Company NameBlackrock ICT Ltd
Company StatusDissolved
Company NumberSC390242
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 4 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)
Previous NameQuartz ICT Ltd

Business Activity

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

Directors

Director NameMr Graham Cruickshanks
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Inchgower Road
Stepps
G33 6JB
Scotland
Director NameMrs Kiersla Marshall
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Inchgower Road
Stepps
G33 6JB
Scotland

Location

Registered Address18 Inchgower Road
Stepps
G33 6JB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin

Shareholders

1 at £1Graham Cruickshanks
50.00%
Ordinary
1 at £1Kiersla Marshall
50.00%
Ordinary

Financials

Year2014
Net Worth£33
Cash£14,408
Current Liabilities£15,514

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (3 pages)
6 September 2016Application to strike the company off the register (3 pages)
2 September 2016Micro company accounts made up to 30 June 2016 (5 pages)
2 September 2016Micro company accounts made up to 30 June 2016 (5 pages)
8 July 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
8 July 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(3 pages)
2 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(3 pages)
2 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 March 2013Company name changed quartz ict LTD\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2012-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2013Company name changed quartz ict LTD\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2012-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
15 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
15 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
29 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)