BLACKFRIARS GLASGOW LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Registered office address changed from 3 Robert Drive Glasgow G51 3HE United Kingdom to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 2025-02-24

View Document

06/12/246 December 2024 Resolutions

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Notification of John Walker as a person with significant control on 2023-12-04

View Document

09/11/239 November 2023 Cessation of The Kidbrooke Group Limited as a person with significant control on 2023-11-01

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Appointment of Mrs Deborah Walker as a director on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Stephen White as a director on 2023-02-24

View Document

10/02/2310 February 2023 Termination of appointment of Grand Administration Limited as a secretary on 2023-02-10

View Document

10/02/2310 February 2023 Appointment of Grand Administration Services Limited as a secretary on 2023-02-10

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

19/10/2119 October 2021 Cessation of Michael Andrew Church as a person with significant control on 2021-07-09

View Document

19/10/2119 October 2021 Appointment of Mr Stephen White as a director on 2021-07-09

View Document

19/10/2119 October 2021 Termination of appointment of Michael Andrew Church as a director on 2021-07-09

View Document

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 DISS40 (DISS40(SOAD))

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CURRSHO FROM 31/10/2020 TO 31/03/2020

View Document

10/10/1910 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company