Company NameBlackview Limited
Company StatusDissolved
Company NumberSC367553
CategoryPrivate Limited Company
Incorporation Date27 October 2009(14 years, 6 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joseph Alexander Carmichael
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2015(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 02 April 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameEwan Murray Buchan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(1 week, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 October 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressOakfield House
378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Euan Buchan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
22 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
14 September 2015Termination of appointment of Ewan Murray Buchan as a director on 14 September 2015 (1 page)
14 September 2015Termination of appointment of Ewan Murray Buchan as a director on 14 September 2015 (1 page)
14 September 2015Appointment of Mr Joseph Alexander Carmichael as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Mr Joseph Alexander Carmichael as a director on 14 September 2015 (2 pages)
5 January 2015Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Registered office address changed from 22 Elm Road Rutherglen Glasgow G73 4ET on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 22 Elm Road Rutherglen Glasgow G73 4ET on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 22 Elm Road Rutherglen Glasgow G73 4ET on 7 January 2014 (2 pages)
9 September 2013Annual return made up to 27 October 2010 with a full list of shareholders (14 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 September 2013Annual return made up to 27 October 2012 (17 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 September 2013Annual return made up to 27 October 2011 (14 pages)
9 September 2013Annual return made up to 27 October 2010 with a full list of shareholders (14 pages)
9 September 2013Annual return made up to 27 October 2011 (14 pages)
9 September 2013Annual return made up to 27 October 2012 (17 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 September 2013Administrative restoration application (3 pages)
4 September 2013Administrative restoration application (3 pages)
22 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
11 February 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
29 November 2009Appointment of Ewan Murray Buchan as a director (3 pages)
29 November 2009Appointment of Ewan Murray Buchan as a director (3 pages)
11 November 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
11 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
11 November 2009Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 11 November 2009 (2 pages)
11 November 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 November 2009Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 11 November 2009 (2 pages)
27 October 2009Incorporation (22 pages)
27 October 2009Incorporation (22 pages)