Company NameBlaze (Dunfermline) Limited
Company StatusDissolved
Company NumberSC438495
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 4 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Director

Director NameMrs Christine Curtis
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland

Location

Registered Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mrs Christine Curtis
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,419
Cash£100
Current Liabilities£40,205

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 October 2019Bona Vacantia disclaimer (1 page)
30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2018Compulsory strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Director's details changed for Christine Curtis on 30 July 2014 (2 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Director's details changed for Christine Curtis on 30 July 2014 (2 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 August 2014Registered office address changed from 1 Harbour Way Dalgety Bay Dunfermline KY11 9HH United Kingdom to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 8 August 2014 (2 pages)
8 August 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(14 pages)
8 August 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(14 pages)
8 August 2014Administrative restoration application (3 pages)
8 August 2014Administrative restoration application (3 pages)
8 August 2014Registered office address changed from 1 Harbour Way Dalgety Bay Dunfermline KY11 9HH United Kingdom to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from 1 Harbour Way Dalgety Bay Dunfermline KY11 9HH United Kingdom to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 8 August 2014 (2 pages)
1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
10 December 2012Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-12-10
(21 pages)
10 December 2012Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-12-10
(21 pages)