Company NameBlackgold Holdings Limited
Company StatusDissolved
Company NumberSC366308
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 7 months ago)
Dissolution Date28 February 2022 (2 years, 1 month 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 Hans Raj Ram
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address103 Churchill Drive
Broomhill
Glasgow
G11 7EY
Scotland
Secretary NameMr Hans Raj Ram
NationalityBritish
StatusClosed
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address103 Churchill Drive
Broomhill
Glasgow
G11 7EY
Scotland

Location

Registered AddressC/O William Duncan 2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Hans Ram
100.00%
Ordinary

Financials

Year2014
Net Worth£6,460
Cash£32,470
Current Liabilities£32,431

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

28 February 2022Final Gazette dissolved following liquidation (1 page)
29 November 2021Court order for early dissolution in a winding-up by the court (3 pages)
10 January 2020Court order in a winding-up (& Court Order attachment) (4 pages)
10 January 2020Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to C/O William Duncan 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 10 January 2020 (2 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
18 March 2013Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
28 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
12 November 2010Director's details changed for Mr Hans Raj Ram on 29 September 2010 (2 pages)
12 November 2010Director's details changed for Mr Hans Raj Ram on 29 September 2010 (2 pages)
12 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
20 November 2009Registered office address changed from 103 Churchill Drive Glasgow G11 7EY Scotland on 20 November 2009 (1 page)
20 November 2009Registered office address changed from 103 Churchill Drive Glasgow G11 7EY Scotland on 20 November 2009 (1 page)
29 September 2009Incorporation (12 pages)
29 September 2009Incorporation (12 pages)