BLUE CUBE PORTABLE COLD STORES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Termination of appointment of Alan Harvey Hunt as a director on 2025-05-28

View Document

12/11/2412 November 2024 Accounts for a small company made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

03/05/243 May 2024 Appointment of Mr Christopher George Von Hoven as a director on 2024-05-03

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

24/08/2324 August 2023 Accounts for a small company made up to 2023-03-31

View Document

02/06/232 June 2023 Termination of appointment of Graham Bruce Knox as a director on 2023-05-31

View Document

02/06/232 June 2023 Appointment of Mr Craig Campbell as a director on 2023-05-31

View Document

04/11/224 November 2022 Appointment of Mr Alan Harvey Hunt as a director on 2022-11-04

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

04/10/224 October 2022 Accounts for a small company made up to 2022-03-31

View Document

27/04/2227 April 2022 Termination of appointment of Steven Mark Blakemore as a director on 2022-04-05

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2021-03-31

View Document

13/07/2113 July 2021 Termination of appointment of Ian Parrack as a director on 2021-06-30

View Document

26/11/1426 November 2014 FULL ACCOUNTS MADE UP TO 28/03/14

View Document

05/11/145 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM SHARP

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHARP

View Document

03/02/143 February 2014 SECRETARY APPOINTED MR IAN PARRACK

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TURNER

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 29/03/13

View Document

04/11/134 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

07/11/127 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 25/03/11

View Document

08/11/118 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 26/03/10

View Document

12/11/1012 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/09

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED GRAHAM BRUCE KNOX

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED IAN PARRACK

View Document

21/11/0921 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

07/05/097 May 2009 COMPANY NAME CHANGED OFFSHORE SURVIVAL SERVICES LIMITED CERTIFICATE ISSUED ON 07/05/09

View Document

30/12/0830 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/01/079 January 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 COMPANY NAME CHANGED PACIFIC SHELF 1347 LIMITED CERTIFICATE ISSUED ON 12/12/05

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 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