Company NameBlackpark Consultancy Ltd.
Company StatusDissolved
Company NumberSC284401
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Cahill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressOld Schoolhouse
Perth Road
Crieff
Perthshire
PH7 3EB
Scotland
Secretary NameMary Cahill
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RolePh7 3eb
Correspondence AddressOld Schoolhouse
Perth Road
Crieff
Perthshire
PH7 3EB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address91 Alexander Street
Airdrie
North Lanarkshire
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1James Cahill
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,865
Cash£7,971
Current Liabilities£35,892

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Voluntary strike-off action has been suspended (1 page)
6 March 2014Voluntary strike-off action has been suspended (1 page)
10 January 2014First Gazette notice for voluntary strike-off (1 page)
10 January 2014First Gazette notice for voluntary strike-off (1 page)
25 June 2013Voluntary strike-off action has been suspended (1 page)
25 June 2013Voluntary strike-off action has been suspended (1 page)
26 April 2013First Gazette notice for voluntary strike-off (1 page)
26 April 2013First Gazette notice for voluntary strike-off (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
21 September 2012First Gazette notice for voluntary strike-off (1 page)
21 September 2012First Gazette notice for voluntary strike-off (1 page)
6 September 2012Application to strike the company off the register (3 pages)
6 September 2012Application to strike the company off the register (3 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(3 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(3 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(3 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 June 2011Termination of appointment of Mary Cahill as a secretary (1 page)
14 June 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 June 2011Termination of appointment of Mary Cahill as a secretary (1 page)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for James Cahill on 6 May 2010 (2 pages)
6 May 2010Director's details changed for James Cahill on 6 May 2010 (2 pages)
6 May 2010Director's details changed for James Cahill on 6 May 2010 (2 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 May 2009Return made up to 06/05/09; full list of members (3 pages)
11 May 2009Return made up to 06/05/09; full list of members (3 pages)
16 September 2008Accounts made up to 31 May 2008 (5 pages)
16 September 2008Accounts made up to 31 May 2007 (5 pages)
16 September 2008Accounts made up to 31 May 2008 (5 pages)
16 September 2008Accounts made up to 31 May 2007 (5 pages)
9 June 2008Return made up to 06/05/08; full list of members (3 pages)
9 June 2008Return made up to 06/05/08; full list of members (3 pages)
26 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 June 2007Return made up to 06/05/07; no change of members (6 pages)
11 June 2007Return made up to 06/05/07; no change of members (6 pages)
8 May 2006Return made up to 06/05/06; full list of members (6 pages)
8 May 2006Return made up to 06/05/06; full list of members (6 pages)
28 November 2005Registered office changed on 28/11/05 from: 24 station road muirhead glasgow G69 9EH (1 page)
28 November 2005Registered office changed on 28/11/05 from: 24 station road muirhead glasgow G69 9EH (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Ad 06/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Ad 06/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 2005New secretary appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
6 May 2005Incorporation (16 pages)
6 May 2005Incorporation (16 pages)