Company NameBlackstock & Co. Ltd.
Company StatusDissolved
Company NumberSC158289
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameWilliam Peacock Purdue
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1995(same day as company formation)
RoleWelder
Country of ResidenceScotland
Correspondence AddressEast Lodge
Langbank
Renfrewshire
Director NameMr William Farrell Murphy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(4 years, 3 months after company formation)
Appointment Duration17 years, 8 months (closed 10 May 2017)
RoleBlacksmith/Welder
Country of ResidenceScotland
Correspondence AddressThreeply Farm
Torr Road
Bridge Of Weir
Renfrewshire
PA11 3RT
Scotland
Secretary NameMr William Farrell Murphy
NationalityBritish
StatusClosed
Appointed20 March 2003(7 years, 9 months after company formation)
Appointment Duration14 years, 1 month (closed 10 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThreeply Farm
Torr Road
Bridge Of Weir
Renfrewshire
PA11 3RT
Scotland
Director NameLouis Kempsell Blackstock
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleBlacksmith
Correspondence AddressThreeply Farm Torr Road
Bridge Of Weir
Renfrewshire
PA11 3RT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameLouis Kempsell Blackstock
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleBlacksmith
Correspondence AddressThreeply Farm Torr Road
Bridge Of Weir
Renfrewshire
PA11 3RT
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMrs Catherine Elizabeth Murphy
NationalityBritish
StatusResigned
Appointed03 May 2000(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThreeply Farm
Torr Road
Bridge Of Weir
Renfrewshire
PA11 3RT
Scotland
Director NameMrs Catherine Elizabeth Murphy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(12 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThreeply Farm
Torr Road
Bridge Of Weir
Renfrewshire
PA11 3RT
Scotland
Director NameMrs Catherine Elizabeth Murphy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(12 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThreeply Farm
Torr Road
Bridge Of Weir
Renfrewshire
PA11 3RT
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£89,408
Current Liabilities£1,034,694

Accounts

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

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Notice of final meeting of creditors (13 pages)
10 February 2017Notice of final meeting of creditors (13 pages)
12 December 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages)
18 April 2013Court order notice of winding up (1 page)
18 April 2013Notice of winding up order (1 page)
18 April 2013Court order notice of winding up (1 page)
18 April 2013Notice of winding up order (1 page)
15 March 2013Registered office address changed from Threeply Farm Torr Road Bridge of Weir Renfrewshire PA11 3RT United Kingdom on 15 March 2013 (2 pages)
15 March 2013Registered office address changed from Threeply Farm Torr Road Bridge of Weir Renfrewshire PA11 3RT United Kingdom on 15 March 2013 (2 pages)
15 March 2013Appointment of a provisional liquidator (1 page)
15 March 2013Appointment of a provisional liquidator (1 page)
31 January 2013Termination of appointment of Catherine Murphy as a director (1 page)
31 January 2013Termination of appointment of Catherine Murphy as a director (1 page)
4 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 100
(6 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 100
(6 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Alterations to floating charge 2 (8 pages)
28 February 2012Alterations to floating charge 2 (8 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 December 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
16 December 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 August 2010Director's details changed for William Peacock Purdue on 30 May 2010 (2 pages)
6 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for William Peacock Purdue on 30 May 2010 (2 pages)
6 August 2010Director's details changed for William Farrell Murphy on 30 May 2010 (2 pages)
6 August 2010Director's details changed for William Farrell Murphy on 30 May 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 July 2009Return made up to 30/05/09; full list of members (4 pages)
20 July 2009Return made up to 30/05/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 June 2008Registered office changed on 05/06/2008 from lochfield house 135 neilston road paisley renfrewshire PA2 6QL (1 page)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
5 June 2008Registered office changed on 05/06/2008 from threeply farm torr road bridge of weir renfrewshire PA11 3RT united kingdom (1 page)
5 June 2008Registered office changed on 05/06/2008 from lochfield house 135 neilston road paisley renfrewshire PA2 6QL (1 page)
5 June 2008Registered office changed on 05/06/2008 from threeply farm torr road bridge of weir renfrewshire PA11 3RT united kingdom (1 page)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
22 June 2007Return made up to 30/05/07; full list of members (2 pages)
22 June 2007Return made up to 30/05/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 June 2006Return made up to 30/05/06; full list of members (2 pages)
23 June 2006Return made up to 30/05/06; full list of members (2 pages)
14 June 2005Return made up to 30/05/05; full list of members (3 pages)
14 June 2005Return made up to 30/05/05; full list of members (3 pages)
23 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 June 2004Return made up to 30/05/04; full list of members (7 pages)
15 June 2004Return made up to 30/05/04; full list of members (7 pages)
15 June 2004Registered office changed on 15/06/04 from: c/o J. bruce andrew & co C.A. glenfield auction market glenfield road paisley, PA2 8TF (1 page)
15 June 2004Registered office changed on 15/06/04 from: c/o J. bruce andrew & co C.A. glenfield auction market glenfield road paisley, PA2 8TF (1 page)
31 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 June 2003Return made up to 30/05/03; full list of members (7 pages)
2 June 2003Return made up to 30/05/03; full list of members (7 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Secretary resigned (1 page)
3 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
3 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
25 June 2002Return made up to 30/05/02; full list of members (7 pages)
25 June 2002Return made up to 30/05/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
18 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
1 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
5 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
18 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
18 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 November 1999Accounts for a small company made up to 31 October 1998 (4 pages)
9 November 1999Accounts for a small company made up to 31 October 1998 (4 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
17 June 1999Return made up to 30/05/99; full list of members (6 pages)
17 June 1999Return made up to 30/05/99; full list of members (6 pages)
15 March 1999Ad 15/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 1999Ad 15/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 1999Accounts for a small company made up to 31 October 1997 (6 pages)
1 February 1999Accounts for a small company made up to 31 October 1997 (6 pages)
25 June 1998Return made up to 30/05/98; no change of members (4 pages)
25 June 1998Return made up to 30/05/98; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
5 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
5 June 1997Return made up to 30/05/97; no change of members (4 pages)
5 June 1997Return made up to 30/05/97; no change of members (4 pages)
3 June 1996Return made up to 30/05/96; full list of members (6 pages)
3 June 1996Return made up to 30/05/96; full list of members (6 pages)
20 February 1996Partic of mort/charge * (6 pages)
20 February 1996Partic of mort/charge * (6 pages)
4 December 1995Accounting reference date notified as 31/10 (1 page)
4 December 1995Accounting reference date notified as 31/10 (1 page)
22 June 1995New director appointed (2 pages)
22 June 1995New secretary appointed;new director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New secretary appointed;new director appointed (2 pages)
31 May 1995Secretary resigned (2 pages)
31 May 1995Secretary resigned (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
30 May 1995Incorporation (32 pages)
30 May 1995Incorporation (32 pages)