Company NameBlackdawn Limited
Company StatusDissolved
Company NumberSC353108
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scot Howden
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(1 week, 6 days after company formation)
Appointment Duration6 years, 11 months (closed 05 January 2016)
RoleWelding Inspector
Country of ResidenceUnited Kingdom
Correspondence Address57a Society Street
Nairn
Inverness
IV12 4NL
Scotland
Secretary NameMr Scot Howden
NationalityBritish
StatusClosed
Appointed20 January 2009(1 week, 6 days after company formation)
Appointment Duration6 years, 11 months (closed 05 January 2016)
RoleWelding Inspector
Country of ResidenceUnited Kingdom
Correspondence Address57a Society Street
Nairn
Inverness
IV12 4NL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 January 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Scot Howden
100.00%
Ordinary

Financials

Year2014
Net Worth£293
Current Liabilities£37,955

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015Application to strike the company off the register (3 pages)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
24 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Scot Howden on 1 February 2010 (1 page)
1 February 2010Director's details changed for Mr Scot Howden on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Scot Howden on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Scot Howden on 1 February 2010 (1 page)
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
30 January 2009Director and secretary appointed scot howden (2 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
23 January 2009Registered office changed on 23/01/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
23 January 2009Appointment terminated secretary brian reid LTD. (1 page)
23 January 2009Appointment terminated director stephen mabbott (1 page)
7 January 2009Incorporation (17 pages)