Company NameBlack & White (Dunfermline) Ltd.
Company StatusDissolved
Company NumberSC349918
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr James Campbell Benson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2012(4 years after company formation)
Appointment Duration3 years, 1 month (closed 22 December 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCrescent House Carnegie Campus, Enterprise Way
Dunfermline
Fife
KY11 8GR
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Newhailes Crescent
Musselburgh
Midlothian
EH21 6EF
Scotland
Director NameMr William Richard Hodgins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(8 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview
3 Hazelwood Court
Hawick
Roxburghshire
TD9 7QF
Scotland
Director NameMr Peter Craig McWhirter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dafc East End Park Halbeath Road
Dunfermline
Fife
KY12 7RB
Scotland
Director NameMr Ian Hunter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(5 years, 3 months after company formation)
Appointment Duration2 months (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dafc East End Park Halbeath Road
Dunfermline
Fife
KY12 7RB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 October 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed15 October 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 October 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressEast End Park
Halbeath Road
Dunfermline
Fife
KY12 7RB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

1 at £1Dunfermline Athletic Fc LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£178,751
Cash£1,372
Current Liabilities£180,123

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2015Application to strike the company off the register (3 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 November 2014Registered office address changed from C/O Dafc East End Park Halbeath Road Dunfermline Fife KY12 7RB to East End Park Halbeath Road Dunfermline Fife KY12 7RB on 11 November 2014 (1 page)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
28 May 2014Termination of appointment of Peter Mcwhirter as a director (1 page)
18 March 2014Termination of appointment of Ian Hunter as a director (1 page)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 February 2014Appointment of Mr Ian Hunter as a director (2 pages)
6 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(5 pages)
23 May 2013Accounts for a small company made up to 31 May 2012 (5 pages)
19 December 2012Termination of appointment of William Hodgins as a director (1 page)
19 December 2012Appointment of Mr James Campbell Benson as a director (2 pages)
6 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
23 June 2010Appointment of Mr Peter Craig Mcwhirter as a director (2 pages)
15 June 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
8 February 2010Previous accounting period shortened from 31 October 2009 to 31 May 2009 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
23 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mr William Richard Hodgins on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr William Richard Hodgins on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from St Davids House St Davids Drive Dalgety Bay KY11 9NB on 2 November 2009 (1 page)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Registered office address changed from St Davids House St Davids Drive Dalgety Bay KY11 9NB on 2 November 2009 (1 page)
12 June 2009Director appointed mr william richard hodgins (2 pages)
20 October 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
20 October 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
20 October 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
20 October 2008Appointment terminated director peter trainer (1 page)
15 October 2008Incorporation (16 pages)