BLOSSOMVALE SCOTLAND HOLDINGS LIMITED

BLOSSOMVALE SCOTLAND HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameBLOSSOMVALE SCOTLAND HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC334815
    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 BLOSSOMVALE SCOTLAND HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BLOSSOMVALE SCOTLAND HOLDINGS LIMITED located?

    Registered Office Address
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of BLOSSOMVALE SCOTLAND HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEPTUNE SCOTLAND HOLDINGS LIMITEDDec 20, 2007Dec 20, 2007
    LEDGE 1008 LIMITEDDec 04, 2007Dec 04, 2007

    What are the latest accounts for BLOSSOMVALE SCOTLAND HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for BLOSSOMVALE SCOTLAND HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 30, 2021

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jul 15, 2021

    • Capital: GBP 13,048,128
    3 pagesSH01

    Termination of appointment of Kevin Alexander Stephen as a director on Dec 08, 2020

    1 pagesTM01

    Confirmation statement made on Dec 04, 2020 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Confirmation statement made on Dec 04, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Robin Nigel King on Dec 06, 2019

    2 pagesCH01

    Director's details changed for Mr Kevin Alexander Stephen on Dec 06, 2019

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 15, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 08, 2019

    RES15

    Confirmation statement made on Dec 04, 2018 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    17 pagesAA

    Full accounts made up to Mar 31, 2017

    17 pagesAA

    Confirmation statement made on Dec 04, 2017 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2016

    17 pagesAA

    Director's details changed for Mr Kevin Alexander Stephen on Oct 03, 2017

    2 pagesCH01

    Confirmation statement made on Dec 04, 2016 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Annual return made up to Dec 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2015

    Statement of capital on Dec 24, 2015

    • Capital: GBP 9,488,001
    SH01

    Director's details changed for Mr Robin Nigel King on May 11, 2015

    2 pagesCH01

    Who are the officers of BLOSSOMVALE SCOTLAND HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    112802860001
    KING, Robin Nigel
    110 Hay Street
    WA6 008 Subiaco
    C/O Suite 8
    Australia
    Director
    110 Hay Street
    WA6 008 Subiaco
    C/O Suite 8
    Australia
    AustraliaAustralian,BritishDirector162305310001
    CHIAPPINI, Gabriel Mario
    Oakover Street
    WA 6158 East Freemantle
    13
    Secretary
    Oakover Street
    WA 6158 East Freemantle
    13
    British133953150001
    LOUDEN, John Alexander
    Level 16
    140 St Georges Terrace
    6000 Perth
    Neptune Marine Services Limited
    Western Australia
    Australia
    Secretary
    Level 16
    140 St Georges Terrace
    6000 Perth
    Neptune Marine Services Limited
    Western Australia
    Australia
    168827580001
    DE LOUB, David Ross
    Reynolds Road
    WA 6153 Mount Pleasant
    186
    Australia
    Director
    Reynolds Road
    WA 6153 Mount Pleasant
    186
    Australia
    AustraliaAustralianDirector153380230001
    EDWARDS, Geoffrey
    45 Roseberry Avenue
    South Perth
    Wa6151
    Australia
    Director
    45 Roseberry Avenue
    South Perth
    Wa6151
    Australia
    AustraliaAustralianAccountant127723500001
    LANGE, Christian Mark
    Allen Street
    WA 6158 East Fremantle
    58
    Australia
    Director
    Allen Street
    WA 6158 East Fremantle
    58
    Australia
    AustraliaAustralianCompany Director127723440003
    NAPIER, Colin Grant
    140 St Georges Terrace
    WA 6000 Perth
    Level 16
    Australia
    Director
    140 St Georges Terrace
    WA 6000 Perth
    Level 16
    Australia
    AustraliaAustralianDirector162305330002
    NEWMAN, Geoff
    St George's Terrace
    WA 6000 Perth
    Level 140
    Australia
    Director
    St George's Terrace
    WA 6000 Perth
    Level 140
    Australia
    AustralianAustralianDirector156779540001
    STEPHEN, Kevin Alexander
    110 Hay Street
    WA6 008 Subiaco
    C/O Suite 8
    Australia
    Director
    110 Hay Street
    WA6 008 Subiaco
    C/O Suite 8
    Australia
    United KingdomBritishDirector118739170001
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    42504200004

    What are the latest statements on persons with significant control for BLOSSOMVALE SCOTLAND HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 04, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does BLOSSOMVALE SCOTLAND HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Sep 30, 2008
    Delivered On Oct 09, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Australia Bank Limited
    Transactions
    • Oct 09, 2008Registration of a charge (410)
    • Feb 16, 2011Alteration to a floating charge (466 Scot)
    • May 28, 2014Satisfaction of a charge (MR04)

    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