Blue Isle Properties LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Feb 28, 2019)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2019-02-28 | |
Trade Debtors | £23,805 | +57.06% |
Total assets | £425,058 | +25.66% |
ROBERT CAMERON CONTRACTORS LTD.
Company type | Private Limited Company, Active |
Company Number | SC264079 |
Record last updated | Thursday, May 4, 2017 6:01:24 AM UTC |
Official Address | Craigmore Dalmaccallan Mid And Upper Nithsdale There are 2 companies registered at this street |
Postal Code | DG34EE |
Sector | Buying and selling of own real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Mar 14, 2014 | Annual return | |
Financials | Feb 28, 2014 | Annual accounts | |
Registry | Jul 17, 2013 | Registration of a charge / charge code | |
Registry | May 2, 2013 | Registration of a charge / charge code 14264... | |
Registry | Apr 29, 2013 | Annual return | |
Registry | Mar 2, 2013 | Notice of striking-off action discontinued | |
Registry | Mar 1, 2013 | First notification of strike-off action in london gazette | |
Financials | Feb 26, 2013 | Annual accounts | |
Registry | Dec 28, 2012 | Two appointments: a man and a woman,: a man and a woman | |
Registry | Dec 28, 2012 | Two appointments: 2 companies | |
Registry | Dec 28, 2012 | Resignation of a woman | |
Registry | Sep 12, 2012 | Change of registered office address | |
Registry | Mar 6, 2012 | Annual return | |
Registry | Dec 20, 2011 | Change of registered office address | |
Financials | Nov 30, 2011 | Annual accounts | |
Registry | Mar 1, 2011 | Annual return | |
Financials | Nov 30, 2010 | Annual accounts | |
Registry | Apr 28, 2010 | Annual return | |
Financials | Dec 29, 2009 | Annual accounts | |
Registry | Oct 13, 2009 | Annual return | |
Financials | Mar 2, 2009 | Annual accounts | |
Registry | Feb 26, 2009 | Resignation of a secretary | |
Registry | Feb 26, 2009 | Resignation of a director | |
Financials | Jun 3, 2008 | Annual accounts | |
Registry | Mar 31, 2008 | Annual return | |
Registry | Aug 30, 2007 | Particulars of mortgage/charge | |
Registry | Apr 11, 2007 | Annual return | |
Financials | Jan 10, 2007 | Annual accounts | |
Registry | Mar 15, 2006 | Annual return | |
Financials | Dec 23, 2005 | Annual accounts | |
Registry | Mar 31, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 31, 2005 | Annual return | |
Registry | May 12, 2004 | Appointment of a director | |
Registry | May 12, 2004 | Appointment of a director 14264... | |
Registry | May 12, 2004 | Change in situation or address of registered office | |
Registry | May 12, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 10, 2004 | Change in situation or address of registered office | |
Registry | May 7, 2004 | Company name change | |
Registry | May 7, 2004 | Change of name certificate | |
Registry | Mar 3, 2004 | Change in situation or address of registered office | |
Registry | Mar 3, 2004 | Resignation of a director | |
Registry | Mar 3, 2004 | Resignation of a director 14264... | |