BLIN HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBLIN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC411900
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLIN HOLDINGS LIMITED?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities

    Where is BLIN HOLDINGS LIMITED located?

    Registered Office Address
    Aviat House
    4 Bell Drive
    G72 0FB Hamilton Technology Park
    Blantyre
    Undeliverable Registered Office AddressNo

    What were the previous names of BLIN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBEYCARE SCOTLAND HOLDINGS LIMITEDMar 16, 2012Mar 16, 2012
    ABBEYCARE GUIDE LIMITEDNov 24, 2011Nov 24, 2011

    What are the latest accounts for BLIN HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What are the latest filings for BLIN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from C/O French Duncan 104 Quarry Street Hamilton ML3 7AX to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on Jul 27, 2016

    2 pagesAD01

    Registered office address changed from Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY Scotland to C/O French Duncan 104 Quarry Street Hamilton ML3 7AX on Mar 23, 2016

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Certificate of change of name

    Company name changed abbeycare scotland holdings LIMITED\certificate issued on 16/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 16, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 11, 2015

    RES15

    Termination of appointment of David Edward Jones as a director on Nov 11, 2015

    1 pagesTM01

    Termination of appointment of Raymond Ellis Blin as a director on Oct 13, 2015

    1 pagesTM01

    Appointment of Mr David Edward Jones as a director on Oct 13, 2015

    2 pagesAP01

    Appointment of Mr John Mclean as a director on Oct 13, 2015

    2 pagesAP01

    Termination of appointment of David Shenkin as a director on May 31, 2015

    2 pagesTM01

    Registered office address changed from Brownhill House Highfield Dalry KA24 4JB to Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY on Apr 13, 2015

    1 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Nov 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 309,999.979
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    5 pagesAA

    Statement of capital following an allotment of shares on Oct 31, 2014

    • Capital: GBP 310,000
    12 pagesSH01

    Annual return made up to Nov 24, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 280,000
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    5 pagesAA

    Statement of capital following an allotment of shares on May 07, 2013

    • Capital: GBP 280,000
    11 pagesSH01

    Resolutions

    Resolutions
    59 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Expiry of auth. To allot post 5 years 11/04/2013
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Current accounting period extended from Nov 30, 2012 to Feb 28, 2013

    4 pagesAA01

    Annual return made up to Nov 24, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Raymond Ellis Blin on Mar 01, 2012

    2 pagesCH01

    Who are the officers of BLIN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLEAN, John
    4 Bell Drive
    G72 0FB Hamilton Technology Park
    Aviat House
    Blantyre
    Director
    4 Bell Drive
    G72 0FB Hamilton Technology Park
    Aviat House
    Blantyre
    United KingdomBritishCompany Director27188320003
    BURNESS LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityUNITED KINGDOM, SCOTLAND
    Registration NumberSO300380
    99448920001
    BLIN, Raymond Ellis
    Bonkle
    Newmains
    ML2 9BY Wishaw
    Murdostoun Castle
    Lanarkshire
    Scotland
    Director
    Bonkle
    Newmains
    ML2 9BY Wishaw
    Murdostoun Castle
    Lanarkshire
    Scotland
    ScotlandBritishDirector77516270007
    GRAY, Gary George
    (2f1) Henderson Terrace
    EH11 2JZ Edinburgh
    2
    Midlothian
    Scotland
    Director
    (2f1) Henderson Terrace
    EH11 2JZ Edinburgh
    2
    Midlothian
    Scotland
    ScotlandBritishChartered Secretary134567470001
    JONES, David Edward, Mr.
    Bonkle
    Newmains
    ML2 9BY Wishaw
    Murdostoun Castle
    Lanarkshire
    Scotland
    Director
    Bonkle
    Newmains
    ML2 9BY Wishaw
    Murdostoun Castle
    Lanarkshire
    Scotland
    EnglandBritishCompany Director29172410001
    MCLEAN, John
    Highfield
    KA12 4JB Dalry
    Brownhill House
    Ayrshire
    Scotland
    Director
    Highfield
    KA12 4JB Dalry
    Brownhill House
    Ayrshire
    Scotland
    ScotlandBritishBusinessman27188320002
    SHENKIN, David
    Arisdale Crescent
    Newton Mearns
    G77 6HB Glasgow
    55
    Lanarkshire
    Scotland
    Director
    Arisdale Crescent
    Newton Mearns
    G77 6HB Glasgow
    55
    Lanarkshire
    Scotland
    ScotlandBritishDirector929020001
    BURNESS (DIRECTORS) LIMITED
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC133590
    123448710001

    Does BLIN HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2016Commencement of winding up
    Oct 28, 2016Conclusion of winding up
    Jan 31, 2017Due to be dissolved on
    Mar 17, 2016Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Eileen Blackburn
    104 Quarry Street
    ML3 7AX Hamilton
    provisional liquidator
    104 Quarry Street
    ML3 7AX Hamilton
    Notesscottish-insolvency-info

    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