BLIPFOTO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBLIPFOTO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC327482
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BLIPFOTO LIMITED?

    • Photographic activities not elsewhere classified (74209) / Professional, scientific and technical activities

    Where is BLIPFOTO LIMITED located?

    Registered Office Address
    Apex 3 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLIPFOTO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for BLIPFOTO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    Registered office address changed from The Matrix 62-66 Newhaven Road Edinburgh Lothian EH6 5QB to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Apr 16, 2015

    2 pagesAD01

    Appointment of a provisional liquidator

    4.9(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Statement of capital following an allotment of shares on Dec 12, 2014

    • Capital: GBP 969.118
    6 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Annual return made up to Jul 10, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2014

    Statement of capital on Aug 01, 2014

    • Capital: GBP 2,468.655
    SH01

    Director's details changed for Mr Ian Cleland Ritchie on Jul 01, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Appointment of Mr Martin Lewis Blackwell as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on May 15, 2014

    • Capital: GBP 769.810
    6 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Dirs given auth to create 85,534 convertible redeemable pref shares of £0.001 each 15/05/2014
    RES13

    Statement of capital following an allotment of shares on Nov 27, 2013

    • Capital: GBP 769.808
    4 pagesSH01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Jul 10, 2013 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mr Graham William Maclachlan on Apr 01, 2013

    2 pagesCH01

    Director's details changed for Mr Joseph Tree on Apr 01, 2013

    2 pagesCH01

    Secretary's details changed for Mr Graham William Maclachlan on Apr 01, 2013

    1 pagesCH03

    Appointment of Mr Steven Morris as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Nov 19, 2012

    • Capital: GBP 676.085
    4 pagesSH01

    Resolutions

    Resolutions
    55 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of BLIPFOTO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLACHLAN, Graham William
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Secretary
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    British45345370001
    BLACKWELL, Martin Lewis
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    United KingdomBritish158152370001
    MACLACHLAN, Graham William
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    ScotlandBritish45345370001
    MORRIS, Steven Charles
    Whitehill Place
    FK8 2JL Stirling
    3
    Director
    Whitehill Place
    FK8 2JL Stirling
    3
    ScotlandBritish69526110002
    RITCHIE, Ian Cleland
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    ScotlandBritish1378450002
    TREE, Joseph
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    United KingdomBritish45345380004
    MUNGALL, Amanda
    Inchview Terrace
    EH7 6TT Edinburgh
    73
    Director
    Inchview Terrace
    EH7 6TT Edinburgh
    73
    British128360700001

    Does BLIPFOTO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2015Conclusion of winding up
    Mar 11, 2015Petition date
    Mar 11, 2015Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    provisional liquidator
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Notesscottish-insolvency-info
    2
    DateType
    May 09, 2017Conclusion of winding up
    Apr 08, 2015Petition date
    Apr 08, 2015Commencement of winding up
    Aug 12, 2017Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Notesscottish-insolvency-info

    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