Company NameBlackcircles.com Stores Limited
Company StatusDissolved
Company NumberSC439985
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMichael Welch
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Cavalry Park Kingsmeadow Road
Peebles
EH45 9BU
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed10 January 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressUnit 3 Cavalry Park
Kingsmeadow Road
Peebles
EH45 9BU
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East

Shareholders

2 at £1Michael Welch
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
12 February 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
12 February 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
12 February 2013Appointment of Michael Welch as a director (3 pages)
12 February 2013Termination of appointment of Deborah Almond as a director (2 pages)
12 February 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 February 2013 (2 pages)
12 February 2013Termination of appointment of Hbjg Limited as a director (2 pages)
10 January 2013Incorporation (39 pages)