Company NameBlackhall Business Services Ltd
Company StatusDissolved
Company NumberSC356916
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Amanda Brown
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameMrs Pamela Brown
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address49 Marine Drive
Edinburgh
Midlothian
EH4 5ER
Scotland

Location

Registered Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Amanda Brown
50.00%
Ordinary
1 at £1Pamela Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£11,026
Cash£35,682
Current Liabilities£24,656

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

23 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
15 February 2022Micro company accounts made up to 31 January 2022 (5 pages)
8 February 2022Previous accounting period shortened from 31 March 2022 to 31 January 2022 (1 page)
20 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
6 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
3 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
31 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
4 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 March 2018Change of details for Miss Amanda Brown as a person with significant control on 6 April 2017 (2 pages)
29 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
27 March 2018Statement of capital following an allotment of shares on 1 April 2017
  • GBP 5
(3 pages)
27 March 2018Cessation of Pamela Brown as a person with significant control on 6 April 2017 (1 page)
9 October 2017Termination of appointment of Pamela Brown as a secretary on 6 April 2017 (1 page)
9 October 2017Termination of appointment of Pamela Brown as a secretary on 6 April 2017 (1 page)
3 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 May 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to 5 Rubislaw Terrace Aberdeen AB10 1XE on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to 5 Rubislaw Terrace Aberdeen AB10 1XE on 14 June 2016 (1 page)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2
(3 pages)
3 April 2015Registered office address changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY to 39 Dee Street Aberdeen AB11 6DY on 3 April 2015 (1 page)
3 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2
(3 pages)
3 April 2015Registered office address changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY to 39 Dee Street Aberdeen AB11 6DY on 3 April 2015 (1 page)
3 April 2015Registered office address changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY to 39 Dee Street Aberdeen AB11 6DY on 3 April 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Registered office address changed from 39 Dee Street Aberdeen AB11 6DY Scotland on 27 March 2014 (1 page)
27 March 2014Director's details changed for Miss Amanda Brown on 1 March 2014 (2 pages)
27 March 2014Director's details changed for Miss Amanda Brown on 1 March 2014 (2 pages)
27 March 2014Director's details changed for Miss Amanda Brown on 1 March 2014 (2 pages)
27 March 2014Registered office address changed from 39 Dee Street Aberdeen AB11 6DY Scotland on 27 March 2014 (1 page)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
22 March 2013Registered office address changed from Jamiesons Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY on 22 March 2013 (1 page)
22 March 2013Registered office address changed from Jamiesons Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY on 22 March 2013 (1 page)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Director's details changed for Miss Amanda Brown on 19 March 2010 (2 pages)
24 March 2010Director's details changed for Miss Amanda Brown on 19 March 2010 (2 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
20 March 2009Incorporation (16 pages)
20 March 2009Incorporation (16 pages)