Breadalbane Lane
Oban
Argyll
PA34 5PF
Scotland
Secretary Name | Mr Stewart Alexander King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(same day as company formation) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 17 Carolside Gardens Clarkston Glasgow G76 7BX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
150.5k at £1 | Black King Developments LTD 50.00% Ordinary |
---|---|
150.5k at £1 | Black King Properties LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£546,748 |
Cash | £67,872 |
Current Liabilities | £83,505 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2019 | Application to strike the company off the register (3 pages) |
28 November 2014 | Notice of automatic end of Administration (13 pages) |
28 November 2014 | Notice of automatic end of Administration (13 pages) |
4 June 2014 | Administrator's progress report (14 pages) |
4 June 2014 | Administrator's progress report (14 pages) |
3 February 2014 | Statement of administrator's deemed proposal (1 page) |
3 February 2014 | Statement of administrator's deemed proposal (1 page) |
20 January 2014 | Statement of administrator's proposal (24 pages) |
20 January 2014 | Statement of administrator's proposal (24 pages) |
16 January 2014 | Statement of affairs with form 2.13B(SCOT) (15 pages) |
16 January 2014 | Statement of affairs with form 2.13B(SCOT) (15 pages) |
9 December 2013 | Registered office address changed from 216 West George Street Glasgow G2 2PQ on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 216 West George Street Glasgow G2 2PQ on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 216 West George Street Glasgow G2 2PQ on 9 December 2013 (2 pages) |
28 November 2013 | Appointment of an administrator (3 pages) |
28 November 2013 | Appointment of an administrator (3 pages) |
11 November 2013 | Notice of Administration Order (1 page) |
11 November 2013 | Notice of Administration Order (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
19 February 2010 | (6 pages) |
19 February 2010 | (6 pages) |
21 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
18 December 2008 | (6 pages) |
18 December 2008 | (6 pages) |
12 December 2008 | Nc inc already adjusted 30/06/08 (1 page) |
12 December 2008 | Nc inc already adjusted 30/06/08 (1 page) |
12 December 2008 | Resolutions
|
12 December 2008 | Ad 30/06/08\gbp si 300000@1=300000\gbp ic 1000/301000\ (2 pages) |
12 December 2008 | Resolutions
|
12 December 2008 | Ad 30/06/08\gbp si 300000@1=300000\gbp ic 1000/301000\ (2 pages) |
3 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
3 July 2008 | Secretary's change of particulars / stewart king / 03/07/2008 (1 page) |
3 July 2008 | Secretary's change of particulars / stewart king / 03/07/2008 (1 page) |
5 March 2008 | (8 pages) |
5 March 2008 | (8 pages) |
7 September 2007 | Return made up to 28/06/07; full list of members (6 pages) |
7 September 2007 | Return made up to 28/06/07; full list of members (6 pages) |
15 September 2006 | Partic of mort/charge * (3 pages) |
15 September 2006 | Partic of mort/charge * (3 pages) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Ad 05/07/06-05/07/06 £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Ad 05/07/06-05/07/06 £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Incorporation (16 pages) |
28 June 2006 | Incorporation (16 pages) |