Company NameBLK Properties Ltd.
Company StatusDissolved
Company NumberSC257547
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Leslie Kidger
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedwood 19 Culduthel Road
Inverness
IV2 4AA
Scotland
Secretary NameIain Laughland Sivewright Howie
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kingsmills Park
Inverness
IV2 3RE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRedwood
19 Culduthel Road
Inverness
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Leslie Kidger
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,042
Cash£1,029
Current Liabilities£43,667

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
12 November 2018Application to strike the company off the register (2 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 August 2011Registered office address changed from 5 Longman Road Inverness IV1 1RY on 12 August 2011 (1 page)
12 August 2011Registered office address changed from 5 Longman Road Inverness IV1 1RY on 12 August 2011 (1 page)
14 April 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
21 January 2011Director's details changed for Mr Leslie Kidger on 14 October 2010 (2 pages)
21 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
21 January 2011Director's details changed for Mr Leslie Kidger on 14 October 2010 (2 pages)
21 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 October 2008Return made up to 14/10/08; full list of members (3 pages)
14 October 2008Return made up to 14/10/08; full list of members (3 pages)
22 January 2008Return made up to 14/10/07; no change of members (6 pages)
22 January 2008Return made up to 14/10/07; no change of members (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 January 2007Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2007Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 November 2005Return made up to 14/10/05; full list of members (6 pages)
4 November 2005Return made up to 14/10/05; full list of members (6 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 November 2004Return made up to 14/10/04; full list of members (6 pages)
17 November 2004Return made up to 14/10/04; full list of members (6 pages)
30 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
14 October 2003Incorporation (16 pages)
14 October 2003Incorporation (16 pages)