Company NameBLM Av Limited
Company StatusDissolved
Company NumberSC404012
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 9 months ago)
Dissolution Date17 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores
Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Alasdair Kay
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
Secretary NameAlasdair Kay
StatusClosed
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£43,865
Cash£261
Current Liabilities£12,858

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 January 2019Final Gazette dissolved following liquidation (1 page)
17 October 2018Order of court for early dissolution (1 page)
10 July 2017Registered office address changed from 9 Dryden Glen Loanhead Midlothian EH20 9NA to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on 10 July 2017 (2 pages)
10 July 2017Registered office address changed from 9 Dryden Glen Loanhead Midlothian EH20 9NA to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on 10 July 2017 (2 pages)
16 April 2015Notice of winding up order (1 page)
16 April 2015Court order notice of winding up (1 page)
16 April 2015Notice of winding up order (1 page)
16 April 2015Court order notice of winding up (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
13 November 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 November 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 November 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
23 September 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014Compulsory strike-off action has been suspended (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
31 August 2013Registered office address changed from Townhead Farm Townhead Auchterarder Perthshire PH3 1JG United Kingdom on 31 August 2013 (1 page)
31 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 100
(3 pages)
31 August 2013Registered office address changed from Townhead Farm Townhead Auchterarder Perthshire PH3 1JG United Kingdom on 31 August 2013 (1 page)
31 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 100
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)