Company NameRoots Of Blanefield Limited
Company StatusDissolved
Company NumberSC212768
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 5 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameNicholas Law Durie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2000(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address2 Lynn Drive
Milngavie
Glasgow
G62 8HN
Scotland
Secretary NameElizabeth McKelvie Durie
NationalityBritish
StatusClosed
Appointed10 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lynn Drive
Milngavie
Glasgow
G62 8HN
Scotland
Director NameElizabeth McKelvie Durie
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(2 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 26 July 2016)
RoleSecretary
Country of ResidenceScotland
Correspondence Address2 Lynn Drive
Milngavie
Glasgow
G62 8HN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£14,137
Cash£18,816
Current Liabilities£8,749

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (4 pages)
28 April 2016Application to strike the company off the register (4 pages)
31 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(5 pages)
31 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(5 pages)
22 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 July 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
16 July 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
8 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(5 pages)
8 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(5 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(5 pages)
26 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(5 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
12 June 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
25 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 November 2009Director's details changed for Elizabeth Mckelvie Durie on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Elizabeth Mckelvie Durie on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Nicholas Law Durie on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Elizabeth Mckelvie Durie on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Nicholas Law Durie on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Nicholas Law Durie on 1 October 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 November 2008Return made up to 10/11/08; full list of members (4 pages)
26 November 2008Return made up to 10/11/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
22 November 2007Return made up to 10/11/07; full list of members (2 pages)
22 November 2007Return made up to 10/11/07; full list of members (2 pages)
23 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 November 2006Return made up to 10/11/06; full list of members (7 pages)
27 November 2006Return made up to 10/11/06; full list of members (7 pages)
16 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 November 2005Return made up to 10/11/05; full list of members (7 pages)
16 November 2005Return made up to 10/11/05; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
12 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
26 November 2004Return made up to 10/11/04; full list of members (7 pages)
26 November 2004Return made up to 10/11/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
11 May 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
29 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
2 June 2003New director appointed (2 pages)
21 November 2002Return made up to 10/11/02; full list of members (6 pages)
21 November 2002Return made up to 10/11/02; full list of members (6 pages)
23 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
23 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
23 November 2001Return made up to 10/11/01; full list of members (6 pages)
23 November 2001Return made up to 10/11/01; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 28 February 2001 (1 page)
23 November 2001Total exemption small company accounts made up to 28 February 2001 (1 page)
20 September 2001Accounting reference date shortened from 30/11/01 to 28/02/01 (1 page)
20 September 2001Accounting reference date shortened from 30/11/01 to 28/02/01 (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000Secretary resigned (1 page)
10 November 2000Incorporation (15 pages)
10 November 2000Incorporation (15 pages)