Company NameBlackthorn Scotland Limited
Company StatusDissolved
Company NumberSC443741
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 1 month ago)
Dissolution Date5 September 2017 (6 years, 7 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 Michael MacDonald
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 February 2013(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Michael Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£28,413
Cash£39,563
Current Liabilities£11,150

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
8 June 2017Application to strike the company off the register (3 pages)
8 June 2017Application to strike the company off the register (3 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
4 April 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
4 April 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
12 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 100
(4 pages)
12 March 2013Appointment of Michael Macdonald as a director (3 pages)
12 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 100
(4 pages)
12 March 2013Appointment of Michael Macdonald as a director (3 pages)
4 March 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 March 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
4 March 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
4 March 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 February 2013Incorporation (22 pages)
27 February 2013Incorporation (22 pages)