Company NameBlackgold Property Ltd
Company StatusDissolved
Company NumberSC437692
CategoryPrivate Limited Company
Incorporation Date27 November 2012(11 years, 5 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs June Ferguson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2020(7 years, 7 months after company formation)
Appointment Duration9 months, 1 week (closed 13 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Martin Ferguson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Martin Ferguson
100.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
14 January 2021Application to strike the company off the register (3 pages)
23 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
11 November 2020Appointment of Mrs June Ferguson as a director on 8 July 2020 (2 pages)
11 November 2020Termination of appointment of Martin Ferguson as a director on 7 July 2020 (1 page)
27 November 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
12 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
6 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
6 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
29 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
14 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 December 2016Director's details changed for Mr Martin Ferguson on 16 December 2015 (2 pages)
5 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
5 December 2016Director's details changed for Mr Martin Ferguson on 5 April 2016 (2 pages)
5 December 2016Director's details changed for Mr Martin Ferguson on 16 December 2015 (2 pages)
5 December 2016Director's details changed for Mr Martin Ferguson on 5 April 2016 (2 pages)
5 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
13 February 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
13 February 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
27 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(3 pages)
27 December 2013Registered office address changed from 3 Stanley Drive Bellshill North Lanarkshire ML4 3EP Scotland on 27 December 2013 (1 page)
27 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(3 pages)
27 December 2013Registered office address changed from 3 Stanley Drive Bellshill North Lanarkshire ML4 3EP Scotland on 27 December 2013 (1 page)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)