BLACKNESS DRILLING LTD
Status | DISSOLVED |
Company No. | SC481385 |
Category | Private Limited Company |
Incorporated | 03 Jul 2014 |
Age | 9 years, 10 months, 29 days |
Jurisdiction | Scotland |
Dissolution | 05 Dec 2019 |
Years | 4 years, 5 months, 27 days |
SUMMARY
BLACKNESS DRILLING LTD is an dissolved private limited company with number SC481385. It was incorporated 9 years, 10 months, 29 days ago, on 03 July 2014 and it was dissolved 4 years, 5 months, 27 days ago, on 05 December 2019. The company address is 7 Queen's Gardens, Aberdeen, AB15 4YD.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 05 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 18 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-18
Documents
Change account reference date company previous shortened
Date: 13 Feb 2019
Action Date: 18 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-18
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Address
Type: AD01
New address: 7 Queen's Gardens Aberdeen AB15 4YD
Change date: 2019-01-08
Old address: 330 Blackness Road Dundee DD2 1SD
Documents
Resolution
Date: 08 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution withdrawal application strike off company
Date: 19 Nov 2018
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 31 Oct 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Fiona Margaret Meldrum
Documents
Change to a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-06
Psc name: Mr Neil Gardiner Meldrum
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hannah Louise Meldrum
Termination date: 2016-11-14
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Appoint person director company with name date
Date: 27 May 2015
Action Date: 04 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hannah Louise Meldrum
Appointment date: 2014-07-04
Documents
Appoint person director company with name date
Date: 27 May 2015
Action Date: 04 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Margaret Meldrum
Appointment date: 2014-07-04
Documents
Capital allotment shares
Date: 20 Apr 2015
Action Date: 05 Apr 2015
Category: Capital
Type: SH01
Capital : 12 GBP
Date: 2015-04-05
Documents
Capital allotment shares
Date: 27 Oct 2014
Action Date: 01 Sep 2014
Category: Capital
Type: SH01
Capital : 7 GBP
Date: 2014-09-01
Documents
Change account reference date company current shortened
Date: 27 Oct 2014
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-06-30
Documents
Some Companies
2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,BURSCOUGH,L40 8JW
Number: | 04946674 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HOOD STREET,NEWCASTLE UPON TYNE,NE1 6JQ
Number: | 09788679 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 04391625 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY EDGE SCHOOL STREET,BURY,BL0 9HJ
Number: | 10425512 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELOITTE LATCO REGIONAL SERVICES LIMITED
HILL HOUSE,LONDON,EC4A 3TR
Number: | 06815487 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11851232 |
Status: | ACTIVE |
Category: | Private Limited Company |