BLACKSTONE CONTRACTS LTD.

BLACKSTONE CONTRACTS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBLACKSTONE CONTRACTS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC339880
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLACKSTONE CONTRACTS LTD.?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is BLACKSTONE CONTRACTS LTD. located?

    Registered Office Address
    25 Sandyford Place
    G3 7NG Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BLACKSTONE CONTRACTS LTD.?

    Previous Company Names
    Company NameFromUntil
    ELDERBURY PROPERTY SERVICES LTD.Mar 19, 2008Mar 19, 2008

    What are the latest accounts for BLACKSTONE CONTRACTS LTD.?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for BLACKSTONE CONTRACTS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Brian Bilsland as a director on Mar 31, 2017

    2 pagesAP01

    Confirmation statement made on Mar 19, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    7 pagesAA

    Annual return made up to Mar 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 2
    SH01

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

    7 pagesAA

    Annual return made up to Mar 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Christopher Sutherland Cairns as a director on Jul 24, 2014

    1 pagesTM01

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

    7 pagesAA

    Annual return made up to Mar 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2014

    Statement of capital on Mar 19, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    7 pagesAA

    Annual return made up to Mar 19, 2013 with full list of shareholders

    5 pagesAR01

    Statement of capital following an allotment of shares on Jul 05, 2012

    • Capital: GBP 2
    4 pagesSH01

    Total exemption small company accounts made up to Oct 31, 2011

    6 pagesAA

    Annual return made up to Mar 19, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 117 Mount Annan Drive Glasgow G44 4RX* on Feb 13, 2012

    2 pagesAD01

    Certificate of change of name

    Company name changed elderbury property services LTD.\certificate issued on 11/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jan 11, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 24, 2011

    RES15

    Appointment of Mr Christopher Sutherland Cairns as a director

    3 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 24, 2011

    RES15

    Appointment of Andrew Michael Cairns as a director

    3 pagesAP01

    Termination of appointment of Christopher Cairns as a director

    2 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2010

    6 pagesAA

    Annual return made up to Mar 19, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of BLACKSTONE CONTRACTS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAIRNS, Maureen
    Edgemont Street
    G41 3EJ Glasgow
    47
    Secretary
    Edgemont Street
    G41 3EJ Glasgow
    47
    British130128320001
    BILSLAND, Brian
    Sandyford Place
    G3 7NG Glasgow
    25
    Director
    Sandyford Place
    G3 7NG Glasgow
    25
    ScotlandBritish228241300001
    CAIRNS, Andrew Michael
    4 Moray Court
    Rutherglen
    G73 1BF Glasgow
    Flat 3/2
    Scotland
    Director
    4 Moray Court
    Rutherglen
    G73 1BF Glasgow
    Flat 3/2
    Scotland
    ScotlandBritish161955110001
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    128858820001
    CAIRNS, Christopher Sutherland
    Sandyford Place
    G3 7NG Glasgow
    25
    Director
    Sandyford Place
    G3 7NG Glasgow
    25
    ScotlandBritish93492950003
    CAIRNS, Christopher Sutherland
    117 Mount Annan Drive
    G44 4RX Glasgow
    Director
    117 Mount Annan Drive
    G44 4RX Glasgow
    ScotlandBritish93492950003
    STEPHEN MABBOTT LTD.
    Mitchell Lane
    G1 3NU Glasgow
    14
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    128858830001

    Who are the persons with significant control of BLACKSTONE CONTRACTS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Michael Cairns
    Sandyford Place
    G3 7NG Glasgow
    25
    Apr 06, 2016
    Sandyford Place
    G3 7NG Glasgow
    25
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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