Company NameBlazing Image Limited
Company StatusDissolved
Company NumberSC336296
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Alison Jane Bruce Loudon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6c Essex Road
Barnton
Edinburgh
EH4 6LG
Scotland
Director NameSimon Mok
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleIT Professional
Country of ResidenceCanada
Correspondence Address610 Barnham Road
Vancouver
Bc
V7s 1t5
Director NameMrs Stella Falconer
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
Secretary NameMrs Alison Jane Bruce Loudon
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6c Essex Road
Barnton
Edinburgh
EH4 6LG
Scotland

Location

Registered Address51 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Stella Falconer
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015Application to strike the company off the register (3 pages)
22 December 2015Application to strike the company off the register (3 pages)
11 December 2014Director's details changed for Stella Falconer on 8 September 2014 (2 pages)
11 December 2014Director's details changed for Stella Falconer on 8 September 2014 (2 pages)
11 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Director's details changed for Stella Falconer on 8 September 2014 (2 pages)
11 December 2014Registered office address changed from 3 Forres Street Edinburgh EH3 6BJ to 51 Northumberland Street Edinburgh EH3 6JQ on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 3 Forres Street Edinburgh EH3 6BJ to 51 Northumberland Street Edinburgh EH3 6JQ on 11 December 2014 (1 page)
11 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
(6 pages)
1 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
(6 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
8 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 January 2010Director's details changed for Simon Mok on 16 January 2008 (1 page)
27 January 2010Director's details changed for Simon Mok on 16 January 2008 (1 page)
23 January 2010Director's details changed for Simon Mok on 23 January 2010 (2 pages)
23 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for Simon Mok on 23 January 2010 (2 pages)
23 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for Stella Falconer on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Stella Falconer on 23 January 2010 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 January 2009Return made up to 16/01/09; full list of members (4 pages)
24 January 2009Return made up to 16/01/09; full list of members (4 pages)
24 January 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
24 January 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
16 January 2008Incorporation (20 pages)
16 January 2008Incorporation (20 pages)