Company NameBlink Imaging Ltd
DirectorRichard Gibson Campbell
Company StatusActive - Proposal to Strike off
Company NumberSC280814
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 1 month ago)
Previous NameRichard Campbell Photography Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Richard Gibson Campbell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Park Circus
Ayr
KA7 2DL
Scotland
Secretary NameAlastair James Campbell
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleSolicitor
Correspondence Address15 Friarsfield Road
Lanark
Lanarkshire
ML11 9EN
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.richardcampbell.co.uk
Telephone0141 3630013
Telephone regionGlasgow

Location

Registered Address8a Park Circus
Ayr
KA7 2DL
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£65
Current Liabilities£8,598

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2023 (1 year, 1 month ago)
Next Return Due15 March 2024 (overdue)

Filing History

10 December 2020Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 31 Burns Statue Square Ayr KA7 1SU on 10 December 2020 (1 page)
18 June 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
5 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 August 2018Termination of appointment of Alastair James Campbell as a secretary on 12 August 2017 (1 page)
6 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2016Company name changed richard campbell photography LTD.\certificate issued on 18/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
18 March 2016Company name changed richard campbell photography LTD.\certificate issued on 18/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
18 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-10
(1 page)
18 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-10
  • RES15 ‐ Change company name resolution on 2016-03-10
(1 page)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 5 March 2012 (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Director's details changed for Richard Gibson Campbell on 23 November 2010 (2 pages)
25 November 2010Director's details changed for Richard Gibson Campbell on 23 November 2010 (2 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2008Return made up to 01/03/08; full list of members (3 pages)
14 April 2008Return made up to 01/03/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007Registered office changed on 15/06/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
15 June 2007Return made up to 01/03/07; full list of members (2 pages)
15 June 2007Registered office changed on 15/06/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
15 June 2007Return made up to 01/03/07; full list of members (2 pages)
31 March 2006Return made up to 01/03/06; full list of members (6 pages)
31 March 2006Return made up to 01/03/06; full list of members (6 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned;director resigned (1 page)
1 March 2005Incorporation (9 pages)
1 March 2005Incorporation (9 pages)