BLOOM VC LIMITED
Overview
| Company Name | BLOOM VC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC395742 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLOOM VC LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BLOOM VC LIMITED located?
| Registered Office Address | 48 West George Street G2 1BP Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLOOM VC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for BLOOM VC LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
Cessation of Amanda Jane Boyle as a person with significant control on Jul 09, 2018 | 1 pages | PSC07 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Mbm Secretarial Services Limited as a secretary on Mar 20, 2020 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 48 West George Street Glasgow G2 1BP on Mar 20, 2020 | 1 pages | AD01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Termination of appointment of Philip Stewart Male as a director on Jan 15, 2015 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Mar 20, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Mar 20, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 18, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Paterson Craig as a director on Jul 21, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 18, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 30, 2013
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Michelle Rodger as a director on Sep 02, 2013 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||||||
Director's details changed for Philip Stewart Male on Aug 15, 2013 | 2 pages | CH01 | ||||||||||||||
Who are the officers of BLOOM VC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOYLE, Amanda Jane | Director | West George Street G2 1BP Glasgow 48 United Kingdom | United Kingdom | British | 156193730002 | |||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom |
| 133157900001 | ||||||||||
| BOYLE, Amanda Jane | Director | Floor 7 Castle Street EH2 3AH Edinburgh 5th United Kingdom | United Kingdom | British | 156193730001 | |||||||||
| CRAIG, John Paterson | Director | 41 Dundee Road West Broughty Ferry DD5 1NB Dundee Stannergate House United Kingdom | Scotland | British | 105605580002 | |||||||||
| MALE, Philip Stewart | Director | University Of Dundee DD1 4HN Dundee Queen Mother Building United Kingdom | United Kingdom | British | 112888290004 | |||||||||
| RODGER, Michelle | Director | 75 Bothwell Street G2 6TS Glasgow Clyde Offices United Kingdom | Scotland | British | 126002230001 |
Who are the persons with significant control of BLOOM VC LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Amanda Jane Boyle | Apr 06, 2016 | West George Street G2 1BP Glasgow 48 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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