BLOSSOMVALE SCOTLAND HOLDINGS LIMITED
Overview
| Company Name | BLOSSOMVALE SCOTLAND HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC334815 |
| 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 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 Address | No |
What were the previous names of BLOSSOMVALE SCOTLAND HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEPTUNE SCOTLAND HOLDINGS LIMITED | Dec 20, 2007 | Dec 20, 2007 |
| LEDGE 1008 LIMITED | Dec 04, 2007 | Dec 04, 2007 |
What are the latest accounts for BLOSSOMVALE SCOTLAND HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for BLOSSOMVALE SCOTLAND HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jul 30, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 15, 2021
| 3 pages | SH01 | ||||||||||
Termination of appointment of Kevin Alexander Stephen as a director on Dec 08, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 04, 2020 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Robin Nigel King on Dec 06, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kevin Alexander Stephen on Dec 06, 2019 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 17 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||
Director's details changed for Mr Kevin Alexander Stephen on Oct 03, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robin Nigel King on May 11, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of BLOSSOMVALE SCOTLAND HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LC SECRETARIES LIMITED | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen Aberdeenshire | 112802860001 | |||||||
| KING, Robin Nigel | Director | 110 Hay Street WA6 008 Subiaco C/O Suite 8 Australia | Australia | Australian,British | 162305310001 | |||||
| CHIAPPINI, Gabriel Mario | Secretary | Oakover Street WA 6158 East Freemantle 13 | British | 133953150001 | ||||||
| LOUDEN, John Alexander | Secretary | Level 16 140 St Georges Terrace 6000 Perth Neptune Marine Services Limited Western Australia Australia | 168827580001 | |||||||
| DE LOUB, David Ross | Director | Reynolds Road WA 6153 Mount Pleasant 186 Australia | Australia | Australian | 153380230001 | |||||
| EDWARDS, Geoffrey | Director | 45 Roseberry Avenue South Perth Wa6151 Australia | Australia | Australian | 127723500001 | |||||
| LANGE, Christian Mark | Director | Allen Street WA 6158 East Fremantle 58 Australia | Australia | Australian | 127723440003 | |||||
| NAPIER, Colin Grant | Director | 140 St Georges Terrace WA 6000 Perth Level 16 Australia | Australia | Australian | 162305330002 | |||||
| NEWMAN, Geoff | Director | St George's Terrace WA 6000 Perth Level 140 Australia | Australian | Australian | 156779540001 | |||||
| STEPHEN, Kevin Alexander | Director | 110 Hay Street WA6 008 Subiaco C/O Suite 8 Australia | United Kingdom | British | 118739170001 | |||||
| LEDGE SERVICES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 04, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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