Company NameCentral Blasting & Painting International Limited
Company StatusDissolved
Company NumberSC363222
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 9 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Secretary NameMrs Donna Beck
StatusClosed
Appointed23 May 2012(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 08 March 2016)
RoleCompany Director
Correspondence Address25 Daisy Street
Glasgow
G42 8JN
Scotland
Director NameMrs Donna Beck
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 08 March 2016)
RoleAdminist
Country of ResidenceScotland
Correspondence Address25 Daisy Street
Glasgow
G42 8JN
Scotland
Director NameBlair Thomas Craig
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address102 Manor Street
Falkirk
FK1 1NU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameJohn Cooper
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address49 Fincastle Place
Cowie
Stirling
Stirlingshire
FK7 7DS
Scotland
Director NameMr Blair Thomas Craig
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(4 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9/15 Napier Place
Napier Place, Wardpark North Cumbernauld
Glasgow
G68 0LL
Scotland
Director NameMr Blair Thomas Craig
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed31 January 2014(4 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 March 2014)
RoleFacility Manager
Country of ResidenceScotland
Correspondence Address25 Daisy Street
Glasgow
G42 8JN
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 July 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address25 Daisy Street
Glasgow
G42 8JN
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1D. Beck
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2015Compulsory strike-off action has been suspended (1 page)
29 April 2015Compulsory strike-off action has been suspended (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2014Termination of appointment of Blair Craig as a director (1 page)
17 March 2014Termination of appointment of Blair Craig as a director (1 page)
4 February 2014Termination of appointment of Blair Craig as a director (1 page)
4 February 2014Termination of appointment of Blair Craig as a director (1 page)
31 January 2014Appointment of Mr Blair Thomas Craig as a director (2 pages)
31 January 2014Appointment of Mr Blair Thomas Craig as a director (2 pages)
9 January 2014Satisfaction of charge 3632220001 in full (1 page)
9 January 2014Satisfaction of charge 3632220001 in full (1 page)
17 December 2013Registration of charge 3632220002 (31 pages)
17 December 2013Registration of charge 3632220002 (31 pages)
17 September 2013Registration of charge 3632220001 (17 pages)
17 September 2013Registration of charge 3632220001 (17 pages)
13 September 2013Appointment of Mr Blair Thomas Craig as a director (2 pages)
13 September 2013Appointment of Mr Blair Thomas Craig as a director (2 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,000
(3 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,000
(3 pages)
11 July 2013Registered office address changed from 9-15 Napier Place Wardpark North Cumbernauld G68 0LL Scotland on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 9-15 Napier Place Wardpark North Cumbernauld G68 0LL Scotland on 11 July 2013 (1 page)
11 July 2013Termination of appointment of Blair Craig as a director (1 page)
11 July 2013Appointment of Mrs Donna Beck as a director (2 pages)
11 July 2013Termination of appointment of Blair Craig as a director (1 page)
11 July 2013Appointment of Mrs Donna Beck as a director (2 pages)
22 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
22 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
15 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
11 June 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 June 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 May 2012Termination of appointment of John Cooper as a secretary (1 page)
23 May 2012Appointment of Mrs Donna Beck as a secretary (1 page)
23 May 2012Appointment of Mrs Donna Beck as a secretary (1 page)
23 May 2012Termination of appointment of John Cooper as a secretary (1 page)
2 September 2011Registered office address changed from 9-15 Napier Place Wardpark North Cumbernauld G68 0LL Scotland on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 9-15 Napier Place Wardpark North Cumbernauld G68 0LL Scotland on 2 September 2011 (1 page)
2 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
2 September 2011Registered office address changed from 9-15 Napier Place Wardpark North Cumbernauld G68 0LL Scotland on 2 September 2011 (1 page)
2 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
1 September 2011Registered office address changed from Whitecross Industrial Park Whitecross Linlithgow West Lothian EH49 6LH on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Whitecross Industrial Park Whitecross Linlithgow West Lothian EH49 6LH on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Whitecross Industrial Park Whitecross Linlithgow West Lothian EH49 6LH on 1 September 2011 (1 page)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
30 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
30 August 2010Director's details changed for Blair Thomas Craig on 29 July 2010 (2 pages)
30 August 2010Director's details changed for Blair Thomas Craig on 29 July 2010 (2 pages)
30 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
16 February 2010Appointment of John Cooper as a secretary (2 pages)
16 February 2010Statement of capital following an allotment of shares on 29 July 2009
  • GBP 100
(2 pages)
16 February 2010Statement of capital following an allotment of shares on 29 July 2009
  • GBP 100
(2 pages)
16 February 2010Appointment of John Cooper as a secretary (2 pages)
12 February 2010Appointment of Blair Thomas Craig as a director (2 pages)
12 February 2010Appointment of Blair Thomas Craig as a director (2 pages)
30 July 2009Appointment terminated director stephen mabbott (1 page)
30 July 2009Appointment terminated director stephen mabbott (1 page)
30 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
30 July 2009Appointment terminated secretary brian reid LTD. (1 page)
30 July 2009Appointment terminated secretary brian reid LTD. (1 page)
29 July 2009Incorporation (18 pages)
29 July 2009Incorporation (18 pages)