Download leads from Nexok and grow your business. Find out more

Blue Scissors Ltd

Documents

Total Documents111
Total Pages456

Filing History

9 October 2023Confirmation statement made on 26 September 2023 with no updates
20 September 2023Total exemption full accounts made up to 31 December 2022
18 October 2022Confirmation statement made on 26 September 2022 with updates
21 September 2022Total exemption full accounts made up to 31 December 2021
12 October 2021Confirmation statement made on 26 September 2021 with updates
28 June 2021Total exemption full accounts made up to 31 December 2020
1 October 2020Confirmation statement made on 26 September 2020 with no updates
15 September 2020Change of details for Mr David Bamber as a person with significant control on 26 September 2017
17 June 2020Total exemption full accounts made up to 31 December 2019
2 October 2019Confirmation statement made on 26 September 2019 with no updates
26 September 2019Total exemption full accounts made up to 31 December 2018
2 October 2018Confirmation statement made on 26 September 2018 with no updates
17 September 2018Total exemption full accounts made up to 31 December 2017
15 November 2017Confirmation statement made on 26 September 2017 with updates
15 November 2017Registered office address changed from 60 Gresham Street London EC2V 7BB to 4th Floor 60 Gresham Street London EC2V 7BB on 15 November 2017
15 November 2017Registered office address changed from 60 Gresham Street London EC2V 7BB to 4th Floor 60 Gresham Street London EC2V 7BB on 15 November 2017
15 November 2017Confirmation statement made on 26 September 2017 with updates
15 September 2017Total exemption full accounts made up to 31 December 2016
15 September 2017Total exemption full accounts made up to 31 December 2016
27 July 2017Confirmation statement made on 26 September 2016 with updates
27 July 2017Administrative restoration application
27 July 2017Notification of David Bamber as a person with significant control on 27 July 2017
27 July 2017Total exemption small company accounts made up to 31 December 2011
27 July 2017Total exemption small company accounts made up to 31 December 2011
27 July 2017Administrative restoration application
27 July 2017Confirmation statement made on 26 September 2016 with updates
27 July 2017Notification of David Bamber as a person with significant control on 6 April 2016
7 March 2017Final Gazette dissolved via compulsory strike-off
7 March 2017Final Gazette dissolved via compulsory strike-off
20 December 2016First Gazette notice for compulsory strike-off
20 December 2016First Gazette notice for compulsory strike-off
18 May 2016Total exemption small company accounts made up to 31 December 2015
18 May 2016Total exemption small company accounts made up to 31 December 2015
24 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 600
24 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 600
10 July 2015Total exemption small company accounts made up to 31 December 2014
10 July 2015Total exemption small company accounts made up to 31 December 2014
9 June 2015Termination of appointment of Matthew Ward-Corderoy as a director on 8 June 2015
9 June 2015Termination of appointment of Steven Marc Reece as a director on 8 June 2015
9 June 2015Termination of appointment of Matthew Ward-Corderoy as a director on 8 June 2015
9 June 2015Termination of appointment of Matthew Ward-Corderoy as a director on 8 June 2015
9 June 2015Termination of appointment of Steven Marc Reece as a director on 8 June 2015
9 June 2015Company name changed aldersgate investment managers holdings LTD\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
9 June 2015Termination of appointment of Steven Marc Reece as a director on 8 June 2015
9 June 2015Company name changed aldersgate investment managers holdings LTD\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
4 June 2015Termination of appointment of Richard Heath Gordon as a director on 1 June 2015
4 June 2015Termination of appointment of Richard Heath Gordon as a director on 1 June 2015
4 June 2015Termination of appointment of Richard Heath Gordon as a director on 1 June 2015
28 January 2015Compulsory strike-off action has been discontinued
28 January 2015Compulsory strike-off action has been discontinued
27 January 2015First Gazette notice for compulsory strike-off
27 January 2015First Gazette notice for compulsory strike-off
22 January 2015Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 600
22 January 2015Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 600
18 August 2014Total exemption full accounts made up to 31 December 2013
18 August 2014Total exemption full accounts made up to 31 December 2013
9 April 2014Compulsory strike-off action has been discontinued
9 April 2014Compulsory strike-off action has been discontinued
8 April 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 600
8 April 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 600
18 March 2014First Gazette notice for compulsory strike-off
18 March 2014First Gazette notice for compulsory strike-off
18 December 2013Total exemption full accounts made up to 31 December 2012
18 December 2013Total exemption full accounts made up to 31 December 2012
14 December 2013Compulsory strike-off action has been discontinued
14 December 2013Compulsory strike-off action has been discontinued
3 December 2013First Gazette notice for compulsory strike-off
3 December 2013First Gazette notice for compulsory strike-off
15 October 2013Registered office address changed from Ropemaker Place Level 12 25 Ropemaker Street London EC2Y 9LY United Kingdom on 15 October 2013
15 October 2013Registered office address changed from Ropemaker Place Level 12 25 Ropemaker Street London EC2Y 9LY United Kingdom on 15 October 2013
4 June 2013Current accounting period shortened from 31 December 2012 to 31 December 2011
4 June 2013Current accounting period shortened from 31 December 2012 to 31 December 2011
2 February 2013Compulsory strike-off action has been discontinued
2 February 2013Compulsory strike-off action has been discontinued
31 January 2013Annual return made up to 24 October 2012 with a full list of shareholders
31 January 2013Annual return made up to 24 October 2012 with a full list of shareholders
22 January 2013First Gazette notice for compulsory strike-off
22 January 2013First Gazette notice for compulsory strike-off
8 November 2012Current accounting period extended from 30 September 2012 to 31 December 2012
8 November 2012Current accounting period extended from 30 September 2012 to 31 December 2012
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 September 2012Statement of capital following an allotment of shares on 26 September 2011
  • GBP 600.0000
3 September 2012Statement of capital following an allotment of shares on 26 September 2011
  • GBP 600.0000
3 September 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 600
3 September 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 600
9 May 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 300.00
9 May 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 300.00
9 March 2012Resolutions
  • RES13 ‐ £1 shares sub div into shares of 0.001 20/02/2012
9 March 2012Sub-division of shares on 20 February 2012
9 March 2012Sub-division of shares on 20 February 2012
9 March 2012Resolutions
  • RES13 ‐ £1 shares sub div into shares of 0.001 20/02/2012
4 October 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 October 2011
4 October 2011Appointment of Mr Richard Heath Gordon as a director
4 October 2011Appointment of Mr David Whitehouse as a secretary
4 October 2011Appointment of Mr Matthew Ward-Corderoy as a director
4 October 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 October 2011
4 October 2011Appointment of Mr Matthew Ward-Corderoy as a director
4 October 2011Appointment of Mr Richard Heath Gordon as a director
4 October 2011Appointment of Mr David Bamber as a director
4 October 2011Appointment of Mr Steven Marc Reece as a director
4 October 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 October 2011
4 October 2011Appointment of Mr Steven Marc Reece as a director
4 October 2011Appointment of Mr David Whitehouse as a secretary
4 October 2011Appointment of Mr David Bamber as a director
3 October 2011Termination of appointment of London Law Secretarial Limited as a secretary
3 October 2011Termination of appointment of London Law Secretarial Limited as a secretary
3 October 2011Termination of appointment of John Cowdry as a director
3 October 2011Termination of appointment of John Cowdry as a director
26 September 2011Incorporation
26 September 2011Incorporation
Sign up now to grow your client base. Plans & Pricing