BLAIRGOWRIE COMMUNITY PROJECT

Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/07/2421 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/07/1730 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

05/11/155 November 2015 23/10/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 23/10/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 23/10/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 33 LESLIE STREET BLAIRGOWRIE PERTHSHIRE PH10 6AW SCOTLAND

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MISS JEAN LABURN

View Document

14/11/1214 November 2012 23/10/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/08/1215 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 23/10/11 NO MEMBER LIST

View Document

25/05/1125 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 SECRETARY APPOINTED MRS SUSAN WHITEFORD

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY ROY COLES

View Document

07/01/117 January 2011 23/10/10 NO MEMBER LIST

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM OLD BANK HOUSE BROWN STREET BLAIRGOWRIE PERTHSHIRE PH10 6EX

View Document

17/11/0917 November 2009 23/10/09 NO MEMBER LIST

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROY WALTER MCINTOSH COLES / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ROBERT SCOTT ELLIS / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / REVD KENNETH WILLIAM RATHBAND / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA BOWMAN / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CLARK LINDSAY / 01/10/2009

View Document

29/08/0929 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 ANNUAL RETURN MADE UP TO 23/10/08

View Document

17/09/0817 September 2008 ALTER ARTICLES 27/08/2008

View Document

04/09/084 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 ANNUAL RETURN MADE UP TO 23/10/07

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 ANNUAL RETURN MADE UP TO 23/10/06

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 ANNUAL RETURN MADE UP TO 23/10/05

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 ANNUAL RETURN MADE UP TO 23/10/04

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 ANNUAL RETURN MADE UP TO 23/10/03

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 ANNUAL RETURN MADE UP TO 23/10/02

View Document

28/06/0228 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

31/10/0131 October 2001 ANNUAL RETURN MADE UP TO 23/10/01

View Document

11/09/0111 September 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/00

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 1 HIGH STREET BLAIRGOWRIE PERTHSHIRE PH10 6ET

View Document

14/11/0014 November 2000 ANNUAL RETURN MADE UP TO 23/10/00

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/11/9916 November 1999 ANNUAL RETURN MADE UP TO 23/10/99

View Document

23/10/9823 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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