Company NameBielski Associates Limited
Company StatusDissolved
Company NumberSC198260
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date6 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJohn Jerzy Black Bielski
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(same day as company formation)
RoleConsulting Civil Engineer
Country of ResidenceScotland
Correspondence AddressHarbour House
The Shore
Aberdour
Fife
KY3 0TY
Scotland
Director NameElizabeth McGuire
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressHarbour House
The Shore
Aberdour
Fife
KY3 0TY
Scotland
Director NameKenneth McGuire
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(2 weeks, 5 days after company formation)
Appointment Duration15 years (closed 06 August 2014)
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence Address13 Liquorstane
Falkland
Cupar
Fife
KY15 7DQ
Scotland
Secretary NameElizabeth McGuire
NationalityBritish
StatusClosed
Appointed09 August 1999(2 weeks, 5 days after company formation)
Appointment Duration15 years (closed 06 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarbour House
The Shore
Aberdour
Fife
KY3 0TY
Scotland
Director NameMr Brian William McBride
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(2 weeks, 5 days after company formation)
Appointment Duration11 years, 1 month (resigned 20 September 2010)
RoleConsulting Civil & Struct Eng
Country of ResidenceScotland
Correspondence Address2 Loaning Crescent
Peebles
Peeblesshire
EH45 9JR
Scotland
Secretary NamePagan Business Law (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address12 Saint Catherine Street
Cupar
Fife
KY15 4HN
Scotland

Contact

Websitewww.bielski.co.uk

Location

Registered Address19 Manor Place
Edinburgh
Midlothian
EH3 7DX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

8k at £1John Jerzy Black Bielski
79.99%
Ordinary
1000 at £1Brian William Mcbride
10.00%
Ordinary
1000 at £1Kenneth Mcguire
10.00%
Ordinary
1 at £1Elizabeth Mcguire
0.01%
Ordinary

Financials

Year2014
Net Worth£297,473
Cash£161,056
Current Liabilities£64,622

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 August 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Return of final meeting of voluntary winding up (4 pages)
6 May 2014Notice of final meeting of creditors (1 page)
8 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 July 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 10,000
(6 pages)
28 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
17 November 2010Termination of appointment of Brian Mcbride as a director (1 page)
12 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 July 2010Director's details changed for Elizabeth Mcguire on 21 July 2010 (2 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Kenneth Mcguire on 21 July 2010 (2 pages)
22 July 2010Director's details changed for John Jerzy Black Bielski on 21 July 2010 (2 pages)
22 July 2010Director's details changed for Brian William Mcbride on 21 July 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 July 2009Return made up to 21/07/09; full list of members (5 pages)
18 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 July 2008Return made up to 21/07/08; full list of members (5 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 August 2007Return made up to 21/07/07; no change of members (8 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 August 2006Return made up to 21/07/06; full list of members (9 pages)
15 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 August 2005Return made up to 21/07/05; full list of members (9 pages)
6 January 2005Dec mort/charge * (2 pages)
6 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
14 August 2003Return made up to 21/07/03; full list of members (9 pages)
8 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 August 2002Return made up to 21/07/02; full list of members (8 pages)
19 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 July 2001Return made up to 21/07/01; full list of members (7 pages)
28 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
14 July 2000Return made up to 21/07/00; full list of members (7 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
27 September 1999Ad 01/08/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
13 August 1999Partic of mort/charge * (6 pages)
10 August 1999Director's particulars changed (1 page)
9 August 1999Re-registration of Memorandum and Articles (12 pages)
9 August 1999Application for reregistration from UNLTD to LTD (1 page)
9 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 August 1999Certificate of re-registration from Unlimited to Limited (1 page)
9 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1999Incorporation (16 pages)