Company NameBulbecks Ltd.
Company StatusDissolved
Company NumberSC197479
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 9 months ago)
Dissolution Date26 May 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJulian Mark Bulbeck
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Restalrig Avenue
Edinburgh
EH7 6PJ
Scotland
Director NameMr Christian Geraint Edward Owens
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2010(10 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 26 May 2015)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameHelen Elizabeth Bulbeck
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleWeb Author
Correspondence Address392/1 Easter Road
Edinburgh
Midlothian
EH6 8HT
Scotland
Secretary NameHelen Elizabeth Bulbeck
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address392/1 Easter Road
Edinburgh
Midlothian
EH6 8HT
Scotland
Director NameAndre William Bulbeck
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2000(10 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110/4 Restalrig Road
Edinburgh
EH6 6UN
Scotland
Secretary NameAndre William Bulbeck
NationalityBritish
StatusResigned
Appointed19 January 2001(1 year, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110/4 Restalrig Road
Edinburgh
EH6 6UN
Scotland
Director NameMiss Morgan Punjack Carberry
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2010(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46a Constitution Street
Edinburgh
Midlothian
EH6 6RS
Scotland
Director NameMr Jonathan Simpson
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46a Constitution Street
Edinburgh
Midlothian
EH6 6RS
Scotland
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered AddressC/O 66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

70 at £1Julian Mark Bulbeck
70.00%
Ordinary
30 at £1Helen Elizabeth Bulbeck
30.00%
Ordinary

Financials

Year2014
Net Worth-£51,751
Cash£28
Current Liabilities£102,556

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 May 2015Final Gazette dissolved following liquidation (1 page)
26 May 2015Final Gazette dissolved following liquidation (1 page)
26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2015Return of final meeting of voluntary winding up (8 pages)
26 February 2015Notice of final meeting of creditors (1 page)
26 February 2015Notice of final meeting of creditors (1 page)
26 February 2015Return of final meeting of voluntary winding up (8 pages)
30 November 2012Registered office address changed from 46a Constitution Street Edinburgh Midlothian EH6 6RS on 30 November 2012 (2 pages)
30 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2012Registered office address changed from 46a Constitution Street Edinburgh Midlothian EH6 6RS on 30 November 2012 (2 pages)
18 June 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
(4 pages)
18 June 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
(4 pages)
18 June 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
(4 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 October 2011Termination of appointment of Morgan Punjack Carberry as a director on 31 October 2011 (1 page)
31 October 2011Termination of appointment of Morgan Punjack Carberry as a director on 31 October 2011 (1 page)
10 October 2011Termination of appointment of Andre William Bulbeck as a director on 30 June 2011 (1 page)
10 October 2011Termination of appointment of Andre William Bulbeck as a director on 30 June 2011 (1 page)
16 June 2011Termination of appointment of Jonathan Simpson as a director (1 page)
16 June 2011Termination of appointment of Jonathan Simpson as a director (1 page)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
10 May 2011Termination of appointment of Andre Bulbeck as a secretary (1 page)
10 May 2011Termination of appointment of Andre Bulbeck as a secretary (1 page)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 November 2010Appointment of Mr Christian Owens as a director (2 pages)
16 November 2010Appointment of Mr Christian Owens as a director (2 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Andre William Bulbeck on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Andre William Bulbeck on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Julian Mark Bulbeck on 9 May 2010 (2 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Andre William Bulbeck on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Julian Mark Bulbeck on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Julian Mark Bulbeck on 9 May 2010 (2 pages)
26 March 2010Appointment of Miss Morgan Punjack Carberry as a director (2 pages)
26 March 2010Appointment of Miss Morgan Punjack Carberry as a director (2 pages)
25 March 2010Appointment of Mr Jonathan Simpson as a director (2 pages)
25 March 2010Appointment of Mr Jonathan Simpson as a director (2 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Return made up to 09/05/07; full list of members (2 pages)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Return made up to 09/05/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 May 2006Return made up to 09/05/06; full list of members (2 pages)
12 May 2006Return made up to 09/05/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
9 May 2005Return made up to 09/05/05; full list of members (3 pages)
9 May 2005Return made up to 09/05/05; full list of members (3 pages)
3 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
3 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
23 May 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
18 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
4 July 2003Partic of mort/charge * (6 pages)
4 July 2003Partic of mort/charge * (6 pages)
29 May 2003Return made up to 28/05/03; full list of members (7 pages)
29 May 2003Return made up to 28/05/03; full list of members (7 pages)
3 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
3 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
24 May 2002Return made up to 05/06/02; full list of members (7 pages)
24 May 2002Return made up to 05/06/02; full list of members (7 pages)
26 October 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
26 October 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
6 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 February 2001Full accounts made up to 30 June 2000 (6 pages)
22 February 2001Full accounts made up to 30 June 2000 (6 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
12 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
2 February 2000Registered office changed on 02/02/00 from: 2 commercial street edinburgh midlothian EH6 6JA (1 page)
2 February 2000Registered office changed on 02/02/00 from: 2 commercial street edinburgh midlothian EH6 6JA (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999Secretary resigned (1 page)
18 June 1999Incorporation (13 pages)
18 June 1999Incorporation (13 pages)