Advanced company searchLink opens in new window

BLACK ISLE TRANSPORT SOLUTIONS LTD

Company number SC402388

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2023 AD01 Registered office address changed from Moontan Caledonian Canal Office Seaport Marina, Muirton Wharf Inverness IV3 5LE Scotland to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 5 January 2023
23 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-16
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
03 Sep 2021 AD01 Registered office address changed from Moontan Telford Street Inverness IV3 5LE Scotland to Moontan Caledonian Canal Office Seaport Marina, Muirton Wharf Inverness IV3 5LE on 3 September 2021
23 Aug 2021 AD01 Registered office address changed from 7 Murray Place Smithton Inverness Highland IV2 7PX Scotland to Moontan Telford Street Inverness IV3 5LE on 23 August 2021
26 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
04 Jun 2021 AA Micro company accounts made up to 31 March 2021
19 Nov 2020 AA Micro company accounts made up to 31 March 2020
27 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
06 Jun 2020 AD01 Registered office address changed from Tigh Na Machair Newhall Point Balbair Ross-Shire IV7 8LG to 7 Murray Place Smithton Inverness Highland IV2 7PX on 6 June 2020
14 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-11
11 Apr 2020 TM01 Termination of appointment of Nicola Wilson as a director on 11 April 2020
24 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
03 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
28 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
27 Jun 2018 PSC01 Notification of Garth Lawrence Wilson as a person with significant control on 6 April 2016
27 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jul 2017 PSC01 Notification of Garth Lawrence Wilson as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
06 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10
31 May 2016 AA Micro company accounts made up to 31 March 2016
05 Feb 2016 AAMD Amended micro company accounts made up to 31 March 2015
16 Oct 2015 AA Micro company accounts made up to 31 March 2015