BLUE CHIP CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

29/12/2129 December 2021 Change of details for Mr Mohammed Naiem Ali as a person with significant control on 2021-12-27

View Document

29/12/2129 December 2021 Director's details changed for Mrs Yasmin Ali on 2021-12-27

View Document

27/12/2127 December 2021 Registered office address changed from 83 Princes Street Edinburgh EH2 2ER United Kingdom to Jsa Services Ltd 83 Princes Street Edinburgh EH2 2ER on 2021-12-27

View Document

27/12/2127 December 2021 Director's details changed for Mr Mohammed Naiem Ali on 2021-12-27

View Document

27/12/2127 December 2021 Change of details for Mrs Yasmin Ali as a person with significant control on 2021-12-27

View Document

24/12/2124 December 2021 Application to strike the company off the register

View Document

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

13/12/2113 December 2021 Change of details for Mr Mohammed Naiem Ali as a person with significant control on 2021-12-11

View Document

13/12/2113 December 2021 Director's details changed for Mrs Yasmin Ali on 2021-12-11

View Document

11/12/2111 December 2021 Registered office address changed from 83 Princess Street Edinburgh EH2 2ER United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 2021-12-11

View Document

11/12/2111 December 2021 Change of details for Mrs Yasmin Ali as a person with significant control on 2021-12-11

View Document

11/12/2111 December 2021 Director's details changed for Mr Mohammed Naiem Ali on 2021-12-11

View Document

08/12/218 December 2021 Change of details for Mr Mohammed Naiem Ali as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Registered office address changed from Accountsnet Dryburgh House 3 Meikle Road Livingston EH54 7DE Scotland to 83 Princess Street Edinburgh EH2 2ER on 2021-12-08

View Document

08/12/218 December 2021 Director's details changed for Mr Mohammed Naiem Ali on 2021-12-08

View Document

21/06/2121 June 2021 Change of details for a person with significant control

View Document

21/06/2121 June 2021 Change of details for a person with significant control

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

18/06/2118 June 2021 Change of details for Mrs Yasmin Ali as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Notification of Mohammed Naiem Ali as a person with significant control on 2021-06-18

View Document

22/05/2122 May 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/03/218 March 2021 CESSATION OF MOHAMMED NAIEM ALI AS A PSC

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MRS YASMIN ALI / 08/03/2021

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES

View Document

24/12/2024 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NAIEM ALI / 21/12/2020

View Document

24/12/2024 December 2020 PSC'S CHANGE OF PARTICULARS / MRS YASMIN ALI / 21/12/2020

View Document

24/12/2024 December 2020 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED NAIEM ALI / 21/12/2020

View Document

24/12/2024 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMIN ALI / 21/12/2020

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM PO BOX EH51 7DE C/O ACCOUNTS NET, 3 MEIKLE ROAD DRYBURGH ROAD LIVINGSTON EH51 7DE SCOTLAND

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM C/O ACCOUNTSNET 3 MEIKLE ROAD DRYBURGH HOUSE LIVINGSTON EH54 7DE SCOTLAND

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 4 ALBERT STREET ABERDEEN AB25 1XQ SCOTLAND

View Document

04/01/194 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

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

View Document

20/11/1720 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED NAIEM ALI / 05/10/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NAIEM ALI / 19/09/2017

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 4 ALBERT STREET ALBERT STREET ABERDEEN AB25 1XQ SCOTLAND

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 40 ABERDOUR COURT BLANTYRE GLASGOW LANARKSHIRE G72 0JR

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/03/1524 March 2015 DIRECTOR APPOINTED MRS YASMIN ALI

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

20/04/1120 April 2011 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