Company NameBlackhouse (Peterhead) Ltd
Company StatusDissolved
Company NumberSC248165
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr John Gordon Elder
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(6 days after company formation)
Appointment Duration15 years, 6 months (closed 06 November 2018)
RoleSelf Employed Retailer
Country of ResidenceScotland
Correspondence Address5a Blackhouse Terrace
Peterhead
AB42 1LR
Scotland
Director NameMrs Morna Anne Chalmers
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(6 days after company formation)
Appointment Duration15 years, 6 months (closed 06 November 2018)
RoleRetailer
Country of ResidenceScotland
Correspondence Address82 Prunier Drive
Peterhead
AB42 1ZH
Scotland
Secretary NameMr John Gordon Elder
NationalityBritish
StatusClosed
Appointed31 July 2004(1 year, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 06 November 2018)
RoleRetailer
Country of ResidenceScotland
Correspondence Address5a Blackhouse Terrace
Peterhead
AB42 1LR
Scotland
Director NameCatherine Elder
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2004)
RoleRetailer
Correspondence Address69 Watson Crescent
Peterhead
Aberdeenshire
AB42 2WS
Scotland
Secretary NameCatherine Elder
NationalityBritish
StatusResigned
Appointed29 April 2003(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2004)
RoleRetailer
Correspondence Address69 Watson Crescent
Peterhead
Aberdeenshire
AB42 2WS
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01674 672197
Telephone regionMontrose

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1John Gordon Elder
50.00%
Ordinary
2 at £1Morna Anne Elder
50.00%
Ordinary

Financials

Year2014
Net Worth£22,904
Cash£31,481
Current Liabilities£35,606

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

3 September 2003Delivered on: 13 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
15 August 2018Application to strike the company off the register (3 pages)
10 August 2018Change of details for Miss Morna Anne Elder as a person with significant control on 28 August 2017 (2 pages)
10 August 2018Director's details changed for Miss Morna Anne Elder on 28 August 2017 (2 pages)
10 August 2018Director's details changed for Mrs Morna Anne Chalmers on 28 August 2017 (2 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 May 2017Satisfaction of charge 1 in full (4 pages)
20 May 2017Satisfaction of charge 1 in full (4 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
(5 pages)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
(5 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(5 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(5 pages)
14 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus, DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus, DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus, DD10 9SL on 9 July 2012 (1 page)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 June 2011Statement of capital following an allotment of shares on 24 April 2011
  • GBP 4
(3 pages)
2 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
2 June 2011Statement of capital following an allotment of shares on 24 April 2011
  • GBP 4
(3 pages)
2 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 May 2010Director's details changed for Morna Anne Elder on 22 April 2010 (2 pages)
20 May 2010Director's details changed for Morna Anne Elder on 22 April 2010 (2 pages)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for John Gordon Elder on 22 April 2010 (2 pages)
20 May 2010Director's details changed for John Gordon Elder on 22 April 2010 (2 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
20 May 2009Return made up to 23/04/09; full list of members (4 pages)
20 May 2009Return made up to 23/04/09; full list of members (4 pages)
10 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
10 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 May 2008Return made up to 23/04/08; full list of members (4 pages)
14 May 2008Return made up to 23/04/08; full list of members (4 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 May 2007Return made up to 23/04/07; full list of members (2 pages)
17 May 2007Return made up to 23/04/07; full list of members (2 pages)
14 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
14 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 April 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 April 2005Return made up to 23/04/05; full list of members (7 pages)
28 April 2005Return made up to 23/04/05; full list of members (7 pages)
10 March 2005Registered office changed on 10/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
10 March 2005Registered office changed on 10/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
17 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned;director resigned (1 page)
24 August 2004Secretary resigned;director resigned (1 page)
18 May 2004Return made up to 23/04/04; full list of members (7 pages)
18 May 2004Return made up to 23/04/04; full list of members (7 pages)
13 September 2003Partic of mort/charge * (6 pages)
13 September 2003Partic of mort/charge * (6 pages)
27 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
14 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003Ad 29/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 July 2003Ad 29/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
23 April 2003Incorporation (9 pages)
23 April 2003Incorporation (9 pages)