Company NameBlackrigg Limited
Company StatusDissolved
Company NumberSC369159
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 4 months ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Sweeney
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(6 days after company formation)
Appointment Duration5 years, 7 months (closed 24 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 November 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Peter Sweeney
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,929
Cash£26,086
Current Liabilities£35,295

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2015First Gazette notice for compulsory strike-off (1 page)
3 April 2015First Gazette notice for compulsory strike-off (1 page)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
14 February 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
22 July 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
22 July 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
28 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
5 January 2010Appointment of Peter Sweeney as a director (3 pages)
5 January 2010Appointment of Peter Sweeney as a director (3 pages)
7 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
7 December 2009Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 December 2009 (1 page)
7 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 December 2009Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 December 2009 (1 page)
7 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
25 November 2009Incorporation (22 pages)
25 November 2009Incorporation (22 pages)