Company NameBlanawa Ltd
Company StatusDissolved
Company NumberSC208299
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NameScore Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAnita McRobbie
StatusClosed
Appointed01 January 2014(13 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 20 April 2021)
RoleCompany Director
Correspondence AddressTurcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Nelson Alexander Ritchie
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2017(17 years after company formation)
Appointment Duration3 years, 10 months (closed 20 April 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGlenugie Engineering Works Burnhaven
Peterhead
Aberdeenshire
AB42 0YX
Scotland
Director NameMr Charles Buchan Ritchie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed10 August 2000(1 month, 3 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 28 June 2017)
RoleEngineering & Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenugie Engineering Works
Peterhead
Aberdeenshire
AB42 0YX
Scotland
Secretary NameMr Kevin McFarlane
NationalityBritish
StatusResigned
Appointed10 August 2000(1 month, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGlenugie Engineering Works
Peterhead
Aberdeenshire
AB42 0YX
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitescore-group.com

Location

Registered AddressTurcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Charles Buchan Ritchie
100.00%
Ordinary

Accounts

Latest Accounts26 September 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 February 2021First Gazette notice for voluntary strike-off (1 page)
22 January 2021Application to strike the company off the register (3 pages)
24 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
9 June 2020Accounts for a dormant company made up to 26 September 2019 (4 pages)
17 February 2020Registered office address changed from Glenugie Engineering Works Peterhead Aberdeenshire AB42 0YX to Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 17 February 2020 (1 page)
1 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-16
(1 page)
1 November 2019Company name changed score LIMITED\certificate issued on 01/11/19
  • CONNOT ‐ Change of name notice
(3 pages)
2 July 2019Notification of Beryl Ritchie as a person with significant control on 5 June 2019 (2 pages)
2 July 2019Notification of Tc Trustees Limited as a person with significant control on 5 June 2019 (2 pages)
2 July 2019Notification of Dr Kenneth George Chrystie as a person with significant control on 5 June 2019 (2 pages)
2 July 2019Cessation of Nelson Alexander Ritchie as a person with significant control on 5 June 2019 (1 page)
2 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 27 September 2018 (4 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
3 July 2018Notification of Nelson Alexander Ritchie as a person with significant control on 28 June 2017 (2 pages)
20 June 2018Cessation of Nelson Alexander Ritchie as a person with significant control on 28 June 2017 (1 page)
11 June 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
17 July 2017Notification of Nelson Alexander Ritchie as a person with significant control on 28 June 2017 (2 pages)
17 July 2017Cessation of Harles Buchan Ritchie as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Nelson Alexander Ritchie as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Cessation of Charles Buchan Ritchie as a person with significant control on 28 June 2017 (1 page)
17 July 2017Notification of Nelson Alexander Ritchie as a person with significant control on 28 June 2017 (2 pages)
17 July 2017Cessation of Charles Buchan Ritchie as a person with significant control on 28 June 2017 (1 page)
10 July 2017Termination of appointment of Charles Buchan Ritchie as a director on 28 June 2017 (1 page)
10 July 2017Termination of appointment of Charles Buchan Ritchie as a director on 28 June 2017 (1 page)
7 July 2017Appointment of Nelson Alexander Ritchie as a director on 23 June 2017 (2 pages)
7 July 2017Appointment of Nelson Alexander Ritchie as a director on 23 June 2017 (2 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
13 March 2017Accounts for a dormant company made up to 29 September 2016 (4 pages)
13 March 2017Accounts for a dormant company made up to 29 September 2016 (4 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
25 November 2015Accounts for a dormant company made up to 1 October 2015 (4 pages)
25 November 2015Accounts for a dormant company made up to 1 October 2015 (4 pages)
20 October 2015Director's details changed for Mr Charles Buchan Ritchie on 8 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Charles Buchan Ritchie on 8 October 2015 (2 pages)
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
28 January 2015Accounts for a dormant company made up to 2 October 2014 (4 pages)
28 January 2015Accounts for a dormant company made up to 2 October 2014 (4 pages)
