Company NameCode Blast Limited
Company StatusDissolved
Company NumberSC361682
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Dissolution Date22 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Gallagher
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Secretary NameKate Ekomeh Gallagher
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland

Contact

Websitecodeblast.co.uk
Email address[email protected]
Telephone07 768077722
Telephone regionMobile

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £500Kate Gallagher
50.00%
Ordinary
1 at £500Mark Gallagher
50.00%
Ordinary

Financials

Year2014
Net Worth£4,241
Cash£13,966
Current Liabilities£19,021

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 November 2018Final Gazette dissolved following liquidation (1 page)
22 August 2018Order of court for early dissolution (2 pages)
26 April 2018Court order notice of winding up (1 page)
19 April 2018Notice of winding up order (1 page)
18 April 2018Registered office address changed from 272 Bath Street Glasgow G2 4JR to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 18 April 2018 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
2 October 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-10-02
  • GBP 1,000
(6 pages)
2 October 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-10-02
  • GBP 1,000
(6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(3 pages)
5 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(3 pages)
15 May 2015Registered office address changed from 46 Balshagray Drive Glasgow G11 7DA to 272 Bath Street Glasgow G2 4JR on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 46 Balshagray Drive Glasgow G11 7DA to 272 Bath Street Glasgow G2 4JR on 15 May 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(3 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
28 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 February 2013Registered office address changed from 26 Hillfoot Drive Bearsden Glasgow G61 3QF Scotland on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 26 Hillfoot Drive Bearsden Glasgow G61 3QF Scotland on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 26 Hillfoot Drive Bearsden Glasgow G61 3QF Scotland on 7 February 2013 (1 page)
7 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 January 2012Registered office address changed from Flat 3/5 302 Meadowside Quay Walk Glasgow Lanarkshire G11 6AX Scotland on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Flat 3/5 302 Meadowside Quay Walk Glasgow Lanarkshire G11 6AX Scotland on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Flat 3/5 302 Meadowside Quay Walk Glasgow Lanarkshire G11 6AX Scotland on 3 January 2012 (1 page)
15 September 2011Registered office address changed from 116 Broomhill Drive Glasgow Lanarkshire G11 7AS on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 116 Broomhill Drive Glasgow Lanarkshire G11 7AS on 15 September 2011 (1 page)
6 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
6 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 September 2010Director's details changed for Mark Gallagher on 16 December 2009 (2 pages)
18 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
18 September 2010Secretary's details changed for Kate Ekomeh Gallagher on 16 December 2009 (1 page)
18 September 2010Secretary's details changed for Kate Ekomeh Gallagher on 16 December 2009 (1 page)
18 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
18 September 2010Director's details changed for Mark Gallagher on 16 December 2009 (2 pages)
24 March 2010Registered office address changed from Flat 1/1 12 Broomhill Avenue Glasgow Lanarkshire G11 7AE Scotland on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from Flat 1/1 12 Broomhill Avenue Glasgow Lanarkshire G11 7AE Scotland on 24 March 2010 (2 pages)
24 June 2009Incorporation (18 pages)
24 June 2009Incorporation (18 pages)