Company NameBlancolo Tattoo & Piercing Studio Ltd
Company StatusDissolved
Company NumberSC327380
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)
Dissolution Date9 July 2019 (4 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

Secretary NameLorraine Wyllie
NationalityBritish
StatusClosed
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address34b Greenlees Road
Cambuslang
Glasgow
G72 8NA
Scotland
Director NameMs Alaina Lorraine Purves
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(3 years, 12 months after company formation)
Appointment Duration8 years (closed 09 July 2019)
RoleStudio Manager
Country of ResidenceScotland
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameMrs Lorraine Whitelaw
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameMr Bryan David Whitelaw
Date of BirthMay 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address34b Greenlees Road
Cambuslang
Glasgow
G72 8NA
Scotland

Contact

Websitewww.blancolotattoo.com/
Email address[email protected]
Telephone0141 2214999
Telephone regionGlasgow

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Lorraine Whitelaw
100.00%
Ordinary

Financials

Year2014
Net Worth£32,359
Cash£26,191
Current Liabilities£35,507

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 July 2019Final Gazette dissolved following liquidation (1 page)
9 April 2019Return of final meeting of voluntary winding up (3 pages)
17 January 2018Registered office address changed from 39 Union Street Glasgow Lanarkshire G1 3RB to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 17 January 2018 (1 page)
17 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-10
(1 page)
17 November 2017Voluntary strike-off action has been suspended (1 page)
17 November 2017Voluntary strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
25 September 2017Application to strike the company off the register (3 pages)
25 September 2017Application to strike the company off the register (3 pages)
6 September 2017Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page)
6 September 2017Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 September 2015Appointment of Mrs Lorraine Whitelaw as a director on 1 September 2015 (2 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Appointment of Mrs Lorraine Whitelaw as a director on 1 September 2015 (2 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Appointment of Mrs Lorraine Whitelaw as a director on 1 September 2015 (2 pages)
16 September 2015Termination of appointment of Bryan David Whitelaw as a director on 31 August 2015 (2 pages)
16 September 2015Termination of appointment of Bryan David Whitelaw as a director on 31 August 2015 (2 pages)
20 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
22 July 2011Appointment of Alaina Lorraine Purves as a director (3 pages)
22 July 2011Appointment of Alaina Lorraine Purves as a director (3 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 06/07/09; full list of members (3 pages)
27 July 2009Return made up to 06/07/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 May 2009Return made up to 06/07/08; full list of members (3 pages)
5 May 2009Return made up to 06/07/08; full list of members (3 pages)
12 November 2008Registered office changed on 12/11/2008 from 216 aryle street glasgow G2 8HA (1 page)
12 November 2008Registered office changed on 12/11/2008 from 216 aryle street glasgow G2 8HA (1 page)
6 July 2007Incorporation (9 pages)
6 July 2007Incorporation (9 pages)