Company NameBlasted Heath Limited
Company StatusDissolved
Company NumberSC404488
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Allan William Buchan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(same day as company formation)
RoleWriter
Country of ResidenceScotland
Correspondence Address23 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland
Director NameMr Roderick Kyle Macrae
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland
Director NameMr Chris Connick
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland

Location

Registered Address23 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Allan Buchan
50.00%
Ordinary
2 at £1Kyle Macrae
50.00%
Ordinary

Financials

Year2014
Net Worth£13,421
Cash£14,238
Current Liabilities£6,848

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
22 June 2018Application to strike the company off the register (2 pages)
7 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4
(3 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4
(3 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4
(3 pages)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(3 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(3 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
28 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
6 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 4
(3 pages)
6 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 4
(3 pages)
6 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 4
(3 pages)
8 August 2011Director's details changed for Mr Kyle Macrae on 8 August 2011 (2 pages)
8 August 2011Termination of appointment of Chris Connick as a director (1 page)
8 August 2011Director's details changed for Mr Kyle Macrae on 8 August 2011 (2 pages)
8 August 2011Termination of appointment of Chris Connick as a director (1 page)
8 August 2011Director's details changed for Mr Allan Buchan on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Kyle Macrae on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Allan Buchan on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Allan Buchan on 8 August 2011 (2 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)