28 January 2015Accounts for a dormant company made up to 2 October 2014 (4 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
14 May 2014Accounts for a dormant company made up to 26 September 2013 (4 pages)
14 May 2014Accounts for a dormant company made up to 26 September 2013 (4 pages)
20 January 2014Appointment of Anita Mcrobbie as a secretary (2 pages)
20 January 2014Appointment of Anita Mcrobbie as a secretary (2 pages)
7 January 2014Termination of appointment of Kevin Mcfarlane as a secretary (1 page)
7 January 2014Termination of appointment of Kevin Mcfarlane as a secretary (1 page)
2 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
2 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
26 June 2013Accounts for a dormant company made up to 27 September 2012 (4 pages)
26 June 2013Accounts for a dormant company made up to 27 September 2012 (4 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
14 June 2012Accounts for a dormant company made up to 29 September 2011 (4 pages)
14 June 2012Accounts for a dormant company made up to 29 September 2011 (4 pages)
27 February 2012Secretary's details changed for Kevin Mcfarlane on 27 February 2012 (1 page)
27 February 2012Secretary's details changed for Kevin Mcfarlane on 27 February 2012 (1 page)
27 February 2012Director's details changed for Mr Charles Buchan Ritchie on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Charles Buchan Ritchie on 27 February 2012 (2 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
14 June 2010Accounts for a dormant company made up to 1 October 2009 (4 pages)
14 June 2010Accounts for a dormant company made up to 1 October 2009 (4 pages)
14 June 2010Accounts for a dormant company made up to 1 October 2009 (4 pages)
15 July 2009Accounts for a dormant company made up to 2 October 2008 (4 pages)
15 July 2009Accounts for a dormant company made up to 2 October 2008 (4 pages)
15 July 2009Accounts for a dormant company made up to 2 October 2008 (4 pages)
29 June 200920/06/09 no member list (3 pages)
29 June 200920/06/09 no member list (3 pages)
30 July 2008Accounts for a dormant company made up to 27 September 2007 (5 pages)
30 July 2008Accounts for a dormant company made up to 27 September 2007 (5 pages)
27 June 2008Return made up to 20/06/08; full list of members (3 pages)
27 June 2008Return made up to 20/06/08; full list of members (3 pages)
25 July 2007Accounts for a dormant company made up to 28 September 2006 (5 pages)
25 July 2007Accounts for a dormant company made up to 28 September 2006 (5 pages)
2 July 2007Return made up to 20/06/07; full list of members (2 pages)
2 July 2007Return made up to 20/06/07; full list of members (2 pages)
26 July 2006Accounts for a dormant company made up to 29 September 2005 (5 pages)
26 July 2006Accounts for a dormant company made up to 29 September 2005 (5 pages)
7 July 2006Return made up to 20/06/06; full list of members (2 pages)
7 July 2006Return made up to 20/06/06; full list of members (2 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
4 July 2005Return made up to 20/06/05; full list of members (2 pages)
4 July 2005Return made up to 20/06/05; full list of members (2 pages)
28 July 2004Accounts for a dormant company made up to 2 October 2003 (5 pages)
28 July 2004Accounts for a dormant company made up to 2 October 2003 (5 pages)
28 July 2004Accounts for a dormant company made up to 2 October 2003 (5 pages)
19 July 2004Return made up to 20/06/04; full list of members (6 pages)
19 July 2004Return made up to 20/06/04; full list of members (6 pages)
29 July 2003Accounts for a dormant company made up to 3 October 2002 (5 pages)
29 July 2003Accounts for a dormant company made up to 3 October 2002 (5 pages)
29 July 2003Accounts for a dormant company made up to 3 October 2002 (5 pages)
14 July 2003Return made up to 20/06/03; full list of members (6 pages)
14 July 2003Return made up to 20/06/03; full list of members (6 pages)
28 June 2002Return made up to 20/06/02; full list of members (6 pages)
28 June 2002Return made up to 20/06/02; full list of members (6 pages)
17 April 2002Accounts for a dormant company made up to 27 September 2001 (4 pages)
17 April 2002Accounts for a dormant company made up to 27 September 2001 (4 pages)
15 March 2002Registered office changed on 15/03/02 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page)
15 March 2002Registered office changed on 15/03/02 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page)
18 July 2001Return made up to 20/06/01; full list of members (6 pages)
18 July 2001Return made up to 20/06/01; full list of members (6 pages)
22 August 2000Director resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
26 July 2000Company name changed st. Vincent street (324) LIMITED\certificate issued on 26/07/00 (2 pages)
26 July 2000Company name changed st. Vincent street (324) LIMITED\certificate issued on 26/07/00 (2 pages)
20 June 2000Incorporation (17 pages)
20 June 2000Incorporation (17 pages)