Company NameBlind Faith Limited
DirectorsBarry Johnston Oattes and Andrew Alexander Mactaggart Mickel
Company StatusActive
Company NumberSC431967
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Barry Johnston Oattes
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKelvingrove Cafe 1161/1163 Argyle Street
Glasgow
G3 8TB
Scotland
Director NameMr Andrew Alexander Mactaggart Mickel
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKelvingrove Cafe 1161/1163 Argyle Street
Glasgow
G3 8TB
Scotland
Director NameFergus McVivar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMalcolm Spence
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/17 Netherton Avenue
Glasgow
G13 1BQ
Scotland
Secretary NameFergus McVivar
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address8a Somerset Place
Glasgow
G3 7JT
Scotland
Director NameElizabeth Hamilton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKelvingrove Cafe 1161/1163 Argyle Street
Glasgow
G3 8TB
Scotland
Director NameEmma Louise Oattes
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKelvingrove Cafe 1161/1163 Argyle Street
Glasgow
G3 8TB
Scotland

Location

Registered AddressKelvingrove Cafe
1161/1163 Argyle Street
Glasgow
G3 8TB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

45 at £1Elizabeth Hamilton
45.00%
Ordinary
25 at £1Barry Oattes
25.00%
Ordinary
20 at £1Emma Oattes
20.00%
Ordinary
10 at £1Malcolm Spence
10.00%
Ordinary

Financials

Year2014
Net Worth£4,802
Cash£16,759
Current Liabilities£240,335

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Filing History

14 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
20 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
20 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
5 June 2021Compulsory strike-off action has been discontinued (1 page)
4 June 2021Notification of Barry Oattes as a person with significant control on 6 April 2016 (2 pages)
4 June 2021Director's details changed for Mr Barry Johnston Oattes on 4 June 2021 (2 pages)
4 June 2021Confirmation statement made on 6 September 2020 with no updates (3 pages)
8 January 2021Compulsory strike-off action has been suspended (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
7 September 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
6 December 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
5 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
28 November 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
26 November 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
21 November 2018Cessation of Elizabeth Hamilton as a person with significant control on 31 July 2018 (1 page)
21 November 2018Notification of Andrew Alexander Mactaggart Mickel as a person with significant control on 31 July 2018 (2 pages)
7 August 2018Termination of appointment of Elizabeth Hamilton as a director on 31 July 2018 (1 page)
7 August 2018Appointment of Mr Andrew Alexander Mactaggart Mickel as a director on 3 August 2018 (2 pages)
7 August 2018Termination of appointment of Emma Louise Oattes as a director on 31 July 2018 (1 page)
26 February 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
13 November 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
4 August 2016Termination of appointment of Malcolm Spence as a director on 20 July 2016 (1 page)
4 August 2016Termination of appointment of Malcolm Spence as a director on 20 July 2016 (1 page)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 October 2015Director's details changed for Elizabeth Hamilton on 7 February 2015 (2 pages)
22 October 2015Director's details changed for Emma Louise Oattes on 7 February 2015 (2 pages)
22 October 2015Director's details changed for Mr Barry Johnston Oattes on 7 February 2015 (2 pages)
22 October 2015Director's details changed for Emma Louise Oattes on 7 February 2015 (2 pages)
22 October 2015Director's details changed for Mr Barry Johnston Oattes on 7 February 2015 (2 pages)
22 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Director's details changed for Elizabeth Hamilton on 7 February 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 3 August 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 3 August 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 3 August 2014 (5 pages)
13 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(6 pages)
13 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(6 pages)
13 November 2014Director's details changed for Mr Barry Johnston Oattes on 7 September 2013 (2 pages)
13 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(6 pages)
13 November 2014Director's details changed for Mr Barry Johnston Oattes on 7 September 2013 (2 pages)
13 November 2014Director's details changed for Mr Barry Johnston Oattes on 7 September 2013 (2 pages)
24 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
24 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
11 November 2013Appointment of Elizabeth Hamilton as a director (3 pages)
11 November 2013Previous accounting period shortened from 30 September 2013 to 31 July 2013 (3 pages)
11 November 2013Appointment of Emma Louise Oattes as a director (3 pages)
11 November 2013Appointment of Emma Louise Oattes as a director (3 pages)
11 November 2013Previous accounting period shortened from 30 September 2013 to 31 July 2013 (3 pages)
11 November 2013Appointment of Elizabeth Hamilton as a director (3 pages)
11 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(15 pages)
11 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(15 pages)
11 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(15 pages)
26 September 2013Registered office address changed from , 1161 Argyle Street Glasgow, G3 8TB on 26 September 2013 (1 page)
26 September 2013Termination of appointment of Fergus Mcvivar as a director (1 page)
26 September 2013Registered office address changed from , 1161 Argyle Street Glasgow, G3 8TB on 26 September 2013 (1 page)
26 September 2013Termination of appointment of Fergus Mcvivar as a secretary (1 page)
26 September 2013Termination of appointment of Fergus Mcvivar as a secretary (1 page)
26 September 2013Termination of appointment of Fergus Mcvivar as a director (1 page)
11 September 2013Registered office address changed from , C/O Mcintyre Accountancy Services 6 Woodside Place, Glasgow, G3 7QF, Scotland on 11 September 2013 (2 pages)
11 September 2013Registered office address changed from , C/O Mcintyre Accountancy Services 6 Woodside Place, Glasgow, G3 7QF, Scotland on 11 September 2013 (2 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)