Company NameWinchburgh Blaes Limited
Company StatusDissolved
Company NumberSC138864
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 10 months ago)
Dissolution Date7 June 2014 (9 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameThe Most Honourable Adrian John Charles Marquess Of Linlithgow
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1992(1 day after company formation)
Appointment Duration21 years, 12 months (closed 07 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTen George Street
Edinburgh
EH2 2DZ
Scotland
Director NameMr Donald Iain Noble
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(10 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 07 June 2014)
RoleFactor
Country of ResidenceScotland
Correspondence AddressTen George Street
Edinburgh
EH2 2DZ
Scotland
Director NameLord Andrew Victor Arthur Charles Earl Of Hopetoun
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2009(17 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 07 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTen George Street
Edinburgh
EH2 2DZ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusClosed
Appointed23 January 2006(13 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 07 June 2014)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameJohn Glen Ingraham Cadzow
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(1 day after company formation)
Appointment Duration9 years, 11 months (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendevon
Winchburgh
Broxburn
West Lothian
EH52 6PX
Scotland
Director NameJohn Kennie
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(1 day after company formation)
Appointment Duration8 years, 7 months (resigned 25 January 2001)
RoleCompany Director
Correspondence AddressBankhead
Niddry
Winchburgh
EH52 6PP
Scotland
Director NameRichard McDowell Seligman
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(1 day after company formation)
Appointment Duration10 years, 2 months (resigned 28 August 2002)
RoleFrics
Correspondence AddressAbercorn House
South Queensferry
West Lothian
EH30 9SL
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameGillespie Macandrew Ws (Corporation)
StatusResigned
Appointed17 June 1992(1 day after company formation)
Appointment Duration13 years, 7 months (resigned 23 January 2006)
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland

Location

Registered AddressErnst & Young Llp
Ten George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

19k at £1Marquess Of Linlithgow Adrian John Charles
95.00%
Ordinary
1000 at £1Earl Of Hopetoun Andrew Victor Arthur Charles
5.00%
Ordinary

Financials

Year2014
Net Worth£92,694
Cash£110,235
Current Liabilities£43,198

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2014Return of final meeting of voluntary winding up (3 pages)
7 March 2014Return of final meeting of voluntary winding up (3 pages)
10 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 April 2013Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 10 April 2013 (2 pages)
10 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 April 2013Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 10 April 2013 (2 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 20,000
(4 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 20,000
(4 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 20,000
(4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 June 2010Director's details changed for Donald Iain Noble on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Donald Iain Noble on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Andrew Victor Arthur Charles Earl of Hopetoun on 1 June 2010 (2 pages)
23 June 2010Director's details changed for The Most Honourable Adrian John Charles Marquess of Linlithgow on 1 June 2010 (2 pages)
23 June 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 June 2010 (2 pages)
23 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for The Most Honourable Adrian John Charles Marquess of Linlithgow on 1 June 2010 (2 pages)
23 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Andrew Victor Arthur Charles Earl of Hopetoun on 1 June 2010 (2 pages)
23 June 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 June 2010 (2 pages)
23 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Donald Iain Noble on 1 June 2010 (2 pages)
23 June 2010Director's details changed for The Most Honourable Adrian John Charles Marquess of Linlithgow on 1 June 2010 (2 pages)
23 June 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Andrew Victor Arthur Charles Earl of Hopetoun on 1 June 2010 (2 pages)
6 May 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
6 May 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
20 November 2009Appointment of Andrew Victor Arthur Charles Earl of Hopetoun as a director (3 pages)
20 November 2009Appointment of Andrew Victor Arthur Charles Earl of Hopetoun as a director (3 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 June 2009Return made up to 04/06/09; full list of members (3 pages)
23 June 2009Director's change of particulars / adrian linlithgow / 01/06/2009 (2 pages)
23 June 2009Director's change of particulars / adrian linlithgow / 01/06/2009 (2 pages)
23 June 2009Director's change of particulars / donald noble / 01/06/2009 (2 pages)
23 June 2009Return made up to 04/06/09; full list of members (3 pages)
23 June 2009Director's change of particulars / donald noble / 01/06/2009 (2 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 June 2008Return made up to 04/06/08; full list of members (3 pages)
23 June 2008Return made up to 04/06/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 04/06/07; full list of members (2 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 04/06/07; full list of members (2 pages)
20 June 2007Director's particulars changed (1 page)
1 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 June 2006Return made up to 04/06/06; full list of members (2 pages)
8 June 2006Return made up to 04/06/06; full list of members (2 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh midlothian EH3 7JQ (1 page)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh midlothian EH3 7JQ (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
13 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 June 2005Return made up to 04/06/05; full list of members (2 pages)
7 June 2005Return made up to 04/06/05; full list of members (2 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 June 2004Return made up to 04/06/04; full list of members (7 pages)
17 June 2004Return made up to 04/06/04; full list of members (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2002Full accounts made up to 31 December 2001 (9 pages)
30 October 2002Full accounts made up to 31 December 2001 (9 pages)
19 September 2002Director resigned (1 page)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 September 2002Director resigned (1 page)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
5 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 October 2001Full accounts made up to 31 December 2000 (9 pages)
9 October 2001Full accounts made up to 31 December 2000 (9 pages)
16 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
23 June 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
16 June 1999Return made up to 16/06/99; no change of members (5 pages)
16 June 1999Return made up to 16/06/99; no change of members (5 pages)
21 August 1998Full accounts made up to 31 December 1997 (11 pages)
21 August 1998Full accounts made up to 31 December 1997 (11 pages)
29 June 1998Return made up to 16/06/98; full list of members (5 pages)
29 June 1998Return made up to 16/06/98; full list of members (5 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
9 July 1997Return made up to 16/06/97; no change of members (5 pages)
9 July 1997Return made up to 16/06/97; no change of members (5 pages)
9 September 1996Full accounts made up to 31 December 1995 (11 pages)
9 September 1996Full accounts made up to 31 December 1995 (11 pages)
19 June 1996Return made up to 16/06/96; full list of members (7 pages)
19 June 1996Return made up to 16/06/96; full list of members (7 pages)
23 October 1995Full accounts made up to 31 December 1994 (11 pages)
23 October 1995Full accounts made up to 31 December 1994 (11 pages)
23 June 1995Return made up to 16/06/95; no change of members (5 pages)
23 June 1995Return made up to 16/06/95; no change of members (5 pages)
4 January 1995Return made up to 16/06/94; no change of members (7 pages)
4 January 1995Return made up to 16/06/94; no change of members (7 pages)
9 August 1993Return made up to 16/06/93; full list of members (7 pages)
9 August 1993Return made up to 16/06/93; full list of members (7 pages)
25 June 1992Memorandum and Articles of Association (32 pages)
25 June 1992Memorandum and Articles of Association (32 pages)