BLIPFOTO LIMITED: Filings
Overview
| Company Name | BLIPFOTO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC327482 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BLIPFOTO LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Notice of final meeting of creditors | 4 pages | 4.17(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 pages | AD01 | ||||||||||||||||||
Appointment of a provisional liquidator | 4.9(Scot) | |||||||||||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||||||||||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2014
| 6 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jul 10, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Ian Cleland Ritchie on Jul 01, 2014 | 2 pages | CH01 | ||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||||||||||
Appointment of Mr Martin Lewis Blackwell as a director | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 15, 2014
| 6 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 27, 2013
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||||||||||
Annual return made up to Jul 10, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||
Director's details changed for Mr Graham William Maclachlan on Apr 01, 2013 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Joseph Tree on Apr 01, 2013 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Mr Graham William Maclachlan on Apr 01, 2013 | 1 pages | CH03 | ||||||||||||||||||
Appointment of Mr Steven Morris as a director | 3 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 19, 2012
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 55 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
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