Company NameBlakely Developments Ltd.
Company StatusDissolved
Company NumberSC310638
CategoryPrivate Limited Company
Incorporation Date19 October 2006(17 years, 6 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Graeme Blakely
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2006(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address21 Gladstone Drive
Jackton
Glasgow
G74 5PT
Scotland
Secretary NameKaren Jean Blakely
NationalityBritish
StatusClosed
Appointed19 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address221 Gladstone Drive
Jackton
Glasgow
G74 5PT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 October 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 October 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hugh Morrison
50.00%
Ordinary
1 at £1Norma Blakely
50.00%
Ordinary

Financials

Year2014
Net Worth-£203
Cash£2,505
Current Liabilities£2,750

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
9 October 2018Application to strike the company off the register (1 page)
25 June 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 July 2015Registered office address changed from 113a Orchard Park Avenue Giffnock G46 7BW to 3 Dava Street Glasgow G51 2JA on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 113a Orchard Park Avenue Giffnock G46 7BW to 3 Dava Street Glasgow G51 2JA on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 113a Orchard Park Avenue Giffnock G46 7BW to 3 Dava Street Glasgow G51 2JA on 8 July 2015 (1 page)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
15 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
14 October 2010Secretary's details changed for Karen Jean Blakely on 14 October 2010 (2 pages)
14 October 2010Secretary's details changed for Karen Jean Blakely on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Alexander Graeme Blakely on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Alexander Graeme Blakely on 14 October 2010 (2 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 October 2009Director's details changed for Alexander Graeme Blakely on 19 October 2009 (2 pages)
21 October 2009Director's details changed for Alexander Graeme Blakely on 19 October 2009 (2 pages)
21 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 October 2008Return made up to 19/10/08; full list of members (3 pages)
20 October 2008Return made up to 19/10/08; full list of members (3 pages)
28 July 2008Secretary's change of particulars / karen morrison / 15/06/2007 (1 page)
28 July 2008Secretary's change of particulars / karen morrison / 15/06/2007 (1 page)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 October 2007Return made up to 19/10/07; full list of members (2 pages)
24 October 2007Return made up to 19/10/07; full list of members (2 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
3 November 2006New secretary appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
19 October 2006Incorporation (16 pages)
19 October 2006Incorporation (16 pages)