BPL 3034 LIMITED

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

    Company NameBPL 3034 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC412069
    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 BPL 3034 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BPL 3034 LIMITED located?

    Registered Office Address
    Third Floor West Edinburgh Quay 2,
    139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of BPL 3034 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLACKADDERS PARTNERS LIMITEDNov 25, 2011Nov 25, 2011

    What are the latest accounts for BPL 3034 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for BPL 3034 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BPL 3034 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    6 pages4.26(Scot)

    Registered office address changed from 6 Bon Accord Square Aberdeen AB11 6XU Scotland on Mar 21, 2014

    2 pagesAD01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Certificate of change of name

    Company name changed blackadders partners LIMITED\certificate issued on 06/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 06, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 06, 2014

    RES15

    Registered office address changed from Blackadders 30 & 34 Reform Street Dundee DD1 1RJ on Mar 06, 2014

    1 pagesAD01

    Annual return made up to Nov 25, 2013 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2013

    Statement of capital on Nov 29, 2013

    • Capital: GBP 12
    SH01

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

    4 pagesAA

    Termination of appointment of David John Milne as a director on Mar 31, 2013

    1 pagesTM01

    Termination of appointment of Donald Henry Cameron Hutcheson as a director on Mar 31, 2013

    1 pagesTM01

    Termination of appointment of Donald Neil Gordon as a director on Mar 31, 2013

    1 pagesTM01

    Annual return made up to Nov 25, 2012 with full list of shareholders

    22 pagesAR01

    Current accounting period extended from Nov 30, 2012 to Mar 31, 2013

    3 pagesAA01

    Appointment of Stephen Roderick Swinton as a director on Dec 01, 2011

    3 pagesAP01

    Appointment of Charles Fraser Scott Williamson as a director on Dec 01, 2011

    3 pagesAP01

    Appointment of Mr Douglas Sneddon as a director on Dec 01, 2011

    3 pagesAP01

    Appointment of Mr Craig William Samson as a director on Dec 01, 2011

    3 pagesAP01

    Appointment of David John Milne as a director on Dec 01, 2011

    3 pagesAP01

    Appointment of William Alexander Meiklejohn as a director on Dec 01, 2011

    3 pagesAP01

    Appointment of Donald Henry Cameron Hutcheson as a director on Dec 01, 2011

    3 pagesAP01

    Appointment of Mrs Petra Anna Frieda Cornelia Grunenberg as a director on Dec 01, 2011

    3 pagesAP01

    Appointment of Donald Neil Gordon as a director on Dec 01, 2011

    3 pagesAP01

    Appointment of Lindsay Duncan Gunn Darroch as a director on Dec 01, 2011

    3 pagesAP01

    Appointment of Mr Johnston Peter Campbell Clark as a director on Dec 01, 2011

    3 pagesAP01

    Statement of capital following an allotment of shares on Dec 01, 2011

    • Capital: GBP 12
    15 pagesSH01

    Who are the officers of BPL 3034 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKADDERS LLP
    Reform Street
    DD1 1RJ Dundee
    30-34
    United Kingdom
    Secretary
    Reform Street
    DD1 1RJ Dundee
    30-34
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSO301600
    130260070001
    CLARK, Campbell John Scott
    Reform Street
    DD1 1RJ Dundee
    30-34
    United Kingdom
    Director
    Reform Street
    DD1 1RJ Dundee
    30-34
    United Kingdom
    ScotlandBritish120071190001
    CLARK, Johnston Peter Campbell
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    Director
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    United KingdomBritish44082880003
    DARROCH, Lindsay Duncan Gunn
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    Director
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    ScotlandBritish102666920001
    GRUNENBERG, Petra Anna Frieda Cornelia
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    Director
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    ScotlandBelgian131711690001
    MEIKLEJOHN, William Alexander
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    Director
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    ScotlandScottish55963410003
    SAMSON, Craig William
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    Director
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    ScotlandBritish142422360001
    SNEDDON, Douglas
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    Director
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    ScotlandBritish54097550002
    SWINTON, Stephen Roderick
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    Director
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    ScotlandBritish142422180001
    WILLIAMSON, Charles Fraser Scott
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    Director
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    ScotlandBritish39490370007
    GORDON, Donald Neil
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    Director
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    ScotlandScottish49862140002
    HUTCHESON, Donald Henry Cameron
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    Director
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    United KingdomBritish49032350001
    MILNE, David John
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    Director
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    ScotlandBritish95548970001

    Does BPL 3034 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 09, 2015Dissolved on
    Mar 13, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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