-06-03 View Report
Officers. Officer name: Miss Gail Margaret Skinner. 2010-10-26 View Report
Officers. Officer name: Keith Wallace. 2010-10-26 View Report
Officers. Officer name: Keith Wallace. 2010-10-26 View Report
Accounts. Accounts type full. 2010-10-20 View Report
Annual return. With made up date full list shareholders. 2010-06-01 View Report
Officers. Officer name: Andrew Laing. 2010-06-01 View Report
Officers. Officer name: Philip Iain Patrick Adams. Change date: 2010-05-17. 2010-05-28 View Report
Officers. Officer name: Keith Wallace. Change date: 2010-05-17. 2010-05-28 View Report
Officers. Change date: 2010-05-17. Officer name: Peter Burns. 2010-05-28 View Report
Officers. Officer name: Andrew Laing. 2010-05-28 View Report
Accounts. Accounts type full. 2009-09-04 View Report
Annual return. Legacy. 2009-05-20 View Report
Officers. Description: Appointment terminated director kevin steeds. 2009-03-04 View Report
Accounts. Accounts type full. 2008-08-18 View Report
Officers. Description: Director's change of particulars / mark scott / 06/08/2008. 2008-08-08 View Report
Annual return. Legacy. 2008-06-06 View Report
Address. Description: Registered office changed on 07/05/2008 from 37 the shore edinburgh EH6 6QU. 2008-05-07 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-12-22 View Report
Accounts. Accounts type full. 2007-10-17 View Report