Company NameBlae Engineering Services Limited
Company StatusDissolved
Company NumberSC320574
CategoryPrivate Limited Company
Incorporation Date5 April 2007(16 years, 12 months ago)
Dissolution Date21 June 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Louis Rezin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(5 days after company formation)
Appointment Duration10 years, 2 months (closed 21 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Westhill Heights
Westhill
Aberdeenshire
AB32 6RY
Scotland
Secretary NameKimberley Scott Rezin
NationalityBritish
StatusClosed
Appointed10 April 2007(5 days after company formation)
Appointment Duration10 years, 2 months (closed 21 June 2017)
RoleCompany Director
Correspondence Address64 Allardice Street
Stonehaven
AB39 2AA
Scotland
Director NameMarie Lyn Rodger
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleAssistant Accountant
Correspondence Address27 Bob Cooney Court
Aberdeen
Aberdeenshire
AB25 3SP
Scotland
Secretary NameJM Taylor Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address5 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Location

Registered Address64 Allardice Street
Stonehaven
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£12,337
Cash£5,998
Current Liabilities£44,700

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2017Final Gazette dissolved following liquidation (1 page)
21 June 2017Final Gazette dissolved following liquidation (1 page)
21 March 2017Notice of final meeting of creditors (3 pages)
21 March 2017Notice of final meeting of creditors (3 pages)
25 June 2012Registered office address changed from 11 Allardice Street Stonehaven Aberdeenshire AB39 2BS on 25 June 2012 (2 pages)
25 June 2012Registered office address changed from 11 Allardice Street Stonehaven Aberdeenshire AB39 2BS on 25 June 2012 (2 pages)
25 April 2012Court order notice of winding up (1 page)
25 April 2012Registered office address changed from 48 Queens Road Aberdeen AB15 4YE United Kingdom on 25 April 2012 (2 pages)
25 April 2012Registered office address changed from 48 Queens Road Aberdeen AB15 4YE United Kingdom on 25 April 2012 (2 pages)
25 April 2012Notice of winding up order (1 page)
25 April 2012Court order notice of winding up (1 page)
25 April 2012Notice of winding up order (1 page)
12 January 2012Registered office address changed from 3 Westhill Heights Westhill Aberdeenshire AB32 6RY Scotland on 12 January 2012 (1 page)
12 January 2012Registered office address changed from 3 Westhill Heights Westhill Aberdeenshire AB32 6RY Scotland on 12 January 2012 (1 page)
20 October 2011Registered office address changed from the Willows Kintore Street, Auchenblae Aberdeenshire AB30 1XP on 20 October 2011 (1 page)
20 October 2011Secretary's details changed for Kimberley Scott Rezin on 19 October 2011 (1 page)
20 October 2011Director's details changed for Richard Louis Rezin on 19 October 2011 (2 pages)
20 October 2011Secretary's details changed for Kimberley Scott Rezin on 19 October 2011 (1 page)
20 October 2011Director's details changed for Richard Louis Rezin on 19 October 2011 (2 pages)
20 October 2011Registered office address changed from the Willows Kintore Street, Auchenblae Aberdeenshire AB30 1XP on 20 October 2011 (1 page)
3 August 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 3
(4 pages)
3 August 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 3
(4 pages)
3 August 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 3
(4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 July 2010Director's details changed for Richard Louis Rezin on 5 April 2010 (2 pages)
2 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Richard Louis Rezin on 5 April 2010 (2 pages)
2 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Richard Louis Rezin on 5 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 July 2009Return made up to 05/04/09; full list of members (3 pages)
17 July 2009Return made up to 05/04/09; full list of members (3 pages)
15 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 October 2008Return made up to 05/04/08; full list of members (3 pages)
13 October 2008Return made up to 05/04/08; full list of members (3 pages)
1 December 2007Registered office changed on 01/12/07 from: 16 mackenzie avenue auchenblae aberdeenshire AB30 1XU (1 page)
1 December 2007Director's particulars changed (1 page)
1 December 2007Director's particulars changed (1 page)
1 December 2007Secretary's particulars changed (1 page)
1 December 2007Secretary's particulars changed (1 page)
1 December 2007Registered office changed on 01/12/07 from: 16 mackenzie avenue auchenblae aberdeenshire AB30 1XU (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New secretary appointed (2 pages)
5 September 2007New secretary appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007Secretary resigned (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007New secretary appointed (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007New secretary appointed (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007New director appointed (2 pages)
5 April 2007Incorporation (16 pages)
5 April 2007Incorporation (16 pages)