BLONDE DIGITAL LIMITED

BLONDE DIGITAL LIMITED

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

    Company NameBLONDE DIGITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC302476
    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 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 AddressNo

    What were the previous names of BLONDE DIGITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSCO 108 LIMITEDMay 17, 2006May 17, 2006

    What are the latest accounts for BLONDE DIGITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BLONDE DIGITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    Registered office address changed from 37 Shore Edinburgh EH6 6QU to 86 Commercial Street Edinburgh EH6 6LX on Nov 14, 2017

    1 pagesAD01

    Termination of appointment of Philip Iain Patrick Adams as a director on Sep 01, 2017

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Full accounts made up to Dec 31, 2015

    23 pagesAA

    Director's details changed for Mr Mark Scott on Aug 30, 2016

    2 pagesCH01

    Director's details changed for Mr Mark Bentley on Aug 30, 2016

    2 pagesCH01

    Annual return made up to May 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 900
    SH01

    Termination of appointment of Peter Burns as a director on Jan 29, 2016

    1 pagesTM01

    Termination of appointment of Richard Hedley Beastall as a director on Dec 22, 2015

    1 pagesTM01

    Termination of appointment of Richard Hedley Beastall as a secretary on Dec 22, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to May 17, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 900
    SH01

    Termination of appointment of Gail Margaret Skinner as a director on Apr 02, 2015

    1 pagesTM01

    Appointment of Mr Richard Hedley Beastall as a director on Apr 02, 2015

    2 pagesAP01

    Appointment of Mr Richard Hedley Beastall as a secretary on Apr 02, 2015

    2 pagesAP03

    Termination of appointment of Gail Margaret Skinner as a secretary on Apr 02, 2015

    1 pagesTM02

    Appointment of Miss Gail Margaret Skinner as a director on Dec 01, 2014

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to May 17, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2014

    Statement of capital on May 26, 2014

    • Capital: GBP 900
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to May 17, 2013 with full list of shareholders

    7 pagesAR01

    Who are the officers of BLONDE DIGITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENTLEY, Mark
    Charterhouse Buildings
    EC1M 7AP London
    11-13
    England
    Director
    Charterhouse Buildings
    EC1M 7AP London
    11-13
    England
    EnglandBritishFinance Director121012880009
    SCOTT, Mark
    Charterhouse Buildings
    EC1M 7AP London
    11-13
    England
    Director
    Charterhouse Buildings
    EC1M 7AP London
    11-13
    England
    EnglandBritishChief Executive61045260011
    BEASTALL, Richard Hedley
    Shore
    EH6 6QU Edinburgh
    37
    Secretary
    Shore
    EH6 6QU Edinburgh
    37
    198295820001
    SKINNER, Gail Margaret
    Boat Green
    EH3 5LL Edinburgh
    8/5
    Scotland
    Secretary
    Boat Green
    EH3 5LL Edinburgh
    8/5
    Scotland
    155187330001
    WALLACE, Keith
    4 East Craigs Wynd
    EH12 8HJ Edinburgh
    Midlothian
    Secretary
    4 East Craigs Wynd
    EH12 8HJ Edinburgh
    Midlothian
    BritishDirector114025490001
    HBJGW SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 6AU Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 6AU Edinburgh
    Midlothian
    665080003
    ADAMS, Philip Iain Patrick
    Clinthill House
    Fordell Estate
    KY11 7EY Dunfermline
    Fife
    Director
    Clinthill House
    Fordell Estate
    KY11 7EY Dunfermline
    Fife
    ScotlandBritishDirector66852750001
    BEASTALL, Richard Hedley
    Shore
    EH6 6QU Edinburgh
    37
    Director
    Shore
    EH6 6QU Edinburgh
    37
    ScotlandBritishFinance Director168861460002
    BURNS, Peter Sutherland
    17g Corrennie Drive
    EH10 6EG Edinburgh
    Midlothian
    Director
    17g Corrennie Drive
    EH10 6EG Edinburgh
    Midlothian
    ScotlandBritishDirector114025580001
    CAROLAN, Andrew Joseph
    4 Blinkbonny Crescent
    EH4 3NB Edinburgh
    Director
    4 Blinkbonny Crescent
    EH4 3NB Edinburgh
    ScotlandBritishDirector35083370004
    LAING, Andrew Scott
    10 Templeland Road
    EH12 8RP Edinburgh
    Midlothian
    Director
    10 Templeland Road
    EH12 8RP Edinburgh
    Midlothian
    United KingdomBritishDirector79355080002
    SKINNER, Gail Margaret
    Shore
    EH6 6QU Edinburgh
    37
    Director
    Shore
    EH6 6QU Edinburgh
    37
    ScotlandBritishFinance Director70848610001
    STEEDS, Kevin Barrie
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    Director
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    BritishChairman14119150003
    WALLACE, Keith
    4 East Craigs Wynd
    EH12 8HJ Edinburgh
    Midlothian
    Director
    4 East Craigs Wynd
    EH12 8HJ Edinburgh
    Midlothian
    ScotlandBritishDirector114025490001
    HBJGW LIMITED
    Exchange Tower
    19 Canning Street
    EH3 6AU Edinburgh
    Midlothian
    Nominee Director
    Exchange Tower
    19 Canning Street
    EH3 6AU Edinburgh
    Midlothian
    900030250001

    Does BLONDE DIGITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 2007Registration of a charge (410)

    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