Company NameBlackness Solutions Limited
Company StatusDissolved
Company NumberSC356023
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years, 1 month ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alan William Adie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2009(7 months after company formation)
Appointment Duration7 years, 3 months (closed 17 January 2017)
RoleDebt Counsellor
Country of ResidenceScotland
Correspondence Address34 Gordon Road
Mannofield
Aberdeen
AB15 7RL
Scotland
Director NameMr Ronan Patrick Smyth
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address8 St Ninians Way
Blackness
Linlithgow
West Lothian
EH49 7NF
Scotland

Location

Registered Address6 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan William Adie
100.00%
Ordinary

Financials

Year2014
Net Worth-£808
Current Liabilities£8,281

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Compulsory strike-off action has been suspended (1 page)
7 August 2015Compulsory strike-off action has been suspended (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
5 December 2014Compulsory strike-off action has been suspended (1 page)
5 December 2014Compulsory strike-off action has been suspended (1 page)
17 October 2014First Gazette notice for compulsory strike-off (1 page)
17 October 2014First Gazette notice for compulsory strike-off (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Compulsory strike-off action has been discontinued (1 page)
27 September 2013Compulsory strike-off action has been discontinued (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
1 February 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2013First Gazette notice for compulsory strike-off (1 page)
6 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-04-06
  • GBP 1
(3 pages)
6 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-04-06
  • GBP 1
(3 pages)
6 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-04-06
  • GBP 1
(3 pages)
7 September 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
7 September 2011Administrative restoration application (3 pages)
7 September 2011Annual return made up to 5 March 2011 with a full list of shareholders (14 pages)
7 September 2011Administrative restoration application (3 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
7 September 2010Compulsory strike-off action has been discontinued (1 page)
7 September 2010Compulsory strike-off action has been discontinued (1 page)
6 September 2010Annual return made up to 5 March 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 5 March 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 5 March 2010 with a full list of shareholders (3 pages)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
6 March 2010Registered office address changed from 26 Seafield Drive East Aberdeen AB15 7UX Scotland on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 26 Seafield Drive East Aberdeen AB15 7UX Scotland on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 26 Seafield Drive East Aberdeen AB15 7UX Scotland on 6 March 2010 (1 page)
9 February 2010Appointment of Alan William Adie as a director (3 pages)
9 February 2010Appointment of Alan William Adie as a director (3 pages)
9 February 2010Termination of appointment of Ronan Patrick Smyth as a director (2 pages)
9 February 2010Termination of appointment of Ronan Patrick Smyth as a director (2 pages)
5 March 2009Incorporation (17 pages)
5 March 2009Incorporation (17 pages)