Cambuslang
Glasgow
G72 8NA
Scotland
Director Name | Ms Alaina Lorraine Purves |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(3 years, 12 months after company formation) |
Appointment Duration | 8 years (closed 09 July 2019) |
Role | Studio Manager |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
Director Name | Mrs Lorraine Whitelaw |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2015(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
Director Name | Mr Bryan David Whitelaw |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 34b Greenlees Road Cambuslang Glasgow G72 8NA Scotland |
Website | www.blancolotattoo.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 2214999 |
Telephone region | Glasgow |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Lorraine Whitelaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,359 |
Cash | £26,191 |
Current Liabilities | £35,507 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2019 | Return of final meeting of voluntary winding up (3 pages) |
17 January 2018 | Registered 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 2018 | Resolutions
|
17 November 2017 | Voluntary strike-off action has been suspended (1 page) |
17 November 2017 | Voluntary strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Application to strike the company off the register (3 pages) |
6 September 2017 | Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page) |
6 September 2017 | Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
8 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 September 2015 | Appointment of Mrs Lorraine Whitelaw as a director on 1 September 2015 (2 pages) |
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Appointment of Mrs Lorraine Whitelaw as a director on 1 September 2015 (2 pages) |
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Appointment of Mrs Lorraine Whitelaw as a director on 1 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Bryan David Whitelaw as a director on 31 August 2015 (2 pages) |
16 September 2015 | Termination of appointment of Bryan David Whitelaw as a director on 31 August 2015 (2 pages) |
20 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
11 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Appointment of Alaina Lorraine Purves as a director (3 pages) |
22 July 2011 | Appointment of Alaina Lorraine Purves as a director (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 May 2009 | Return made up to 06/07/08; full list of members (3 pages) |
5 May 2009 | Return made up to 06/07/08; full list of members (3 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from 216 aryle street glasgow G2 8HA (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 216 aryle street glasgow G2 8HA (1 page) |
6 July 2007 | Incorporation (9 pages) |
6 July 2007 | Incorporation (9 pages) |