BLAIRISH RESTORATIONS LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Registered office address changed from Unit 1 Dunkeld Road Aberfeldy PH15 2AQ Scotland to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 2023-09-26

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

22/06/2322 June 2023 Satisfaction of charge 1 in full

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/03/214 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM WESTBY 64 WEST HIGH STREET FORFAR ANGUS DD8 1BJ

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/01/208 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLAIRISH HOLDINGS LIMITED

View Document

27/11/1927 November 2019 CESSATION OF JOANNE ELIZABETH WOOLNOUGH AS A PSC

View Document

27/11/1927 November 2019 CESSATION OF JAMES KARL WOOLNOUGH AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/01/1915 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/12/1718 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/11/1513 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/11/1428 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/11/1325 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/11/1221 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/12/1114 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM WESTBY 64 HIGH STREET FORFAR DD8 1BJ

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH WOOLNOUGH / 01/12/2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KARL WOOLNOUGH / 01/12/2011

View Document

14/12/1114 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH WOOLNOUGH / 01/12/2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/11/1015 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH WOOLNOUGH / 13/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH WOOLNOUGH / 13/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KARL WOOLNOUGH / 13/11/2009

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

03/04/053 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 PARTIC OF MORT/CHARGE *****

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 S366A DISP HOLDING AGM 13/11/02

View Document

13/11/0213 November 2002 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