Company NameBlockford Limited
Company StatusDissolved
Company NumberSC398758
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 11 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Gavin Alexander Mackay
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(2 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (closed 09 October 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameAnna Jane Mackay
NationalityBritish
StatusClosed
Appointed19 May 2011(2 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (closed 09 October 2018)
RoleCompany Director
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(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
Appointed04 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Anna Mackay
50.00%
Ordinary
50 at £1Gavin Mackay
50.00%
Ordinary

Financials

Year2014
Net Worth£2,623
Cash£7,383
Current Liabilities£13,770

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
19 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
6 June 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
24 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 24 March 2016 (1 page)
24 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 24 March 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 May 2013Director's details changed for Gavin Alexander Mackay on 3 May 2013 (2 pages)
16 May 2013Director's details changed for Gavin Alexander Mackay on 3 May 2013 (2 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
16 May 2013Director's details changed for Gavin Alexander Mackay on 3 May 2013 (2 pages)
16 May 2013Secretary's details changed for Anna Jane Mackay on 3 May 2013 (1 page)
16 May 2013Secretary's details changed for Anna Jane Mackay on 3 May 2013 (1 page)
16 May 2013Secretary's details changed for Anna Jane Mackay on 3 May 2013 (1 page)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
6 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(4 pages)
6 July 2011Appointment of Gavin Alexander Mackay as a director (3 pages)
6 July 2011Appointment of Gavin Alexander Mackay as a director (3 pages)
6 July 2011Appointment of Anna Jane Mackay as a secretary (3 pages)
6 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(4 pages)
6 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(4 pages)
6 July 2011Appointment of Anna Jane Mackay as a secretary (3 pages)
27 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 May 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 27 May 2011 (2 pages)
27 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
27 May 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 27 May 2011 (2 pages)
27 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
4 May 2011Incorporation (23 pages)
4 May 2011Incorporation (23 pages)