GEB RETAIL (BLACKFORD) LIMITED

GEB RETAIL (BLACKFORD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGEB RETAIL (BLACKFORD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC054823
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GEB RETAIL (BLACKFORD) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GEB RETAIL (BLACKFORD) LIMITED located?

    Registered Office Address
    Highfield House
    Fochabers
    IV32 7LD Moray
    Undeliverable Registered Office AddressNo

    What were the previous names of GEB RETAIL (BLACKFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAXTERS SCOTTISH GAME LIMITEDJan 07, 1974Jan 07, 1974

    What are the latest accounts for GEB RETAIL (BLACKFORD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What are the latest filings for GEB RETAIL (BLACKFORD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to May 31, 2015

    11 pagesAA

    Annual return made up to Jan 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 1,835,101
    SH01

    Appointment of Mrs Lucy Jill Strachan as a secretary on Oct 19, 2015

    2 pagesAP03

    Termination of appointment of Peter Alexander Mcluckie as a secretary on Oct 19, 2015

    1 pagesTM02

    Current accounting period shortened from May 31, 2016 to Mar 31, 2016

    1 pagesAA01

    Full accounts made up to May 31, 2014

    11 pagesAA

    Annual return made up to Jan 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2015

    Statement of capital on Feb 05, 2015

    • Capital: GBP 1,835,101
    SH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Full accounts made up to Jun 01, 2013

    11 pagesAA

    Annual return made up to Jan 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 1,835,101
    SH01

    Full accounts made up to Jun 02, 2012

    11 pagesAA

    Annual return made up to Jan 11, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Andrew Gordon Baxter on Feb 29, 2012

    2 pagesCH01

    Full accounts made up to May 28, 2011

    15 pagesAA

    Annual return made up to Jan 11, 2012 with full list of shareholders

    4 pagesAR01

    Statement of capital following an allotment of shares on Sep 16, 2011

    • Capital: GBP 1,835,101
    3 pagesSH01

    Full accounts made up to May 29, 2010

    11 pagesAA

    Annual return made up to Jan 11, 2011 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed baxters scottish game LIMITED\certificate issued on 04/11/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 04, 2010

    Change company name resolution on Oct 28, 2010

    RES15
    change-of-nameNov 04, 2010

    Change of name by resolution

    NM01

    legacy

    1 pagesCAP-SS

    Statement of capital on Mar 12, 2010

    • Capital: GBP 1.00
    4 pagesSH19

    Who are the officers of GEB RETAIL (BLACKFORD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRACHAN, Lucy Jill
    Fochabers
    IV32 7LD Moray
    Highfield House
    Secretary
    Fochabers
    IV32 7LD Moray
    Highfield House
    202321810001
    BAXTER, Andrew Gordon
    Fochabers
    IV32 7LD Moray
    Highfield House
    Scotland
    Director
    Fochabers
    IV32 7LD Moray
    Highfield House
    Scotland
    ScotlandBritishCompany Director203640003
    BAXTER, Audrey Caroline
    Fochabers
    IV32 7LD Moray
    Highfield House
    Scotland
    Director
    Fochabers
    IV32 7LD Moray
    Highfield House
    Scotland
    ScotlandScottishDirector8987180006
    ANDERSON, Ian
    12 Mcnaughton Avenue
    AB56 1AW Buckie
    Banffshire
    Secretary
    12 Mcnaughton Avenue
    AB56 1AW Buckie
    Banffshire
    British88783540001
    HENDERSON, William Innes
    Old Bank House
    IV32 7NJ Garmouth
    Moray
    Secretary
    Old Bank House
    IV32 7NJ Garmouth
    Moray
    British105690001
    MCLUCKIE, Peter Alexander
    Fochabers
    IV32 7LD Moray
    Highfield House
    Scotland
    Secretary
    Fochabers
    IV32 7LD Moray
    Highfield House
    Scotland
    British119690130001
    PIA, Paul Dominic
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    British8812960003
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BAXTER, George Ian Adam
    Cluny
    Victoria Road
    IV36 3BN Forres
    Morayshire
    Director
    Cluny
    Victoria Road
    IV36 3BN Forres
    Morayshire
    BritishDirector203590001
    BAXTER, William Gordon
    Speybank
    IV32 7HH Fochabers
    Moray
    Director
    Speybank
    IV32 7HH Fochabers
    Moray
    ScotlandBritishDirector203580001
    HENDERSON, William Innes
    Old Bank House
    IV32 7NJ Garmouth
    Moray
    Director
    Old Bank House
    IV32 7NJ Garmouth
    Moray
    BritishDirector And Co Secretary105690001

    Does GEB RETAIL (BLACKFORD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of offset
    Created On May 08, 1985
    Delivered On May 21, 1985
    Satisfied
    Amount secured
    All moneys due, or to become due by baxters scottish sea foods limited
    Short particulars
    The balances at credit of any accounts held by the bank of scotland in name of baxters scottish game LTD.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 21, 1985Registration of a charge
    • Jun 03, 2014Satisfaction of a charge (MR04)
    Letter of offset
    Created On Nov 09, 1982
    Delivered On Nov 22, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The balances at credit of any accounts held by the bank of scotland in name of baxters scottish game LTD.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 22, 1982Registration of a charge
    • Jun 03, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0