BLICK TELEFUSION (SCOTLAND) LIMITED

BLICK TELEFUSION (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBLICK TELEFUSION (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC059456
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of BLICK TELEFUSION (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMSON & KELLY (SCOTLAND) LIMITEDFeb 20, 1976Feb 20, 1976

    What are the latest accounts for BLICK TELEFUSION (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BLICK TELEFUSION (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToApr 17, 2025
    Next Confirmation Statement DueMay 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2024
    OverdueNo

    What are the latest filings for BLICK TELEFUSION (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Change of details for Blick Telefusion Communications Limited as a person with significant control on Jun 16, 2023

    2 pagesPSC05

    Director's details changed for Mr Amit Kumar Sood on May 22, 2023

    2 pagesCH01

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Secretary's details changed for Steven John Costello on Jul 22, 2022

    1 pagesCH03

    Director's details changed for Mr Steven John Costello on Jul 22, 2022

    2 pagesCH01

    Director's details changed for Mr Mark Richard Smiley on Jul 22, 2022

    2 pagesCH01

    Director's details changed for Mr Amit Kumar Sood on Jul 22, 2022

    2 pagesCH01

    Appointment of Mr Amit Kumar Sood as a director on Jul 15, 2022

    2 pagesAP01

    Appointment of Mr Mark Richard Smiley as a director on Jul 15, 2022

    2 pagesAP01

    Termination of appointment of Andrew Stephen Lord as a director on Jul 15, 2022

    1 pagesTM01

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stephanie Irene Merrifield as a director on Mar 01, 2022

    1 pagesTM01

    Appointment of Mr Steven John Costello as a director on Mar 01, 2022

    2 pagesAP01

    Director's details changed for Ms Stephanie Irene Merrifield on Nov 19, 2021

    2 pagesCH01

    Director's details changed for Mr Andrew Stephen Lord on Nov 19, 2021

    2 pagesCH01

    Change of details for Blick Telefusion Communications Limited as a person with significant control on Nov 19, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Apr 27, 2020 with no updates

