Company NameBlenheim Cost Consultants (Aberdeen) Ltd.
DirectorLisa Marie Ross
Company StatusLiquidation
Company NumberSC266674
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameLisa Marie Ross
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(same day as company formation)
RoleCost Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenburn Schoolhouse
Raemoir
Banchory
Aberdeenshire
AB31 4DP
Scotland
Secretary NameMargaret Ross
NationalityBritish
StatusCurrent
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Main Street
Inver
Tain
Ross-Shire
IV20 1SB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address64 Allardice Street
Stonehaven
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£64,689
Gross Profit£53,899
Net Worth£358
Cash£22,030
Current Liabilities£41,562

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Next Accounts Due31 January 2015 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Next Return Due3 May 2017 (overdue)

Filing History

29 October 2015Notice of winding up order (1 page)
29 October 2015Court order notice of winding up (1 page)
29 October 2015Court order notice of winding up (1 page)
29 October 2015Notice of winding up order (1 page)
29 October 2015Registered office address changed from Greenburn Schoolhouse Raemoir Banchory Aberdeenshire AB31 4DP to 64 Allardice Street Stonehaven AB39 2AA on 29 October 2015 (2 pages)
29 October 2015Registered office address changed from Greenburn Schoolhouse Raemoir Banchory Aberdeenshire AB31 4DP to 64 Allardice Street Stonehaven AB39 2AA on 29 October 2015 (2 pages)
14 May 2015Compulsory strike-off action has been suspended (1 page)
14 May 2015Compulsory strike-off action has been suspended (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
27 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5
(4 pages)
27 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5
(4 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
14 October 2013Total exemption full accounts made up to 30 April 2012 (19 pages)
14 October 2013Total exemption full accounts made up to 30 April 2012 (19 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 June 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 May 2011Director's details changed for Lisa Marie Ross on 14 April 2011 (2 pages)
9 May 2011Director's details changed for Lisa Marie Ross on 14 April 2011 (2 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 December 2009Annual return made up to 19 April 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 19 April 2009 with a full list of shareholders (3 pages)
1 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 May 2008Return made up to 19/04/08; full list of members (3 pages)
16 May 2008Return made up to 19/04/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 May 2007Return made up to 19/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/07
(6 pages)
16 May 2007Return made up to 19/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/07
(6 pages)
17 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 January 2006Registered office changed on 30/01/06 from: 101 blenheim place aberdeen AB25 2DZ (1 page)
30 January 2006Registered office changed on 30/01/06 from: 101 blenheim place aberdeen AB25 2DZ (1 page)
2 June 2005Return made up to 19/04/05; full list of members (6 pages)
2 June 2005Return made up to 19/04/05; full list of members (6 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
27 April 2004Ad 19/04/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Ad 19/04/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
19 April 2004Incorporation (16 pages)
19 April 2004Incorporation (16 pages)