BLINKBONNY QUARRY (BORDERS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/05/2319 May 2023 Micro company accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

01/03/221 March 2022 Termination of appointment of Ross Edward Mcdonald as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mr James West Atherton-Ham as a director on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

04/02/204 February 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

24/10/1824 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE SHANKS

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY JAMES SHANKS

View Document

04/06/184 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/06/2018

View Document

04/06/184 June 2018 CESSATION OF JAMES SHANKS AS A PSC

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR ROSS EDWARD MCDONALD

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR ROBERT WOOD

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM BLINKBONNY FARM KELSO ROXBURGHSHIRE TD5 7SA

View Document

04/06/184 June 2018 CESSATION OF DIANE MARIE SHANKS AS A PSC

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SHANKS

View Document

04/06/184 June 2018 PREVEXT FROM 31/03/2018 TO 31/05/2018

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BREEDON NORTHERN LIMITED

View Document

04/06/184 June 2018 SECRETARY APPOINTED MR ROSS EDWARD MCDONALD

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SHANKS

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE MARIE SHANKS

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/03/1625 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE SHANKS / 01/04/2008

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

16/09/0616 September 2006 DEC MORT/CHARGE *****

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 PARTIC OF MORT/CHARGE *****

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

14/02/0014 February 2000 COMPANY NAME CHANGED MILLBRY 388 LTD. CERTIFICATE ISSUED ON 15/02/00

View Document

10/02/0010 February 2000 NC INC ALREADY ADJUSTED 08/02/00

View Document

10/02/0010 February 2000 ALTERMEMORANDUM08/02/00

View Document

10/02/0010 February 2000 £ NC 100/100000 08/02

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: SCOTTS FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 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