Company NameBlack Bannock Consulting Limited
Company StatusDissolved
Company NumberSC418158
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 1 month ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William John Savage
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches5 other UK companies use this postal address

Shareholders

70 at £1William Savage
70.00%
Ordinary
30 at £1Karine Morin
30.00%
Ordinary

Financials

Year2014
Net Worth£33,329
Cash£61,440
Current Liabilities£40,860

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
23 November 2022Application to strike the company off the register (1 page)
7 April 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
7 March 2022Change of details for Mr William John Savage as a person with significant control on 11 February 2019 (2 pages)
7 March 2022Director's details changed for Mr William John Savage on 11 February 2019 (2 pages)
7 March 2022Change of details for Ms Karine Christine Morin as a person with significant control on 11 February 2019 (2 pages)
5 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
27 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
31 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
27 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
25 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
26 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
26 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
12 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 November 2014Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
10 March 2014Director's details changed for William John Savage on 28 February 2014 (2 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Director's details changed for William John Savage on 28 February 2014 (2 pages)
30 May 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
30 May 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
15 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 May 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 100
(4 pages)
11 May 2012Appointment of William John Savage as a director (3 pages)
11 May 2012Appointment of William John Savage as a director (3 pages)
11 May 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 100
(4 pages)
2 March 2012Termination of appointment of Peter Trainer as a secretary (2 pages)
2 March 2012Termination of appointment of Peter Trainer as a director (2 pages)
2 March 2012Termination of appointment of Peter Trainer as a secretary (2 pages)
2 March 2012Termination of appointment of Susan Mcintosh as a director (2 pages)
2 March 2012Termination of appointment of Susan Mcintosh as a director (2 pages)
2 March 2012Termination of appointment of Peter Trainer as a director (2 pages)
28 February 2012Incorporation (24 pages)
28 February 2012Incorporation (24 pages)