Company NameBLIN Holdings Limited
Company StatusDissolved
Company NumberSC411900
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 5 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)
Previous NamesAbbeycare Guide Limited and Abbeycare Scotland Holdings Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr John McLean
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2015(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameRaymond Ellis Blin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMurdostoun Castle Bonkle
Newmains
Wishaw
Lanarkshire
ML2 9BY
Scotland
Director NameMr John McLean
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(3 months after company formation)
Appointment DurationResigned same day (resigned 22 February 2012)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressBrownhill House Highfield
Dalry
Ayrshire
KA12 4JB
Scotland
Director NameMr David Shenkin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Arisdale Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6HB
Scotland
Director NameMr David Edward Jones
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(3 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurdostoun Castle Bonkle
Newmains
Wishaw
Lanarkshire
ML2 9BY
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed24 November 2011(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed24 November 2011(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteabbeycarefoundation.com
Email address[email protected]

Location

Registered AddressAviat House
4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

21k at £0.9Harry Clarke Holding LTD
6.71%
Ordinary
20k at £0.9Barry Glekin
6.39%
Ordinary
20k at £0.9Colin Black
6.39%
Ordinary
16k at £1.01Yorsipp
5.21%
Preference
13.3k at £0.9Barbara Gerber
4.26%
Ordinary
66.7k at £0.9Sipp Pension Trustee
21.29%
Ordinary
9k at £1.01Harry Clarke Holding LTD
2.93%
Preference
8k at £1.01Barry Glekin
2.61%
Preference
8k at £1.01Clive Aronson
2.61%
Preference
8k at £1.01Colin Black
2.61%
Preference
40k at £0.9Raymond Blin
12.77%
Ordinary
40k at £0.9Yorsipp
12.77%
Ordinary
34.7k at £1.01Sipp Pension Trustee
11.29%
Preference
5.3k at £1.01Barbara Gerber
1.74%
Preference
-OTHER
0.43%
-

Financials

Year2014
Net Worth£277,999
Current Liabilities£24,768

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 January 2017Final Gazette dissolved following liquidation (1 page)
31 January 2017Final Gazette dissolved following liquidation (1 page)
31 October 2016Notice of final meeting of creditors (3 pages)
31 October 2016Notice of final meeting of creditors (3 pages)
27 July 2016Registered office address changed from C/O French Duncan 104 Quarry Street Hamilton ML3 7AX to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 27 July 2016 (2 pages)
27 July 2016Registered office address changed from C/O French Duncan 104 Quarry Street Hamilton ML3 7AX to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 27 July 2016 (2 pages)
23 March 2016Registered office address changed from Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY Scotland to C/O French Duncan 104 Quarry Street Hamilton ML3 7AX on 23 March 2016 (2 pages)
23 March 2016Notice of winding up order (1 page)
23 March 2016Registered office address changed from Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY Scotland to C/O French Duncan 104 Quarry Street Hamilton ML3 7AX on 23 March 2016 (2 pages)
23 March 2016Court order notice of winding up (1 page)
23 March 2016Court order notice of winding up (1 page)
23 March 2016Notice of winding up order (1 page)
29 February 2016Appointment of a provisional liquidator (2 pages)
29 February 2016Appointment of a provisional liquidator (2 pages)
16 November 2015Company name changed abbeycare scotland holdings LIMITED\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
16 November 2015Company name changed abbeycare scotland holdings LIMITED\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
11 November 2015Termination of appointment of David Edward Jones as a director on 11 November 2015 (1 page)
11 November 2015Termination of appointment of David Edward Jones as a director on 11 November 2015 (1 page)
14 October 2015Appointment of Mr John Mclean as a director on 13 October 2015 (2 pages)
14 October 2015Appointment of Mr David Edward Jones as a director on 13 October 2015 (2 pages)
14 October 2015Termination of appointment of Raymond Ellis Blin as a director on 13 October 2015 (1 page)
14 October 2015Appointment of Mr John Mclean as a director on 13 October 2015 (2 pages)
14 October 2015Termination of appointment of Raymond Ellis Blin as a director on 13 October 2015 (1 page)
14 October 2015Appointment of Mr David Edward Jones as a director on 13 October 2015 (2 pages)
22 June 2015Termination of appointment of David Shenkin as a director on 31 May 2015 (2 pages)
22 June 2015Termination of appointment of David Shenkin as a director on 31 May 2015 (2 pages)
13 April 2015Registered office address changed from Brownhill House Highfield Dalry KA24 4JB to Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Brownhill House Highfield Dalry KA24 4JB to Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY on 13 April 2015 (1 page)
16 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
16 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
15 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 309,999.979
(5 pages)
15 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 309,999.979
(5 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 310,000
(12 pages)
7 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 310,000
(12 pages)
3 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 280,000
(5 pages)
3 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 280,000
(5 pages)
27 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 280,000
(11 pages)
13 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 280,000
(11 pages)
13 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 280,000
(11 pages)
23 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Expiry of auth. To allot post 5 years 11/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
23 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Expiry of auth. To allot post 5 years 11/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
15 January 2013Current accounting period extended from 30 November 2012 to 28 February 2013 (4 pages)
15 January 2013Current accounting period extended from 30 November 2012 to 28 February 2013 (4 pages)
13 December 2012Director's details changed for Raymond Ellis Blin on 1 March 2012 (2 pages)
13 December 2012Director's details changed for Raymond Ellis Blin on 1 March 2012 (2 pages)
13 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
13 December 2012Director's details changed for Raymond Ellis Blin on 1 March 2012 (2 pages)
29 March 2012Termination of appointment of Burness Llp as a secretary (1 page)
29 March 2012Termination of appointment of Burness Llp as a secretary (1 page)
29 March 2012Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland on 29 March 2012 (1 page)
20 March 2012Termination of appointment of John Mclean as a director (1 page)
20 March 2012Termination of appointment of John Mclean as a director (1 page)
16 March 2012Company name changed abbeycare guide LIMITED\certificate issued on 16/03/12
  • CONNOT ‐
(3 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
16 March 2012Company name changed abbeycare guide LIMITED\certificate issued on 16/03/12
  • CONNOT ‐
(3 pages)
16 March 2012Appointment of John Mclean as a director (4 pages)
16 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-27
(2 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
16 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 1
(4 pages)
16 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-27
(2 pages)
16 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 1
(4 pages)
16 March 2012Appointment of David Shenkin as a director (3 pages)
16 March 2012Appointment of John Mclean as a director (4 pages)
16 March 2012Appointment of David Shenkin as a director (3 pages)
27 January 2012Termination of appointment of Gary Gray as a director (1 page)
27 January 2012Termination of appointment of Gary Gray as a director (1 page)
27 January 2012Termination of appointment of Burness (Directors) Limited as a director (1 page)
27 January 2012Termination of appointment of Burness (Directors) Limited as a director (1 page)
27 January 2012Appointment of Raymond Ellis Blin as a director (2 pages)
27 January 2012Appointment of Raymond Ellis Blin as a director (2 pages)
24 November 2011Incorporation (36 pages)
24 November 2011Incorporation (36 pages)