BLICK TELEFUSION (SCOTLAND) LIMITED
Overview
Company Name | BLICK TELEFUSION (SCOTLAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC059456 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BLICK TELEFUSION (SCOTLAND) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BLICK TELEFUSION (SCOTLAND) LIMITED located?
Registered Office Address | C/O Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road AB15 4ZT Aberdeen Scotland Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BLICK TELEFUSION (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
THOMSON & KELLY (SCOTLAND) LIMITED | Feb 20, 1976 | Feb 20, 1976 |
What are the latest accounts for BLICK TELEFUSION (SCOTLAND) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BLICK TELEFUSION (SCOTLAND) LIMITED?
Last Confirmation Statement Made Up To | Apr 17, 2025 |
---|---|
Next Confirmation Statement Due | May 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 17, 2024 |
Overdue | No |
What are the latest filings for BLICK TELEFUSION (SCOTLAND) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Change of details for Blick Telefusion Communications Limited as a person with significant control on Jun 16, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Amit Kumar Sood on May 22, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Apr 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Secretary's details changed for Steven John Costello on Jul 22, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Steven John Costello on Jul 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Richard Smiley on Jul 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Amit Kumar Sood on Jul 22, 2022 | 2 pages | CH01 | ||
Appointment of Mr Amit Kumar Sood as a director on Jul 15, 2022 | 2 pages | AP01 | ||
Appointment of Mr Mark Richard Smiley as a director on Jul 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Stephen Lord as a director on Jul 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 17, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephanie Irene Merrifield as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Steven John Costello as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Director's details changed for Ms Stephanie Irene Merrifield on Nov 19, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Stephen Lord on Nov 19, 2021 | 2 pages | CH01 | ||
Change of details for Blick Telefusion Communications Limited as a person with significant control on Nov 19, 2021 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Registered office address changed from 61/63 Back Sneddon Street Paisley Renfrewshire PA3 2DD to C/O Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen Scotland AB15 4ZT on Aug 17, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Apr 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Apr 27, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of BLICK TELEFUSION (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COSTELLO, Steven John | Secretary | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | 186092810001 | |||||||
COSTELLO, Steven John | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 217824350001 | ||||
SMILEY, Mark Richard | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | United Kingdom | British | General Manager Uk & Roi | 194271890001 | ||||
SOOD, Amit Kumar | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | United Kingdom | British | Finance Director | 195541990002 | ||||
COLLINS, Richard Hawke | Secretary | 5 Halland Road GL53 0DJ Cheltenham Gloucestershire | British | 53398040001 | ||||||
HAYHURST, Fred | Secretary | Europa Court Sheffield Business Park S9 1XE Sheffield 3 South Yorkshire England | British | 149775950001 | ||||||
HENDERSON, Alex | Secretary | 8 Pulteney Avenue BA2 4HH Bath | British | 81352070001 | ||||||
MACINNES, Colin David | Secretary | The Well Cottage 61 Caps Lane OX10 9HQ Cholsey Oxfordshire | British | 7341360001 | ||||||
BATTERS, Stanley William | Director | Oakfield Cottage Upper Minety SN16 9PY Malmesbury Wiltshire | British | Sales Director | 64515210001 | |||||
BEST, Richard John | Director | 2/R 3 Holmbank Avenue Shawlands G41 3JQ Glasgow Strathclyde Scotland | British | Research Development/Electroni | 61334520001 | |||||
CANKETT, Christopher John | Director | Orchard House Barton St.David TA11 6BP Somerton Somerset | England | British | Director | 1054960001 | ||||
COGZELL, Matthew James | Director | 61/63 Back Sneddon Street Paisley PA3 2DD Renfrewshire | England | British | Hr Director | 157755080001 | ||||
COLLINS, Richard Hawke | Director | 5 Halland Road GL53 0DJ Cheltenham Gloucestershire | England | British | Director | 53398040001 | ||||
COOKE, Dean Christopher | Director | 14 Erleigh Drive SN15 2NQ Chippenham | United Kingdom | British | Accountant | 85254310002 | ||||
COWLEY, John Mitchell | Director | 61/63 Back Sneddon Street Paisley PA3 2DD Renfrewshire | England | British | Director | 153045530001 | ||||
GINNEVER, Bruce Quentin | Director | 61/63 Back Sneddon Street Paisley PA3 2DD Renfrewshire | United Kingdom | British | Accountant | 19214470003 | ||||
HALLITT, Peter William | Director | The Mistral Lower Busker Farm Busker Lane Scissett HD8 9JU Huddersfield | British | Chief Executive Officer | 100185830001 | |||||
HELAS, John Peter | Director | Stanley House Bramble Road SN2 8ER Swindon, Wiltshire Stanley Security Solutions - Europe Limited England And Wales United Kingdom | England | British | General Manager | 217758150001 | ||||
HERZOG, Corinne | Director | 15 Avenue Wansart FOREIGN Brussels 1180 Belgium | Belgium | French | Legal Director (Europe) | 125644650001 | ||||
HORN, David | Director | 31 Merkland Drive G66 3PG Kirkintilloch Scotland | British | Fire Engineer | 61533110001 | |||||
KELLY, John Alexander | Director | 5 Clair Road Bishopbriggs G64 1XQ Glasgow Lanarkshire | British | Telecommunications Engineer | 380860001 | |||||
LEE, Michael John | Director | 7 Rectory Road Frampton Cotterell BS36 2BN Bristol Avon | British | Finance Director | 7341400002 | |||||
LORD, Andrew Stephen | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | United Kingdom | British | Accountant | 194669590001 | ||||
MACFARLANE, Ian Andrew | Director | St. Aubins The Hill, Bourton SN6 8JA Swindon Wiltshire | British | Sales And Marketing Director | 64284650001 | |||||
MERRIFIELD, Stephanie Irene | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | England | British | Hr Director | 219947100001 | ||||
PEAGAM, Garry John | Director | The Four Winds 54 Middle Stoke Limpley Stoke BA2 7GG Bath | England | British | Director | 64426280002 | ||||
SCOTT-GALL, Ian Harold | Director | Oakfields House East Garston RG17 7HD Hungerford Berkshire | United Kingdom | British | Chartered Accountant | 380830002 | ||||
SMILEY, Mark Richard | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 England England | United Kingdom | British | General Manager Uk & Roi | 194271890001 | ||||
SOOD, Amit Kumar | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 United Kingdom | England | British | Accountant | 153181250001 | ||||
STICKLAND, Michael James | Director | Windrush Coed Y Paen NP4 0SZ Pontypool Gwent Wales | British | Director | 2425650001 | |||||
STUBBS, Susan | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 United Kingdom | United Kingdom | British | Hr Director | 169624400001 | ||||
THOMSON, Thomas | Director | 12 Auchenharvie Place KA20 4AE Stevenston Ayrshire | British | Electrical Engineer | 380840002 | |||||
TRIPP, John Casey | Director | 61/63 Back Sneddon Street Paisley PA3 2DD Renfrewshire | Uk | United States | Chief Finance Officer | 128288020001 | ||||
WATKINS, Ivor | Director | Sherwood 2 Quemerford SN11 0AS Calne Wiltshire | British | Director | 380870001 |
Who are the persons with significant control of BLICK TELEFUSION (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Blick Telefusion Communications Limited | Apr 06, 2016 | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BLICK TELEFUSION (SCOTLAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 18, 1983 Delivered On Dec 06, 1983 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 61/63 back sneddon street, paisley. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On May 20, 1982 Delivered On Jun 02, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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