Company NameBlackhall Finance Limited
Company StatusLiquidation
Company NumberSC349964
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Andrew Sobolewski
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Juniper Avenue
Bridge Of Weir
Renfrewshire
PA11 3NS
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due29 October 2016 (overdue)

Charges

8 December 2008Delivered on: 22 December 2008
Persons entitled: King & Company Bankers Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

11 October 2018Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to 1 George Square Glasgow G2 1AL on 11 October 2018 (2 pages)
25 June 2018Notice of winding up order (1 page)
25 June 2018Court order notice of winding up (1 page)
11 April 2018Termination of appointment of Andrew Sobolewski as a director on 15 March 2018 (2 pages)
4 April 2018Order of court - dissolution void (1 page)
17 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2012First Gazette notice for voluntary strike-off (1 page)
12 April 2012Application to strike the company off the register (3 pages)
16 January 2012Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 1
(3 pages)
12 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
4 November 2010Registered office address changed from 2-4 Blythswood Square Glasgow South Lanarkshire G2 4AD on 4 November 2010 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (14 pages)
9 January 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
9 January 2009Registered office changed on 09/01/2009 from c/o harper macleod ca'd'oro building 45 gordon street glasgow G1 3PE (1 page)
22 December 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2008Incorporation (18 pages)