Accounts. Accounts type total exemption full. |
2023-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-12 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-30 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-20 |
View Report |
Officers. Termination date: 2020-12-31. Officer name: Shepherd & Wedderburn Secretaries Limited. |
2021-01-15 |
View Report |
Officers. Officer name: Mr Scott Cruickshank. Appointment date: 2021-01-01. |
2021-01-15 |
View Report |
Address. Old address: Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE. New address: Star Innovations Ltd Unit 10 Logman Centre Greenbank Crescent Aberdeen AB12 3BG. Change date: 2021-01-15. |
2021-01-15 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-28 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-21 |
View Report |
Officers. Officer name: Clp Secretaries Limited. Change date: 2018-06-13. |
2018-10-19 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-13 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-06 |
View Report |
Persons with significant control. Psc name: Scott Cruickshank. Notification date: 2017-07-06. |
2017-07-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-10 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-30 |
View Report |
Accounts. Change account reference date company current shortened. |
2015-03-16 |
View Report |
Officers. Officer name: Jonathan James Warwick. Termination date: 2015-02-23. |
2015-03-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-07-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-16 |
View Report |
Gazette. Gazette notice compulsary. |
2014-06-27 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2013-12-11 |
View Report |
Gazette. Gazette notice compulsary. |
2013-11-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-07-27 |
View Report |
Gazette. Gazette notice compulsary. |
2013-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-07 |
View Report |
Change of name. Description: Company name changed blinding solutions LIMITED\certificate issued on 02/09/11. |
2011-09-02 |
View Report |
Incorporation. Incorporation company. |
2011-06-29 |
View Report |