Company NameBlack Isle Communications Limited
Company StatusDissolved
Company NumberSC127499
CategoryPrivate Limited Company
Incorporation Date24 September 1990(33 years, 7 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kenneth William Watson Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1990(same day as company formation)
RoleStockbroker
Country of ResidenceScotland
Correspondence AddressLedlanet
Kinross
Fife
KY13 0RR
Scotland
Director NameLt Col William Peter Cameron Macnair
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1995(4 years, 9 months after company formation)
Appointment Duration20 years, 7 months (closed 26 January 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address11 Windsor Street
Edinburgh
EH7 5LA
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed12 March 2001(10 years, 5 months after company formation)
Appointment Duration14 years, 10 months (closed 26 January 2016)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameJohn Anthony Capel Miers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1990(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 1302
31 Queens Road Central
Hong Kong
Foreign
Secretary NameJohn Anthony Capel Meirs
NationalityBritish
StatusResigned
Appointed24 September 1990(same day as company formation)
RoleCompany Director
Correspondence Address8 Mid Causeway
Culross
Dunfermline
Fife
KY12 8HS
Scotland
Secretary NameMarylou Miers
NationalityBritish
StatusResigned
Appointed12 November 1990(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 1992)
RoleCompany Director
Correspondence Address2 Canning St Lane
Edinburgh
Midlothian
EH3 8ER
Scotland
Director NameFrancis John Burton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 21 June 1995)
RoleCompany Director
Correspondence AddressGeneral Wolfe's House
5 Trim Street
Bath
BA1 1HB
Secretary NameFrancis John Burton
NationalityBritish
StatusResigned
Appointed29 June 1992(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address14 Broomyknowe
Colinton
Edinburgh
Midlothian
EH14 1JZ
Scotland
Secretary NameLt. Col William Peter Cameron Macnair
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Windsor Street
Edinburgh
EH7 5LA
Scotland
Secretary NameLt Col William Peter Cameron Macnair
NationalityBritish
StatusResigned
Appointed01 November 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Windsor Street
Edinburgh
EH7 5LA
Scotland
Director NameJames Travers Hamilton Macnair
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 1995)
RoleRetired
Correspondence Address29 Gilston Road
London
SW10 9SJ
Director NameJames Travers Hamilton Macnair
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(3 years, 5 months after company formation)
Appointment Duration14 years (resigned 19 March 2008)
RoleRetired
Correspondence Address176 Coleherne Court
Redcliffe Gardens
London
SW5 0DU
Director NameCharlotte Jane Lewtas
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(4 years, 9 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 11 July 1995)
RoleCompany Director
Correspondence AddressOld Windymains
Humbie
East Lothian
EH36 5PA
Scotland
Secretary NameCharlotte Jane Lewtas
NationalityBritish
StatusResigned
Appointed21 June 1995(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 02 July 1999)
RoleCompany Director
Correspondence Address41 Morison Gardens
South Queensferry
West Lothian
EH30 9RJ
Scotland
Secretary NameRoger Stafford Curtis
NationalityBritish
StatusResigned
Appointed17 July 1999(8 years, 9 months after company formation)
Appointment Duration11 months (resigned 14 June 2000)
RoleCompany Director
Correspondence Address13 India Street
Edinburgh
Midlothian
EH3 6HA
Scotland
Director NameRobin Howard Wilson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(11 years, 5 months after company formation)
Appointment Duration6 years (resigned 19 March 2008)
RoleCompany Director
Correspondence AddressTulach-Ard
Belwood Road
Milton Bridge
Midlothian
EH26 0QN
Scotland

Contact

Websitewww.rhetoric.co.uk/legal.htm
Email address[email protected]
Telephone0131 4780760
Telephone regionEdinburgh

Location

Registered Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

12.5k at £1Lieutenant Coronel (Retired) William Peter Cameron Macnair
61.76%
Preference
7.5k at £1Margaret Elizabeth Macnair
37.06%
Preference
155 at £1Lieutenant Coronel (Retired) William Peter Cameron Macnair
0.77%
Ordinary A
25 at £1Kenneth William Watson Brown
0.12%
Ordinary A
25 at £1Margaret Elizabeth Macnair
0.12%
Ordinary A
13 at £1Lieutenant Coronel (Retired) William Peter Cameron Macnair
0.06%
Ordinary B
12 at £1Margaret Elizabeth Macnair
0.06%
Ordinary B
10 at £1J.r.e. Nelson
0.05%
Ordinary A

Financials

Year2014
Net Worth-£114,712
Cash£11
Current Liabilities£4,749

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
24 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 20,240
(6 pages)
25 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 20,240
(6 pages)
25 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from , 5Th Floor, 7 Castle Street, Edinburgh, EH2 3AH on 24 October 2011 (1 page)
5 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
4 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (7 pages)
18 March 2009Registered office changed on 18/03/2009 from, 45 queen street, edinburgh, EH2 3NH (1 page)
14 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 October 2008Return made up to 13/09/08; full list of members (6 pages)
30 October 2008Location of register of members (1 page)
15 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
19 March 2008Appointment terminated director james macnair (1 page)
19 March 2008Appointment terminated director robin wilson (1 page)
18 February 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 September 2007Return made up to 13/09/07; full list of members (5 pages)
16 February 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
21 September 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
31 October 2005Return made up to 13/09/05; full list of members (9 pages)
27 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
11 October 2004Return made up to 13/09/04; full list of members (9 pages)
23 March 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
22 September 2003Return made up to 13/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 March 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
14 October 2002Dec mort/charge * (4 pages)
18 September 2002Return made up to 13/09/02; full list of members (9 pages)
2 April 2002New director appointed (2 pages)
25 February 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
9 January 2002Ad 13/12/01--------- £ si 5000@1=5000 £ ic 24240/29240 (2 pages)
24 September 2001New secretary appointed (3 pages)
24 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
9 January 2001Accounts for a small company made up to 30 November 2000 (5 pages)
20 November 2000Registered office changed on 20/11/00 from: 57 castle street, edinburgh, EH2 3DN (1 page)
2 October 2000Return made up to 13/09/00; full list of members (8 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
10 April 2000Director resigned (1 page)
17 February 2000Accounts for a small company made up to 30 November 1999 (5 pages)
15 September 1999Return made up to 13/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999New secretary appointed (2 pages)
13 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
22 October 1998Return made up to 24/09/98; no change of members (5 pages)
13 March 1998Accounts for a small company made up to 30 November 1997 (4 pages)
29 September 1997Return made up to 24/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 1997Accounts for a small company made up to 30 November 1996 (5 pages)
3 March 1997Accounting reference date shortened from 01/12/96 to 30/11/96 (1 page)
21 October 1996Return made up to 24/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 1996Accounts for a small company made up to 1 December 1995 (5 pages)
9 April 1996Accounts for a small company made up to 1 December 1995 (5 pages)
5 February 1996Nc inc already adjusted 18/03/94 (1 page)
5 February 1996Return made up to 24/09/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 June 1995Registered office changed on 19/06/95 from: 1 st colme street, edinburgh, EH3 6AA (1 page)
24 September 1990Incorporation (18 pages)