Company NameBlipfoto Limited
Company StatusDissolved
Company NumberSC327482
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 9 months ago)
Dissolution Date12 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Graham William Maclachlan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Joseph Tree
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameMr Graham William Maclachlan
NationalityBritish
StatusClosed
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Ian Cleland Ritchie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(4 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 12 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Steven Charles Morris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 12 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Whitehill Place
Stirling
FK8 2JL
Scotland
Director NameMr Martin Lewis Blackwell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2014(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 12 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMiss Amanda Mungall
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(7 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 September 2008)
RoleAccount Director
Correspondence Address73 Inchview Terrace
Edinburgh
EH7 6TT
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£203,832
Cash£267,503
Current Liabilities£82,230

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 August 2017Final Gazette dissolved following liquidation (1 page)
12 August 2017Final Gazette dissolved following liquidation (1 page)
12 May 2017Notice of final meeting of creditors (4 pages)
12 May 2017Notice of final meeting of creditors (4 pages)
16 April 2015Court order notice of winding up (1 page)
16 April 2015Court order notice of winding up (1 page)
16 April 2015Notice of winding up order (1 page)
16 April 2015Registered office address changed from The Matrix 62-66 Newhaven Road Edinburgh Lothian EH6 5QB to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 16 April 2015 (2 pages)
16 April 2015Registered office address changed from The Matrix 62-66 Newhaven Road Edinburgh Lothian EH6 5QB to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 16 April 2015 (2 pages)
16 April 2015Notice of winding up order (1 page)
16 March 2015Appointment of a provisional liquidator (2 pages)
16 March 2015Appointment of a provisional liquidator (2 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(63 pages)
16 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 969.118
(6 pages)
16 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 969.118
(6 pages)
1 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,468.655
(9 pages)
1 August 2014Director's details changed for Mr Ian Cleland Ritchie on 1 July 2014 (2 pages)
1 August 2014Director's details changed for Mr Ian Cleland Ritchie on 1 July 2014 (2 pages)
1 August 2014Director's details changed for Mr Ian Cleland Ritchie on 1 July 2014 (2 pages)
1 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,468.655
(9 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 June 2014Appointment of Mr Martin Lewis Blackwell as a director (2 pages)
13 June 2014Appointment of Mr Martin Lewis Blackwell as a director (2 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dirs given auth to create 85,534 convertible redeemable pref shares of £0.001 each 15/05/2014
(62 pages)
21 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 769.810
(6 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dirs given auth to create 85,534 convertible redeemable pref shares of £0.001 each 15/05/2014
(62 pages)
21 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 769.810
(6 pages)
17 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 769.808
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 769.808
(4 pages)
17 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
17 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (8 pages)
8 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (8 pages)
7 August 2013Director's details changed for Mr Graham William Maclachlan on 1 April 2013 (2 pages)
7 August 2013Secretary's details changed for Mr Graham William Maclachlan on 1 April 2013 (1 page)
7 August 2013Director's details changed for Mr Graham William Maclachlan on 1 April 2013 (2 pages)
7 August 2013Director's details changed for Mr Joseph Tree on 1 April 2013 (2 pages)
7 August 2013Secretary's details changed for Mr Graham William Maclachlan on 1 April 2013 (1 page)
7 August 2013Secretary's details changed for Mr Graham William Maclachlan on 1 April 2013 (1 page)
7 August 2013Director's details changed for Mr Joseph Tree on 1 April 2013 (2 pages)
4 December 2012Appointment of Mr Steven Morris as a director (3 pages)
4 December 2012Appointment of Mr Steven Morris as a director (3 pages)
23 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
23 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
23 November 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 676.085
(4 pages)
23 November 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 676.085
(4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Appointment of Mr Ian Cleland Ritchie as a director (3 pages)
16 October 2012Appointment of Mr Ian Cleland Ritchie as a director (3 pages)
6 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (15 pages)
6 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (15 pages)
29 March 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 492.71
(4 pages)
29 March 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 492.71
(4 pages)
29 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
29 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
8 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
27 July 2011Director's details changed for Mr Joseph Tree on 30 June 2011 (2 pages)
27 July 2011Director's details changed for Mr Graham William Maclachlan on 30 June 2011 (2 pages)
27 July 2011Director's details changed for Mr Graham William Maclachlan on 30 June 2011 (2 pages)
27 July 2011Secretary's details changed for Mr Graham William Maclachlan on 30 June 2011 (2 pages)
27 July 2011Director's details changed for Mr Joseph Tree on 30 June 2011 (2 pages)
27 July 2011Secretary's details changed for Mr Graham William Maclachlan on 30 June 2011 (2 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
7 December 2010Statement of company's objects (2 pages)
7 December 2010Statement of company's objects (2 pages)
7 December 2010Sub-division of shares on 3 December 2010 (7 pages)
7 December 2010Sub-division of shares on 3 December 2010 (7 pages)
7 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 428.570
(6 pages)
7 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 428.570
(6 pages)
7 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 428.570
(6 pages)
7 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
7 December 2010Sub-division of shares on 3 December 2010 (7 pages)
11 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 July 2009Return made up to 10/07/09; full list of members (4 pages)
16 July 2009Return made up to 10/07/09; full list of members (4 pages)
3 November 2008Gbp ic 200/162\26/09/08\gbp sr 38@1=38\ (1 page)
3 November 2008Gbp ic 200/162\26/09/08\gbp sr 38@1=38\ (1 page)
10 October 2008Appointment terminated director amanda mungall (1 page)
10 October 2008Appointment terminated director amanda mungall (1 page)
20 August 2008Amending 88(2) (2 pages)
20 August 2008Amending 88(2) (2 pages)
29 July 2008Return made up to 10/07/08; full list of members (4 pages)
29 July 2008Return made up to 10/07/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 June 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
25 June 2008Registered office changed on 25/06/2008 from 60 constitution street leith edinburgh EH6 6RR (1 page)
25 June 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
25 June 2008Registered office changed on 25/06/2008 from 60 constitution street leith edinburgh EH6 6RR (1 page)
18 March 2008Ad 29/02/08-07/03/08\gbp si 38@1=38\gbp ic 300/338\ (2 pages)
18 March 2008Ad 29/02/08-07/03/08\gbp si 38@1=38\gbp ic 300/338\ (2 pages)
5 March 2008Director appointed miss amanda mungall (2 pages)
5 March 2008Director appointed miss amanda mungall (2 pages)
16 October 2007Ad 01/08/07--------- £ si 162@1=162 £ ic 100/262 (2 pages)
16 October 2007Ad 01/08/07--------- £ si 162@1=162 £ ic 100/262 (2 pages)
10 July 2007Incorporation (17 pages)
10 July 2007Incorporation (17 pages)