Company NameBlackford Park Limited
Company StatusDissolved
Company NumberSC307599
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)
Dissolution Date21 November 2023 (5 months ago)
Previous NameCastlelaw (No.653) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Logan Laird
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2006(3 weeks, 2 days after company formation)
Appointment Duration17 years, 2 months (closed 21 November 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWest Memus
Forfar
Angus
DD8 3TY
Scotland
Secretary NameMiss Shirley Moyra Mackie
StatusClosed
Appointed21 December 2011(5 years, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 21 November 2023)
RoleCompany Director
Correspondence AddressKeir Estate Office Craigarnhall
Bridge Of Allan
Stirling
FK9 4NG
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Director NameMrs Elizabeth Margaret Plath
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(3 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (resigned 28 November 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLochside Lodge
Lochside Road
Forfar
Angus
DD8 1PU
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressKeir Estate Office Craigarnhall
Bridge Of Allan
Stirling
FK9 4NG
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

1 at £1David Logan Laird
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2023First Gazette notice for voluntary strike-off (1 page)
30 August 2023Application to strike the company off the register (1 page)
4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
31 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
28 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
22 December 2011Appointment of Miss Shirley Moyra Mackie as a secretary (1 page)
22 December 2011Appointment of Miss Shirley Moyra Mackie as a secretary (1 page)
22 December 2011Termination of appointment of Thorntons Law Llp as a secretary (1 page)
22 December 2011Termination of appointment of Thorntons Law Llp as a secretary (1 page)
29 November 2011Termination of appointment of Elizabeth Plath as a director (1 page)
29 November 2011Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 29 November 2011 (1 page)
29 November 2011Termination of appointment of Elizabeth Plath as a director (1 page)
27 October 2011Secretary's details changed for Thorntons Law Llp on 26 August 2011 (2 pages)
27 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
27 October 2011Secretary's details changed for Thorntons Law Llp on 26 August 2011 (2 pages)
18 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 January 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
4 January 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
23 September 2009Return made up to 29/08/09; full list of members (3 pages)
23 September 2009Return made up to 29/08/09; full list of members (3 pages)
23 September 2008Return made up to 29/08/08; full list of members (3 pages)
23 September 2008Return made up to 29/08/08; full list of members (3 pages)
16 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
16 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
27 September 2007Return made up to 29/08/07; full list of members (3 pages)
27 September 2007Return made up to 29/08/07; full list of members (3 pages)
7 September 2007Secretary's particulars changed (1 page)
7 September 2007Secretary's particulars changed (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
23 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Memorandum and Articles of Association (13 pages)
23 October 2006New director appointed (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Memorandum and Articles of Association (13 pages)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (1 page)
23 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2006Company name changed castlelaw (no.653) LIMITED\certificate issued on 25/09/06 (2 pages)
25 September 2006Company name changed castlelaw (no.653) LIMITED\certificate issued on 25/09/06 (2 pages)
29 August 2006Incorporation (17 pages)
29 August 2006Incorporation (17 pages)