Company NameBlack Fox Software Limited
Company StatusDissolved
Company NumberSC281691
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameColin John McRae
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Polwarth Street
Flat 1/1
Glasgow
G12 9TY
Scotland
Secretary NameColin John McRae
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Polwarth Street
Flat 1/1
Glasgow
G12 9TY
Scotland
Director NameThomas McLean McRae
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCredit Controller
Correspondence Address122 Crosslet Road
Dumbarton
Dunbartonshire
G82 2LH
Scotland

Location

Registered Address16 Polwarth Street
Flat 1/1
Glasgow
G12 9TY
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1Colin John Mcrae
100.00%
Ordinary

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the company off the register (3 pages)
19 September 2016Previous accounting period extended from 31 December 2015 to 29 April 2016 (1 page)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
18 February 2013Registered office address changed from 9 Devonshire Terrace Flat 1/2 Glasgow G12 0XF Scotland on 18 February 2013 (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 April 2011Registered office address changed from 5 Lochinch Mews Cove Aberdeen AB12 3QX on 28 April 2011 (1 page)
28 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
28 April 2011Director's details changed for Colin John Mcrae on 25 February 2011 (2 pages)
28 April 2011Secretary's details changed for Colin John Mcrae on 25 February 2011 (1 page)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Director's details changed for Colin John Mcrae on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 April 2009Appointment terminated director thomas mcrae (1 page)
23 April 2009Return made up to 17/03/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 March 2008Return made up to 17/03/08; full list of members (3 pages)
21 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Return made up to 17/03/07; full list of members (2 pages)
10 April 2007Location of register of members (1 page)
10 April 2007Registered office changed on 10/04/07 from: 4 beechgrove place aberdeen AB15 5HF (1 page)
10 April 2007Location of debenture register (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 April 2006Return made up to 17/03/06; full list of members (7 pages)
8 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
17 March 2005Incorporation (8 pages)