Company NameBanff Video Library Limited
Company StatusDissolved
Company NumberSC251100
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 11 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMrs Dorothy Helen Watson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleShopowner
Country of ResidenceUnited Kingdom
Correspondence Address1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Secretary NameMr Brian Watson
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleElectrician
Correspondence Address1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
ConstituencyMoray
WardBuckie
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Dorothy Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,290
Cash£896
Current Liabilities£766

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
20 May 2014Application to strike the company off the register (3 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 July 2013Registered office address changed from 9 High Street Banff Aberdeenshire AB45 1AN on 30 July 2013 (1 page)
30 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(3 pages)
30 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(3 pages)
30 July 2013Registered office address changed from 9 High Street Banff Aberdeenshire AB45 1AN on 30 July 2013 (1 page)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Dorothy Helen Watson on 30 April 2010 (2 pages)
28 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
28 June 2010Secretary's details changed for Brian Watson on 30 April 2010 (1 page)
28 June 2010Secretary's details changed for Brian Watson on 30 April 2010 (1 page)
28 June 2010Director's details changed for Dorothy Helen Watson on 30 April 2010 (2 pages)
23 February 2010Total exemption full accounts made up to 31 July 2009 (18 pages)
23 February 2010Total exemption full accounts made up to 31 July 2009 (18 pages)
15 July 2009Return made up to 13/06/09; full list of members (3 pages)
15 July 2009Return made up to 13/06/09; full list of members (3 pages)
7 January 2009Total exemption full accounts made up to 31 July 2008 (20 pages)
7 January 2009Total exemption full accounts made up to 31 July 2008 (20 pages)
10 July 2008Return made up to 13/06/08; full list of members (3 pages)
10 July 2008Return made up to 13/06/08; full list of members (3 pages)
12 March 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
12 March 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
12 July 2007Return made up to 13/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2007Return made up to 13/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
27 March 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
10 July 2006Return made up to 13/06/06; full list of members (6 pages)
10 July 2006Return made up to 13/06/06; full list of members (6 pages)
6 March 2006Registered office changed on 06/03/06 from: 1A cluny square buckie moray AB56 1AH (1 page)
6 March 2006Registered office changed on 06/03/06 from: 1A cluny square buckie moray AB56 1AH (1 page)
23 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 June 2005Return made up to 13/06/05; full list of members (6 pages)
15 June 2005Return made up to 13/06/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 June 2004Return made up to 13/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(6 pages)
17 June 2004Return made up to 13/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(6 pages)
10 July 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
10 July 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003Registered office changed on 10/07/03 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
10 July 2003Registered office changed on 10/07/03 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
13 June 2003Incorporation (16 pages)
13 June 2003Incorporation (16 pages)