COBURN BLAIR LIMITED

Company Documents

DateDescription
07/07/147 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSELYNE WITTET / 31/03/2010

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSELYNE WITTET / 31/03/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WITTET / 31/03/2010

View Document

06/07/106 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 30/06/09; NO CHANGE OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 6 COATES CRESCENT EDINBURGH MIDLOTHIAN EH3 7AL

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0125 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 11/07/00

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/003 February 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00

View Document

31/08/9931 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW SECRETARY APPOINTED

View Document

09/07/969 July 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

09/07/969 July 1996 SECRETARY RESIGNED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

21/09/9521 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9513 July 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

22/06/9522 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

27/10/9427 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

18/07/9418 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/945 July 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 EXEMPTION FROM APPOINTING AUDITORS 26/04/94

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 DIRECTOR RESIGNED

View Document

03/11/923 November 1992 DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 S366A DISP HOLDING AGM 28/09/92 S252 DISP LAYING ACC 28/09/92 S386 DISP APP AUDS 28/09/92

View Document

10/07/9210 July 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

06/04/926 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/926 April 1992 ADOPT MEM AND ARTS 23/03/92

View Document

06/04/926 April 1992 REGISTERED OFFICE CHANGED ON 06/04/92 FROM: G OFFICE CHANGED 06/04/92 11 WALKER STREET EDINBURGH EH3 7NE

View Document

26/03/9226 March 1992 COMPANY NAME CHANGED DMWS 199 LIMITED CERTIFICATE ISSUED ON 27/03/92

View Document

15/01/9215 January 1992 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