Company NameBlackburn Roofing Limited
Company StatusDissolved
Company NumberSC342125
CategoryPrivate Limited Company
Incorporation Date29 April 2008(16 years ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameThomas Blackburn
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleSlater/Plasterer
Country of ResidenceScotland
Correspondence Address21 Angus Road
Port Glasgow
Renfrewshire
PA14 5QW
Scotland
Secretary NameAlison Hooper
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address21 Angus Road
Port Glasgow
Renfrewshire
PA4 5QW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.tdblackburn.com

Location

Registered AddressLochfield House
135 Neilston Road
Paisley
PA2 6QL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Thomas Blackburn
99.00%
Ordinary
1 at £1Alison Hooper
1.00%
Ordinary

Financials

Year2014
Net Worth£1,312
Cash£577
Current Liabilities£3,696

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
18 December 2015Application to strike the company off the register (3 pages)
21 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
14 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 May 2010Director's details changed for Thomas Blackburn on 23 April 2010 (2 pages)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
22 July 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
3 July 2009Return made up to 29/04/09; full list of members (3 pages)
20 May 2008Secretary appointed alison hooper (1 page)
14 May 2008Director appointed thomas blackburn (2 pages)
14 May 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
14 May 2008Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
30 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
30 April 2008Appointment terminated secretary brian reid LTD. (1 page)
29 April 2008Incorporation (18 pages)