Company NameBlackstone Contracts Ltd.
Company StatusDissolved
Company NumberSC339880
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameElderbury Property Services Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Secretary NameMaureen Cairns
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address47 Edgemont Street
Glasgow
G41 3EJ
Scotland
Director NameMr Andrew Michael Cairns
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 09 January 2018)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressFlat 3/2 4 Moray Court
Rutherglen
Glasgow
G73 1BF
Scotland
Director NameMr Brian Bilsland
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(9 years after company formation)
Appointment Duration9 months, 2 weeks (closed 09 January 2018)
RoleSales Director
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Christopher Sutherland Cairns
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 5621870
Telephone regionGlasgow

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Andrew Cairns
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,270
Cash£711
Current Liabilities£31,450

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Appointment of Mr Brian Bilsland as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Brian Bilsland as a director on 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
11 August 2014Termination of appointment of Christopher Sutherland Cairns as a director on 24 July 2014 (1 page)
11 August 2014Termination of appointment of Christopher Sutherland Cairns as a director on 24 July 2014 (1 page)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
19 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 2
(4 pages)
19 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 2
(4 pages)
19 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 2
(4 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
13 February 2012Registered office address changed from 117 Mount Annan Drive Glasgow G44 4RX on 13 February 2012 (2 pages)
13 February 2012Registered office address changed from 117 Mount Annan Drive Glasgow G44 4RX on 13 February 2012 (2 pages)
11 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-24
(2 pages)
11 January 2012Company name changed elderbury property services LTD.\certificate issued on 11/01/12
  • CONNOT ‐
(3 pages)
11 January 2012Company name changed elderbury property services LTD.\certificate issued on 11/01/12
  • CONNOT ‐
(3 pages)
11 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-24
(2 pages)
5 December 2011Appointment of Mr Christopher Sutherland Cairns as a director (3 pages)
5 December 2011Appointment of Mr Christopher Sutherland Cairns as a director (3 pages)
29 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-24
(1 page)
29 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-24
(1 page)
29 July 2011Appointment of Andrew Michael Cairns as a director (3 pages)
29 July 2011Appointment of Andrew Michael Cairns as a director (3 pages)
29 July 2011Termination of appointment of Christopher Cairns as a director (2 pages)
29 July 2011Termination of appointment of Christopher Cairns as a director (2 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 May 2009Return made up to 19/03/09; full list of members (3 pages)
14 May 2009Return made up to 19/03/09; full list of members (3 pages)
12 May 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
12 May 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
2 May 2008Director appointed christopher cairns (2 pages)
2 May 2008Secretary appointed maureen cairns (2 pages)
2 May 2008Director appointed christopher cairns (2 pages)
2 May 2008Secretary appointed maureen cairns (2 pages)
27 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
27 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
27 March 2008Appointment terminated secretary brian reid LTD. (1 page)
27 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
27 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
27 March 2008Appointment terminated secretary brian reid LTD. (1 page)
19 March 2008Incorporation (17 pages)
19 March 2008Incorporation (17 pages)