BLONDE DIGITAL LIMITED
Overview
Company Name | BLONDE DIGITAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC302476 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BLONDE DIGITAL LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is BLONDE DIGITAL LIMITED located?
Registered Office Address | 86 Commercial Quay Commercial Street EH6 6LX Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BLONDE DIGITAL LIMITED?
Company Name | From | Until |
---|---|---|
ENSCO 108 LIMITED | May 17, 2006 | May 17, 2006 |
What are the latest accounts for BLONDE DIGITAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BLONDE DIGITAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 86 Commercial Street Edinburgh EH6 6LX Scotland to 86 Commercial Quay Commercial Street Edinburgh EH6 6LX on Nov 22, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from 37 Shore Edinburgh EH6 6QU to 86 Commercial Street Edinburgh EH6 6LX on Nov 14, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Philip Iain Patrick Adams as a director on Sep 01, 2017 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 23 pages | AA | ||||||||||
Director's details changed for Mr Mark Scott on Aug 30, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Bentley on Aug 30, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to May 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Burns as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Hedley Beastall as a director on Dec 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Hedley Beastall as a secretary on Dec 22, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to May 17, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gail Margaret Skinner as a director on Apr 02, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Hedley Beastall as a director on Apr 02, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Hedley Beastall as a secretary on Apr 02, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gail Margaret Skinner as a secretary on Apr 02, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Miss Gail Margaret Skinner as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to May 17, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to May 17, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of BLONDE DIGITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENTLEY, Mark | Director | Charterhouse Buildings EC1M 7AP London 11-13 England | England | British | Finance Director | 121012880009 | ||||
SCOTT, Mark | Director | Charterhouse Buildings EC1M 7AP London 11-13 England | England | British | Chief Executive | 61045260011 | ||||
BEASTALL, Richard Hedley | Secretary | Shore EH6 6QU Edinburgh 37 | 198295820001 | |||||||
SKINNER, Gail Margaret | Secretary | Boat Green EH3 5LL Edinburgh 8/5 Scotland | 155187330001 | |||||||
WALLACE, Keith | Secretary | 4 East Craigs Wynd EH12 8HJ Edinburgh Midlothian | British | Director | 114025490001 | |||||
HBJGW SECRETARIAL LIMITED | Secretary | Exchange Tower 19 Canning Street EH3 6AU Edinburgh Midlothian | 665080003 | |||||||
ADAMS, Philip Iain Patrick | Director | Clinthill House Fordell Estate KY11 7EY Dunfermline Fife | Scotland | British | Director | 66852750001 | ||||
BEASTALL, Richard Hedley | Director | Shore EH6 6QU Edinburgh 37 | Scotland | British | Finance Director | 168861460002 | ||||
BURNS, Peter Sutherland | Director | 17g Corrennie Drive EH10 6EG Edinburgh Midlothian | Scotland | British | Director | 114025580001 | ||||
CAROLAN, Andrew Joseph | Director | 4 Blinkbonny Crescent EH4 3NB Edinburgh | Scotland | British | Director | 35083370004 | ||||
LAING, Andrew Scott | Director | 10 Templeland Road EH12 8RP Edinburgh Midlothian | United Kingdom | British | Director | 79355080002 | ||||
SKINNER, Gail Margaret | Director | Shore EH6 6QU Edinburgh 37 | Scotland | British | Finance Director | 70848610001 | ||||
STEEDS, Kevin Barrie | Director | 20 Fortismere Avenue Muswell Hill N10 3BL London | British | Chairman | 14119150003 | |||||
WALLACE, Keith | Director | 4 East Craigs Wynd EH12 8HJ Edinburgh Midlothian | Scotland | British | Director | 114025490001 | ||||
HBJGW LIMITED | Nominee Director | Exchange Tower 19 Canning Street EH3 6AU Edinburgh Midlothian | 900030250001 |
Does BLONDE DIGITAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Dec 05, 2007 Delivered On Dec 22, 2007 | Outstanding | 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