Company NameBlack Bull (Moffat) Limited
Company StatusDissolved
Company NumberSC225109
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 5 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NameA. Rankin & Sons Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJean Rankin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(same day as company formation)
RoleHousewife
Correspondence AddressNo 1, The Holms Beattock
Moffat
Dumfriesshire
Dg10
Secretary NameMr Alistair Rankin
NationalityBritish
StatusResigned
Appointed08 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Park Circle
Moffat
Dumfries
DG10 9AY
Scotland
Director NameMr Roderick James McFadzean
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Bankwood
Galston
Ayrshire
KA4 8LH
Scotland
Director NameMrs Jean Hamilton Rankin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(4 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Circle
Moffat
Dumfriesshire
DG10 9AY
Scotland
Director NameRod McFadzen
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(5 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 May 2007)
RoleManager
Correspondence Address2 Bankwood
Galston
Ayrshire
KA4 8LH
Scotland
Director NameMrs Jean Hamilton Rankin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2011)
RoleTraffic Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Circle
Moffat
Dumfriesshire
DG10 9AY
Scotland
Director NameMr Alexander Pirie Rankin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(9 years, 4 months after company formation)
Appointment Duration1 day (resigned 02 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Backbrae
Kilsyth
Glasgow
Lanarkshire
G65 0NH
Scotland
Director NameMr Alexander Pirie Rankin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(9 years, 4 months after company formation)
Appointment Duration1 day (resigned 02 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Backbrae
Kilsyth
Glasgow
Lanarkshire
G65 0NH
Scotland
Director NameNickola Long
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address22 Backbrae
Kilsyth
Glasgow
Lanarkshire
G65 0NH
Scotland
Director NameMr Alasdair Rankin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2011(10 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B Caledonian Place
Church Gate
Moffat
Dumfriesshire
DG10 9EG
Scotland
Director NameMr Michael Shanley
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(11 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 16 July 2013)
RolePublican
Country of ResidenceScotland
Correspondence Address22 Backbrae Street
Backbrae Street Kilsyth
Glasgow
G65 0NH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address22 Backbrae
Kilsyth
Glasgow
Lanarkshire
G65 0NH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth

Shareholders

4 at £1Nikola Long
100.00%
Ordinary

Financials

Year2014
Net Worth£19,259
Cash£35,804
Current Liabilities£49,507

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 November 2015Voluntary strike-off action has been suspended (1 page)
11 November 2015Termination of appointment of Nickola Long as a director on 30 October 2015 (4 pages)
9 October 2015First Gazette notice for voluntary strike-off (1 page)
12 March 2015Voluntary strike-off action has been suspended (1 page)
16 January 2015First Gazette notice for voluntary strike-off (1 page)
23 May 2014Voluntary strike-off action has been suspended (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2013Voluntary strike-off action has been suspended (1 page)
16 July 2013Termination of appointment of Michael Shanley as a director (1 page)
12 July 2013Appointment of Mr Michael Shanley as a director (2 pages)
12 July 2013First Gazette notice for voluntary strike-off (1 page)
27 June 2013Application to strike the company off the register (3 pages)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
18 March 2013Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 4
(3 pages)
18 March 2013Termination of appointment of Alistair Rankin as a secretary (1 page)
18 March 2013Termination of appointment of Alistair Rankin as a secretary (1 page)
18 March 2013Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 4
(3 pages)
8 March 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 June 2012Termination of appointment of Alasdair Rankin as a director (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
23 March 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
23 March 2012Appointment of Mr Alasdair Rankin as a director (2 pages)
23 March 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
25 August 2011Termination of appointment of Alexander Rankin as a director (1 page)
17 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
25 July 2011Company name changed A. rankin & sons LIMITED\certificate issued on 25/07/11
  • CONNOT ‐
(2 pages)
25 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-20
(1 page)
22 July 2011Appointment of Mr Alexander Pirie Rankin as a director (2 pages)
21 July 2011Termination of appointment of Alexander Rankin as a director (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
11 July 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 2
(3 pages)
11 July 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 2
(3 pages)
11 July 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
7 July 2011Appointment of Mr Alexander Rankin as a director (2 pages)
6 July 2011Termination of appointment of Jean Rankin as a director (1 page)
6 July 2011Appointment of Nickola Long as a director (2 pages)
17 April 2011Compulsory strike-off action has been suspended (1 page)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
7 December 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 8 November 2008 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 8 November 2008 with a full list of shareholders (3 pages)
30 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Annual return made up to 8 November 2007 with a full list of shareholders (3 pages)
19 May 2010Annual return made up to 8 November 2007 with a full list of shareholders (3 pages)
12 March 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
27 January 2009Return made up to 08/11/06; full list of members (3 pages)
21 April 2008Director appointed jean hamilton rankin (2 pages)
8 April 2008Appointment terminated director rod mcfadzen (1 page)
20 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 May 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
15 September 2006Secretary's particulars changed (1 page)
30 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
17 May 2006Secretary's particulars changed (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
20 February 2006Return made up to 08/11/05; full list of members (6 pages)
23 January 2005Return made up to 08/11/04; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 30 November 2004 (6 pages)
31 January 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 December 2003Return made up to 08/11/03; full list of members (6 pages)
23 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
18 December 2002New director appointed (1 page)
9 December 2002New director appointed (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Return made up to 08/11/02; full list of members (6 pages)
14 November 2001Director resigned (1 page)
14 November 2001Secretary resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
8 November 2001Incorporation (13 pages)