BLOOM VC LIMITED

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

    Company NameBLOOM VC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC395742
    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 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 AddressNo

    What are the latest accounts for BLOOM VC LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for BLOOM VC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Cessation of Amanda Jane Boyle as a person with significant control on Jul 09, 2018

    1 pagesPSC07

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Mbm Secretarial Services Limited as a secretary on Mar 20, 2020

    1 pagesTM02

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Termination of appointment of Philip Stewart Male as a director on Jan 15, 2015

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 20, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 20, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Mar 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 21
    SH01

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

    6 pagesAA

    Annual return made up to Mar 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 21
    SH01

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

    6 pagesAA

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of John Paterson Craig as a director on Jul 21, 2014

    1 pagesTM01

    Annual return made up to Mar 18, 2014 with full list of shareholders

    6 pagesAR01

    Statement of capital following an allotment of shares on Oct 30, 2013

    • Capital: GBP 21.00
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of Michelle Rodger as a director on Sep 02, 2013

    1 pagesTM01

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

    3 pagesAA

    Director's details changed for Philip Stewart Male on Aug 15, 2013

    2 pagesCH01

    Who are the officers of BLOOM VC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYLE, Amanda Jane
    West George Street
    G2 1BP Glasgow
    48
    United Kingdom
    Director
    West George Street
    G2 1BP Glasgow
    48
    United Kingdom
    United KingdomBritish156193730002
    MBM SECRETARIAL SERVICES LIMITED
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Secretary
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    BOYLE, Amanda Jane
    Floor
    7 Castle Street
    EH2 3AH Edinburgh
    5th
    United Kingdom
    Director
    Floor
    7 Castle Street
    EH2 3AH Edinburgh
    5th
    United Kingdom
    United KingdomBritish156193730001
    CRAIG, John Paterson
    41 Dundee Road West
    Broughty Ferry
    DD5 1NB Dundee
    Stannergate House
    United Kingdom
    Director
    41 Dundee Road West
    Broughty Ferry
    DD5 1NB Dundee
    Stannergate House
    United Kingdom
    ScotlandBritish105605580002
    MALE, Philip Stewart
    University Of Dundee
    DD1 4HN Dundee
    Queen Mother Building
    United Kingdom
    Director
    University Of Dundee
    DD1 4HN Dundee
    Queen Mother Building
    United Kingdom
    United KingdomBritish112888290004
    RODGER, Michelle
    75 Bothwell Street
    G2 6TS Glasgow
    Clyde Offices
    United Kingdom
    Director
    75 Bothwell Street
    G2 6TS Glasgow
    Clyde Offices
    United Kingdom
    ScotlandBritish126002230001

    Who are the persons with significant control of BLOOM VC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Amanda Jane Boyle
    West George Street
    G2 1BP Glasgow
    48
    United Kingdom
    Apr 06, 2016
    West George Street
    G2 1BP Glasgow
    48
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights 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