BLANTYRE CASTINGS PROPERTY COMPANY LIMITED

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

15/05/2315 May 2023 Application to strike the company off the register

View Document

19/04/2319 April 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

03/04/233 April 2023 Director's details changed for Mr Edward Charles Standerwick on 2023-03-31

View Document

03/04/233 April 2023 Director's details changed for Mr Edward Charles Standerwick on 2023-03-31

View Document

03/04/233 April 2023 Cessation of John Mcmanus Jenkins as a person with significant control on 2022-09-22

View Document

03/04/233 April 2023 Change of details for Mr Edward Charles Standerwick as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Change of details for Mr Edward Charles Standerwick as a person with significant control on 2023-03-31

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/10/226 October 2022 Termination of appointment of John Mcmanus Jenkins as a secretary on 2022-09-22

View Document

06/10/226 October 2022 Termination of appointment of John Mcmanus Jenkins as a director on 2022-09-22

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MR IAN CAMPBELL / 04/02/2021

View Document

04/02/214 February 2021 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/07/2028 July 2020 30/11/19 UNAUDITED ABRIDGED

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/06/1918 June 2019 30/11/18 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

02/05/192 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 18750

View Document

26/04/1926 April 2019 STATEMENT BY DIRECTORS

View Document

26/04/1926 April 2019 SOLVENCY STATEMENT DATED 11/04/19

View Document

26/04/1926 April 2019 REDUCE ISSUED CAPITAL 11/04/2019

View Document

24/04/1924 April 2019 SECRETARY'S CHANGE OF PARTICULARS / JOHN JENKINS / 24/04/2019

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD CHARLES STANDERWICK / 24/04/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

15/03/1815 March 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM BLOCK 9A UNIT B SOUTH AVENUE BLANTYRE INDUSTRIAL ESTATE BLANTYRE G72 0UZ UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/12/1328 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4483800003

View Document

28/12/1328 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4483800002

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4483800001

View Document

30/07/1330 July 2013 13/06/13 STATEMENT OF CAPITAL GBP 18750

View Document

24/07/1324 July 2013 ALLOTMENT: 18747 ORD@£1.00 16/06/2013

View Document

09/05/139 May 2013 CURRSHO FROM 30/04/2014 TO 30/11/2013

View Document

24/04/1324 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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