Company NameBlackburn Inpartnership Limited
Company StatusDissolved
Company NumberSC266115
CategoryPrivate Limited Company
Incorporation Date6 April 2004(20 years, 1 month ago)
Dissolution Date29 August 2023 (8 months, 1 week ago)
Previous NamePacific Shelf 1268 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Duncan William Sutherland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 3 months (closed 29 August 2023)
RoleChief Executive Of Property Co
Country of ResidenceEngland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Secretary NameMr Malcolm Douglas Briselden
StatusClosed
Appointed13 December 2012(8 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 29 August 2023)
RoleCompany Director
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Graeme Ronald Rae Hogg
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(1 month, 3 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Secretary NameMr Graeme Ronald Rae Hogg
NationalityBritish
StatusResigned
Appointed28 May 2004(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriorsgait
15 Cove Wynd
Pittenweem
KY10 2LE
Scotland
Director NameMr Matthew John Townson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Sigma Inpartnership LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£223,131
Current Liabilities£223,131

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

7 July 2004Delivered on: 14 July 2004
Satisfied on: 26 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

23 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (80 pages)
23 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
24 September 2020Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
6 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
13 January 2020Director's details changed for Mr Duncan William Sutherland on 13 January 2020 (2 pages)
19 November 2019Appointment of Mr Matthew John Townson as a director on 19 November 2019 (2 pages)
3 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
3 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
3 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages)
16 September 2019Termination of appointment of Graeme Ronald Rae Hogg as a director on 10 September 2019 (1 page)
7 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
17 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages)
10 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (60 pages)
1 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
1 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (12 pages)
7 October 2017Full accounts made up to 31 December 2016 (12 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
24 November 2016Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to 18 Alva Street Edinburgh EH2 4QG on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to 18 Alva Street Edinburgh EH2 4QG on 24 November 2016 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (12 pages)
7 October 2016Full accounts made up to 31 December 2015 (12 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
5 October 2015Full accounts made up to 31 December 2014 (9 pages)
5 October 2015Full accounts made up to 31 December 2014 (9 pages)
11 May 2015Auditor's resignation (1 page)
11 May 2015Auditor's resignation (1 page)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (9 pages)
7 October 2014Full accounts made up to 31 December 2013 (9 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (9 pages)
4 October 2013Full accounts made up to 31 December 2012 (9 pages)
8 April 2013Director's details changed for Mr Graeme Ronald Rae Hogg on 6 April 2013 (2 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Director's details changed for Mr Graeme Ronald Rae Hogg on 6 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Graeme Ronald Rae Hogg on 6 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Duncan William Sutherland on 6 April 2013 (2 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Director's details changed for Mr Duncan William Sutherland on 6 April 2013 (2 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Director's details changed for Mr Duncan William Sutherland on 6 April 2013 (2 pages)
13 December 2012Termination of appointment of Graeme Hogg as a secretary (1 page)
13 December 2012Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page)
13 December 2012Termination of appointment of Graeme Hogg as a secretary (1 page)
13 December 2012Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page)
5 October 2012Full accounts made up to 31 December 2011 (9 pages)
5 October 2012Full accounts made up to 31 December 2011 (9 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
18 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
18 January 2012Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 18 January 2012 (1 page)
18 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
18 January 2012Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 18 January 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 July 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 19 July 2010 (1 page)
19 July 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 19 July 2010 (1 page)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 May 2009Return made up to 06/04/09; full list of members (3 pages)
1 May 2009Return made up to 06/04/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 April 2008Return made up to 06/04/08; full list of members (3 pages)
29 April 2008Director's change of particulars / duncan sutherland / 10/02/2008 (1 page)
29 April 2008Director's change of particulars / duncan sutherland / 10/02/2008 (1 page)
29 April 2008Return made up to 06/04/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 August 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
14 August 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
8 June 2007Registered office changed on 08/06/07 from: 302 st vincent street glasgow G2 5RU (1 page)
8 June 2007Registered office changed on 08/06/07 from: 302 st vincent street glasgow G2 5RU (1 page)
8 May 2007Return made up to 06/04/07; no change of members (5 pages)
8 May 2007Return made up to 06/04/07; no change of members (5 pages)
2 May 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
27 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
29 September 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
14 July 2004Partic of mort/charge * (6 pages)
14 July 2004Partic of mort/charge * (6 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Registered office changed on 04/06/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
4 June 2004New secretary appointed;new director appointed (2 pages)
4 June 2004Registered office changed on 04/06/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
4 June 2004Director resigned (1 page)
4 June 2004New secretary appointed;new director appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004New director appointed (2 pages)
2 June 2004Company name changed pacific shelf 1268 LIMITED\certificate issued on 02/06/04 (2 pages)
2 June 2004Company name changed pacific shelf 1268 LIMITED\certificate issued on 02/06/04 (2 pages)
6 April 2004Incorporation (17 pages)
6 April 2004Incorporation (17 pages)