Company NameBlenfab Limited
Company StatusDissolved
Company NumberSC446579
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years, 1 month ago)
Dissolution Date31 July 2015 (8 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Gurpreet Singh
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Maritime Street
Edinburgh
EH6 6SB
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2 Maritime Street
Edinburgh
EH6 6SB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

2 at £1Gurpreet Singh
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
13 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
13 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
13 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
4 February 2014Termination of appointment of Susan Mcintosh as a director (1 page)
4 February 2014Appointment of Mr Gurpreet Singh as a director (2 pages)
4 February 2014Termination of appointment of Susan Mcintosh as a director (1 page)
4 February 2014Termination of appointment of Peter Trainer as a secretary (1 page)
4 February 2014Termination of appointment of Peter Trainer as a secretary (1 page)
4 February 2014Appointment of Mr Gurpreet Singh as a director (2 pages)
4 February 2014Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 4 February 2014 (1 page)
4 February 2014Termination of appointment of Peter Trainer as a director (1 page)
4 February 2014Termination of appointment of Peter Trainer as a director (1 page)
4 February 2014Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 4 February 2014 (1 page)
2 April 2013Incorporation (30 pages)
2 April 2013Incorporation (30 pages)