Company NameBlackford Trading Llp
Company StatusDissolved
Company NumberSO304711
CategoryLimited Liability Partnership
Incorporation Date12 December 2013(10 years, 4 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Directors

LLP Designated Member NameMonter Impex Ltd. (Corporation)
StatusClosed
Appointed02 November 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 30 May 2017)
Correspondence AddressGlobal Gateway 8 Rue De La Perle Providence
Mahe
Seychelles
LLP Designated Member NameSolter Management Ltd. (Corporation)
StatusClosed
Appointed02 November 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 30 May 2017)
Correspondence AddressGlobal Gateway 8 Rue De La Perle Providence
Mahe
Seychelles
LLP Designated Member NameAtlantic Ventures Incorporated (Corporation)
StatusResigned
Appointed12 December 2013(same day as company formation)
Correspondence Address306 Victoria House
Victoria
Mahe
Na
LLP Designated Member NameCastlefort Limited (Corporation)
StatusResigned
Appointed12 December 2013(same day as company formation)
Correspondence Address306 Victoria House
Victoria
Mahe
Na

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
17 March 2016Annual return made up to 12 December 2015 (3 pages)
4 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 November 2015Registered office address changed from 16/5 West Pilton Rise Edinburgh Midlothian EH4 4UQ to 272 Bath Street Glasgow G2 4JR on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 16/5 West Pilton Rise Edinburgh Midlothian EH4 4UQ to 272 Bath Street Glasgow G2 4JR on 9 November 2015 (1 page)
8 November 2015Termination of appointment of Atlantic Ventures Incorporated as a member on 2 November 2015 (1 page)
8 November 2015Appointment of Solter Management Ltd. as a member on 2 November 2015 (2 pages)
8 November 2015Termination of appointment of Castlefort Limited as a member on 2 November 2015 (1 page)
8 November 2015Termination of appointment of Atlantic Ventures Incorporated as a member on 2 November 2015 (1 page)
8 November 2015Appointment of Monter Impex Ltd. as a member on 2 November 2015 (2 pages)
8 November 2015Appointment of Monter Impex Ltd. as a member on 2 November 2015 (2 pages)
8 November 2015Appointment of Solter Management Ltd. as a member on 2 November 2015 (2 pages)
8 November 2015Termination of appointment of Castlefort Limited as a member on 2 November 2015 (1 page)
13 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 February 2015Annual return made up to 12 December 2014 (3 pages)
12 December 2013Incorporation of a limited liability partnership (5 pages)