Company NameBloom Cocktails Limited
Company StatusDissolved
Company NumberSC455359
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NamesMac & Wood Limited and Cocktails By Amicus Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Calum Andrew Mackinnon
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Hamilton Place
Aberdeen
Aberdeenshire
AB15 4BH
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Ed Christian Gunn
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 2015)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 14 Peckham Hill Street
London
SE15 6BN
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed26 July 2013(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland

Location

Registered Address14a Hamilton Place
Aberdeen
Aberdeenshire
AB15 4BH
Scotland
ConstituencyAberdeen North
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

6.6k at £0.01Calum Mackinnon
66.00%
Ordinary
500 at £0.01Andrew Renton
5.00%
Ordinary
500 at £0.01Jake Wood
5.00%
Ordinary
2.4k at £0.01Edward Gunn
24.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

24 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
24 October 2019Change of details for Mr Calum Andrew Mackinnon as a person with significant control on 1 October 2019 (2 pages)
24 October 2019Director's details changed for Mr Calum Andrew Mackinnon on 1 October 2019 (2 pages)
13 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
15 May 2019Director's details changed for Mr Calum Andrew Mackinnon on 9 May 2019 (2 pages)
15 May 2019Change of details for Mr Calum Andrew Mackinnon as a person with significant control on 9 May 2019 (2 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
2 August 2018Confirmation statement made on 26 July 2018 with updates (5 pages)
5 July 2018Micro company accounts made up to 31 July 2017 (6 pages)
27 June 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 1,412.73
(3 pages)
9 March 2018Change of details for Mr Calum Andrew Mackinnon as a person with significant control on 23 February 2018 (2 pages)
9 March 2018Director's details changed for Mr Calum Andrew Mackinnon on 23 February 2018 (2 pages)
15 January 2018Change of details for Mr Calum Andrew Mackinnon as a person with significant control on 11 January 2018 (2 pages)
15 January 2018Director's details changed for Mr Calum Andrew Mackinnon on 11 January 2018 (2 pages)
12 December 2017Change of details for Mr Calum Andrew Mackinnon as a person with significant control on 31 January 2017 (2 pages)
6 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 November 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
28 November 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,234
(3 pages)
28 November 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,234
(3 pages)
28 November 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
21 November 2017Director's details changed for Mr Calum Andrew Mackinnon on 1 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Calum Andrew Mackinnon on 1 November 2017 (2 pages)
21 November 2017Change of details for Mr Calum Andrew Mackinnon as a person with significant control on 1 November 2017 (2 pages)
21 November 2017Change of details for Mr Calum Andrew Mackinnon as a person with significant control on 1 November 2017 (2 pages)
4 October 2017Registered office address changed from , 14 Hamilton Place, Aberdeen, AB14 4BH, Scotland to 14a Hamilton Place Aberdeen Aberdeenshire AB15 4BH on 4 October 2017 (2 pages)
4 October 2017Registered office address changed from 14 Hamilton Place Aberdeen AB14 4BH Scotland to 14a Hamilton Place Aberdeen Aberdeenshire AB15 4BH on 4 October 2017 (2 pages)
28 September 2017Change of details for Mr Calum Andrew Mackinnon as a person with significant control on 19 September 2017 (2 pages)
28 September 2017Change of details for Mr Calum Andrew Mackinnon as a person with significant control on 19 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Calum Andrew Mackinnon on 19 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Calum Andrew Mackinnon on 19 September 2017 (2 pages)
23 September 2017Micro company accounts made up to 31 July 2016 (4 pages)
23 September 2017Micro company accounts made up to 31 July 2016 (4 pages)
6 September 2017Registered office address changed from , 19 Rutland Square, Edinburgh, EH1 2BB to 14a Hamilton Place Aberdeen Aberdeenshire AB15 4BH on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to 14 Hamilton Place Aberdeen AB14 4BH on 6 September 2017 (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
13 February 2017Director's details changed for Mr Calum Andrew Mackinnon on 2 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Calum Andrew Mackinnon on 2 February 2017 (2 pages)
7 September 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
18 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 December 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 700.00
(4 pages)
18 December 2015Statement of capital following an allotment of shares on 20 June 2015
  • GBP 1,000.00
(4 pages)
18 December 2015Statement of capital following an allotment of shares on 20 June 2015
  • GBP 1,000.00
(4 pages)
18 December 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 700.00
(4 pages)
12 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
10 October 2015Termination of appointment of Edward Christian Gunn as a director on 1 September 2015 (1 page)
10 October 2015Termination of appointment of Edward Christian Gunn as a director on 1 September 2015 (1 page)
10 October 2015Termination of appointment of Edward Christian Gunn as a director on 1 September 2015 (1 page)
14 August 2015Appointment of Mr Edward Christian Gunn as a director on 13 May 2015 (2 pages)
14 August 2015Appointment of Mr Edward Christian Gunn as a director on 13 May 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 June 2015Sub-division of shares on 12 May 2015 (5 pages)
2 June 2015Memorandum and Articles of Association (20 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub-divide shares 0.01 12/05/2015
(8 pages)
2 June 2015Sub-division of shares on 12 May 2015 (5 pages)
2 June 2015Memorandum and Articles of Association (20 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub-divide shares 0.01 12/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
28 May 2015Director's details changed for Mr Calum Andrew Mackinnon on 13 May 2015 (2 pages)
28 May 2015Director's details changed for Mr Calum Andrew Mackinnon on 13 May 2015 (2 pages)
3 February 2015Registered office address changed from 2 King's Gate Aberdeen AB15 4EJ to 19 Rutland Square Edinburgh EH1 2BB on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 2 King's Gate Aberdeen AB15 4EJ to 19 Rutland Square Edinburgh EH1 2BB on 3 February 2015 (1 page)
3 February 2015Registered office address changed from , 2 King's Gate, Aberdeen, AB15 4EJ to 14a Hamilton Place Aberdeen Aberdeenshire AB15 4BH on 3 February 2015 (1 page)
15 August 2014Director's details changed for Mr Calum Andrew Mackinnon on 1 July 2014 (2 pages)
15 August 2014Director's details changed for Mr Calum Andrew Mackinnon on 1 July 2014 (2 pages)
15 August 2014Director's details changed for Mr Calum Andrew Mackinnon on 1 July 2014 (2 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
18 July 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 100
(3 pages)
18 July 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 100
(3 pages)
18 July 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 100
(3 pages)
27 February 2014Company name changed cocktails by amicus LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2014Company name changed cocktails by amicus LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2014Termination of appointment of James and George Collie as a secretary (1 page)
26 February 2014Registered office address changed from , 1 East Craibstone Street, Aberdeen, AB11 6YQ, United Kingdom on 26 February 2014 (1 page)
26 February 2014Termination of appointment of James and George Collie as a secretary (1 page)
26 February 2014Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 26 February 2014 (1 page)
23 August 2013Company name changed mac & wood LIMITED\certificate issued on 23/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2013Company name changed mac & wood LIMITED\certificate issued on 23/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
6 August 2013Appointment of Mr Calum Andrew Mackinnon as a director (2 pages)
6 August 2013Termination of appointment of Innes Miller as a director (1 page)
6 August 2013Termination of appointment of Innes Miller as a director (1 page)
6 August 2013Appointment of Mr Calum Andrew Mackinnon as a director (2 pages)
26 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(24 pages)
26 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(24 pages)