    3 pagesCS01

    Who are the officers of BLICK TELEFUSION (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSTELLO, Steven John
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    186092810001
    COSTELLO, Steven John
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    United KingdomBritishChartered Accountant217824350001
    SMILEY, Mark Richard
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    United KingdomBritishGeneral Manager Uk & Roi194271890001
    SOOD, Amit Kumar
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    United KingdomBritishFinance Director195541990002
    COLLINS, Richard Hawke
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    Secretary
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    British53398040001
    HAYHURST, Fred
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    South Yorkshire
    England
    Secretary
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    South Yorkshire
    England
    British149775950001
    HENDERSON, Alex
    8 Pulteney Avenue
    BA2 4HH Bath
    Secretary
    8 Pulteney Avenue
    BA2 4HH Bath
    British81352070001
    MACINNES, Colin David
    The Well Cottage
    61 Caps Lane
    OX10 9HQ Cholsey
    Oxfordshire
    Secretary
    The Well Cottage
    61 Caps Lane
    OX10 9HQ Cholsey
    Oxfordshire
    British7341360001
    BATTERS, Stanley William
    Oakfield Cottage
    Upper Minety
    SN16 9PY Malmesbury
    Wiltshire
    Director
    Oakfield Cottage
    Upper Minety
    SN16 9PY Malmesbury
    Wiltshire
    BritishSales Director64515210001
    BEST, Richard John
    2/R 3 Holmbank Avenue
    Shawlands
    G41 3JQ Glasgow
    Strathclyde
    Scotland
    Director
    2/R 3 Holmbank Avenue
    Shawlands
    G41 3JQ Glasgow
    Strathclyde
    Scotland
    BritishResearch Development/Electroni61334520001
    CANKETT, Christopher John
    Orchard House
    Barton St.David
    TA11 6BP Somerton
    Somerset
    Director
    Orchard House
    Barton St.David
    TA11 6BP Somerton
    Somerset
    EnglandBritishDirector1054960001
    COGZELL, Matthew James
    61/63 Back Sneddon Street
    Paisley
    PA3 2DD Renfrewshire
    Director
    61/63 Back Sneddon Street
    Paisley
    PA3 2DD Renfrewshire
    EnglandBritishHr Director157755080001
    COLLINS, Richard Hawke
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    Director
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    EnglandBritishDirector53398040001
    COOKE, Dean Christopher
    14 Erleigh Drive
    SN15 2NQ Chippenham
    Director
    14 Erleigh Drive
    SN15 2NQ Chippenham
    United KingdomBritishAccountant85254310002
    COWLEY, John Mitchell
    61/63 Back Sneddon Street
    Paisley
    PA3 2DD Renfrewshire
    Director
    61/63 Back Sneddon Street
    Paisley
    PA3 2DD Renfrewshire
    EnglandBritishDirector153045530001
    GINNEVER, Bruce Quentin
    61/63 Back Sneddon Street
    Paisley
    PA3 2DD Renfrewshire
    Director
    61/63 Back Sneddon Street
    Paisley
    PA3 2DD Renfrewshire
    United KingdomBritishAccountant19214470003
    HALLITT, Peter William
    The Mistral Lower Busker Farm
    Busker Lane Scissett
    HD8 9JU Huddersfield
    Director
    The Mistral Lower Busker Farm
    Busker Lane Scissett
    HD8 9JU Huddersfield
    BritishChief Executive Officer100185830001
    HELAS, John Peter
    Stanley House
    Bramble Road
    SN2 8ER Swindon, Wiltshire
    Stanley Security Solutions - Europe Limited
    England And Wales
    United Kingdom
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon, Wiltshire
    Stanley Security Solutions - Europe Limited
    England And Wales
    United Kingdom
    EnglandBritishGeneral Manager217758150001
    HERZOG, Corinne
    15 Avenue Wansart
    FOREIGN Brussels
    1180
    Belgium
    Director
    15 Avenue Wansart
    FOREIGN Brussels
    1180
    Belgium
    BelgiumFrenchLegal Director (Europe)125644650001
    HORN, David
    31 Merkland Drive
    G66 3PG Kirkintilloch
    Scotland
    Director
    31 Merkland Drive
    G66 3PG Kirkintilloch
    Scotland
    BritishFire Engineer61533110001
    KELLY, John Alexander
    5 Clair Road
    Bishopbriggs
    G64 1XQ Glasgow
    Lanarkshire
    Director
    5 Clair Road
    Bishopbriggs
    G64 1XQ Glasgow
    Lanarkshire
    BritishTelecommunications Engineer380860001
    LEE, Michael John
    7 Rectory Road
    Frampton Cotterell
    BS36 2BN Bristol
    Avon
    Director
    7 Rectory Road
    Frampton Cotterell
    BS36 2BN Bristol
    Avon
    BritishFinance Director7341400002
    LORD, Andrew Stephen
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    United KingdomBritishAccountant194669590001
    MACFARLANE, Ian Andrew
    St. Aubins
    The Hill, Bourton
    SN6 8JA Swindon
    Wiltshire
    Director
    St. Aubins
    The Hill, Bourton
    SN6 8JA Swindon
    Wiltshire
    BritishSales And Marketing Director64284650001
    MERRIFIELD, Stephanie Irene
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    EnglandBritishHr Director219947100001
    PEAGAM, Garry John
    The Four Winds 54 Middle Stoke
    Limpley Stoke
    BA2 7GG Bath
    Director
    The Four Winds 54 Middle Stoke
    Limpley Stoke
    BA2 7GG Bath
    EnglandBritishDirector64426280002
    SCOTT-GALL, Ian Harold
    Oakfields House
    East Garston
    RG17 7HD Hungerford
    Berkshire
    Director
    Oakfields House
    East Garston
    RG17 7HD Hungerford
    Berkshire
    United KingdomBritishChartered Accountant380830002
    SMILEY, Mark Richard
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    England
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    England
    United KingdomBritishGeneral Manager Uk & Roi194271890001
    SOOD, Amit Kumar
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    United Kingdom
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    United Kingdom
    EnglandBritishAccountant153181250001
    STICKLAND, Michael James
    Windrush
    Coed Y Paen
    NP4 0SZ Pontypool
    Gwent
    Wales
    Director
    Windrush
    Coed Y Paen
    NP4 0SZ Pontypool
    Gwent
    Wales
    BritishDirector2425650001
    STUBBS, Susan
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    United Kingdom
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    United Kingdom
    United KingdomBritishHr Director169624400001
    THOMSON, Thomas
    12 Auchenharvie Place
    KA20 4AE Stevenston
    Ayrshire
    Director
    12 Auchenharvie Place
    KA20 4AE Stevenston
    Ayrshire
    BritishElectrical Engineer380840002
    TRIPP, John Casey
    61/63 Back Sneddon Street
    Paisley
    PA3 2DD Renfrewshire
    Director
    61/63 Back Sneddon Street
    Paisley
    PA3 2DD Renfrewshire
    UkUnited StatesChief Finance Officer128288020001
    WATKINS, Ivor
    Sherwood 2 Quemerford
    SN11 0AS Calne
    Wiltshire
    Director
    Sherwood 2 Quemerford
    SN11 0AS Calne
    Wiltshire
    BritishDirector380870001

    Who are the persons with significant control of BLICK TELEFUSION (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    United Kingdom
    Apr 06, 2016
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1476705
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BLICK TELEFUSION (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 06, 1983Registration of a charge
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 02, 1982Registration of a charge

    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