Gazette. Gazette notice voluntary. |
2022-04-12 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-04-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-03 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-08 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-11 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-04 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-29 |
View Report |
Address. New address: Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF. Old address: 34 Melville Street Edinburgh EH3 7HA Scotland. Change date: 2018-05-08. |
2018-05-08 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-05 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-30 |
View Report |
Resolution. Description: Resolutions. |
2016-11-02 |
View Report |
Mortgage. Charge number: 2. |
2016-10-25 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-24 |
View Report |
Address. Old address: 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY. New address: 34 Melville Street Edinburgh EH3 7HA. Change date: 2015-12-21. |
2015-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-27 |
View Report |
Accounts. Change account reference date company previous extended. |
2015-07-20 |
View Report |
Officers. Termination date: 2014-12-18. Officer name: Morton Fraser Secretaries Limited. |
2014-12-18 |
View Report |
Address. New address: 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY. Old address: 5Th Floor Quartermile 2 2 Lister Square Edinburgh EH3 9GL. Change date: 2014-12-18. |
2014-12-18 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-07 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-11 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-10 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-13 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-06 |
View Report |
Officers. Officer name: Blue Property Limited. |
2010-09-24 |
View Report |
Officers. Officer name: Morton Fraser Secretaries Limited. Change date: 2010-07-28. |
2010-07-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-27 |
View Report |
Officers. Officer name: Blue Property Limited. Change date: 2010-06-15. |
2010-07-27 |
View Report |
Officers. Officer name: Morton Fraser Secretaries Limited. Change date: 2010-06-15. |
2010-07-26 |
View Report |
Change of name. Description: Company name changed blue property SPV2 (taynuilt) LIMITED\certificate issued on 12/07/10. |
2010-07-12 |
View Report |
Resolution. Description: Resolutions. |
2010-07-12 |
View Report |
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1. |
2010-06-11 |
View Report |
Mortgage. Description: Statement of satisfaction in full or in part of a charge /full /charge no 4. |
2010-06-07 |
View Report |
Address. Old address: 30-31 Queen Street Edinburgh Midlothian EH2 1JX. Change date: 2010-06-03. |
2010-06-03 |
View Report |
Officers. Officer name: Richard Scott. |
2010-04-23 |
View Report |
Accounts. Accounts type total exemption small. |
2009-10-30 |
View Report |
Annual return. Legacy. |
2009-07-13 |
View Report |
Officers. Description: Appointment terminated director gary goldsack. |
2009-05-11 |
View Report |
Resolution. Description: Resolutions. |
2008-10-20 |
View Report |
Annual return. Legacy. |
2008-07-10 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-30 |
View Report |
Accounts. Legacy. |
2008-02-09 |
View Report |
Mortgage. Mortgage alter floating charge. |
2007-12-19 |
View Report |