Company NameBlackisle Pewter Co. Ltd.
Company StatusDissolved
Company NumberSC220540
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)
Dissolution Date19 September 2023 (7 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Robert Howarth Guibal
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Woodlands Park
Glasgow
G46 7RZ
Scotland
Secretary NameMaureen Guibal
NationalityBritish
StatusClosed
Appointed14 September 2002(1 year, 2 months after company formation)
Appointment Duration21 years (closed 19 September 2023)
RoleCompany Director
Correspondence Address19 Woodlands Park
Glasgow
G46 7RZ
Scotland
Director NameSima Jones
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIranian
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2,23 Great Pulteney Street
Bath
Btnes
BA2 4BU
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 3326474
Telephone regionGlasgow

Location

Registered Address118 Sauchiehall Street
Glasgow
Lanarkshire
G2 3DH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Robert Guibal
100.00%
Ordinary

Financials

Year2014
Net Worth£8,063
Current Liabilities£12,036

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
28 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 January 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
4 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 February 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 November 2015Director's details changed for Robert Howarth Guibal on 22 June 2015 (2 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Director's details changed for Robert Howarth Guibal on 22 June 2015 (2 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
10 November 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(14 pages)
10 November 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(14 pages)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 October 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(14 pages)
4 October 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(14 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (14 pages)
7 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (14 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 October 2011Annual return made up to 22 June 2011 with a full list of shareholders (14 pages)
4 October 2011Annual return made up to 22 June 2011 with a full list of shareholders (14 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 November 2010Annual return made up to 22 June 2010 with a full list of shareholders (14 pages)
29 November 2010Annual return made up to 22 June 2010 with a full list of shareholders (14 pages)
18 February 2010Annual return made up to 22 June 2009 with a full list of shareholders (7 pages)
18 February 2010Secretary's details changed for Maureen Guibal on 20 January 2009 (1 page)
18 February 2010Director's details changed for Robert Howarth Guibal on 22 January 2009 (1 page)
18 February 2010Secretary's details changed for Maureen Guibal on 20 January 2009 (1 page)
18 February 2010Annual return made up to 22 June 2009 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Robert Howarth Guibal on 22 January 2009 (1 page)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 February 2009Compulsory strike-off action has been discontinued (1 page)
26 February 2009Compulsory strike-off action has been discontinued (1 page)
25 February 2009Return made up to 22/06/08; full list of members (12 pages)
25 February 2009Return made up to 22/06/08; full list of members (12 pages)
20 February 2009First Gazette notice for compulsory strike-off (1 page)
20 February 2009First Gazette notice for compulsory strike-off (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 July 2007Return made up to 22/06/07; no change of members (6 pages)
9 July 2007Return made up to 22/06/07; no change of members (6 pages)
29 June 2006Return made up to 22/06/06; full list of members (6 pages)
29 June 2006Return made up to 22/06/06; full list of members (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 June 2005Return made up to 22/06/05; full list of members (6 pages)
23 June 2005Return made up to 22/06/05; full list of members (6 pages)
6 July 2004Return made up to 22/06/04; full list of members (6 pages)
6 July 2004Return made up to 22/06/04; full list of members (6 pages)
3 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 November 2003Return made up to 22/06/03; full list of members (6 pages)
18 November 2003Return made up to 22/06/03; full list of members (6 pages)
14 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 August 2003Return made up to 02/06/02; full list of members (6 pages)
14 August 2003Return made up to 02/06/02; full list of members (6 pages)
26 February 2003Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2003Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Director resigned (1 page)
22 June 2001Incorporation (16 pages)
22 June 2001Incorporation (16 pages)