BLACKBURN FAMILY CENTRE LIMITED

Register to unlock more data on OkredoRegister

BLACKBURN FAMILY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC358232

Incorporation date

16/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/Obegbies Traynor(Central)Llp,Ground Floor East, 3 Semple Street, Edinburgh EH3 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2009)
dot icon13/04/2026
Final Gazette dissolved following liquidation
dot icon13/01/2026
Court order for early dissolution in a winding-up by the court
dot icon07/10/2025
Registered office address changed from C/O Begbies Traynor (Central) Llp 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA to C/Obegbies Traynor(Central)Llp,Ground Floor East 3 Semple Street Edinburgh EH3 8BL on 2025-10-07
dot icon18/07/2023
Registered office address changed from 1a Whitehill Road Blackburn West Lothian EH47 7HH to C/O Begbies Traynor (Central) Llp 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 2023-07-18
dot icon14/07/2023
Court order in a winding-up (& Court Order attachment)
dot icon11/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/09/2022
Termination of appointment of Ellis Carrol Mackenzie as a director on 2022-09-06
dot icon14/06/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon05/05/2021
Appointment of Ms Catherine Roy as a director on 2021-04-30
dot icon05/05/2021
Appointment of Mrs Fiona Jane Savage as a director on 2021-04-30
dot icon05/05/2021
Director's details changed for Miss Ellis Carrol Mackenzie on 2021-04-30
dot icon05/05/2021
Termination of appointment of Nicola Isabella Sandra Wilson as a director on 2021-04-30
dot icon05/05/2021
Termination of appointment of Lauren Clarke as a director on 2021-04-30
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon04/02/2020
Termination of appointment of Kimberley Esther Elizabeth Mcsherry as a director on 2020-01-22
dot icon04/02/2020
Termination of appointment of Laura Iona Beattie as a director on 2020-02-02
dot icon10/01/2020
Appointment of Mrs Ashleigh Spiers as a director on 2019-12-31
dot icon10/01/2020
Appointment of Mrs Lauren Clarke as a director on 2019-12-31
dot icon09/01/2020
Appointment of Miss Ellis Carrol Mackenzie as a director on 2019-12-30
dot icon09/01/2020
Termination of appointment of Nataleigh Diane Plain as a director on 2019-12-31
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Termination of appointment of Linda Gallagher as a director on 2019-11-06
dot icon29/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/09/2018
Termination of appointment of Louise Elizabeth Nicol as a director on 2018-09-03
dot icon18/06/2018
Termination of appointment of Jenna Sarah Clark Mcqueen as a director on 2018-06-18
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon11/04/2018
Termination of appointment of Amy Louise Baxter as a director on 2018-04-09
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/12/2017
Director's details changed for Miss Louise Elizabeth Montgomery on 2017-12-11
dot icon11/12/2017
Appointment of Mrs Nataleigh Diane Plain as a director on 2017-12-11
dot icon11/12/2017
Appointment of Mrs Linda Gallagher as a director on 2017-12-11
dot icon11/12/2017
Termination of appointment of Eileen Purvis as a director on 2017-12-11
dot icon11/12/2017
Termination of appointment of Mary Waugh Foster Nicolson as a director on 2017-12-11
dot icon20/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Appointment of Miss Amy Louise Baxter as a director on 2016-12-12
dot icon14/12/2016
Appointment of Mrs Eileen Purvis as a director on 2016-12-12
dot icon14/12/2016
Appointment of Mrs Laura Iona Beattie as a director on 2016-12-12
dot icon14/12/2016
Termination of appointment of Jenna Mcilwaine as a director on 2016-12-12
dot icon14/12/2016
Termination of appointment of Kelly Leanne Fairfield as a director on 2016-12-12
dot icon30/11/2016
Termination of appointment of Karen Connelly - Reidy as a director on 2016-11-30
dot icon21/04/2016
Annual return made up to 2016-04-16 no member list
dot icon15/01/2016
Appointment of Miss Jenna Mcilwaine as a director on 2015-11-27
dot icon10/12/2015
Appointment of Miss Nicola Isabella Sandra Wilson as a director on 2015-11-27
dot icon10/12/2015
Appointment of Miss Louise Elizabeth Montgomery as a director on 2015-11-27
dot icon10/12/2015
Appointment of Mrs Kelly Leanne Fairfield as a director on 2015-11-27
dot icon04/12/2015
Termination of appointment of Jennifer Marnie Richmond Lindsay as a director on 2015-11-27
dot icon04/12/2015
Termination of appointment of Mhairi Sheena Mason as a director on 2015-11-27
dot icon03/12/2015
Termination of appointment of Jennifer Marnie Richmond Lindsay as a director on 2015-11-27
dot icon03/12/2015
Termination of appointment of Mhairi Sheena Mason as a director on 2015-11-27
dot icon14/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Termination of appointment of Marion Muir as a director on 2015-06-24
dot icon22/04/2015
Annual return made up to 2015-04-16 no member list
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Appointment of Mrs Karen Connelly - Reidy as a director on 2014-11-05
dot icon06/11/2014
Appointment of Mrs Kimberley Esther Elizabeth Mcsherry as a director on 2014-11-05
dot icon22/04/2014
Annual return made up to 2014-04-16 no member list
dot icon19/12/2013
Appointment of Mrs Jennifer Marnie Richmond Lindsay as a director
dot icon19/12/2013
Appointment of Mrs Jennifer Marnie Richmond Lindsay as a director
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2013
Termination of appointment of Emma Love as a director
dot icon22/04/2013
Annual return made up to 2013-04-16 no member list
dot icon20/12/2012
Appointment of Miss Emma Louise Love as a director
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/12/2012
Termination of appointment of Susan Crawford as a director
dot icon28/11/2012
Termination of appointment of Alison Kerr as a director
dot icon20/04/2012
Annual return made up to 2012-04-16 no member list
dot icon04/04/2012
Appointment of Mrs Marion Muir as a director
dot icon04/04/2012
Appointment of Norman Francis Watkins as a director
dot icon03/04/2012
Appointment of Mrs Susan Crawford as a director
dot icon13/03/2012
Appointment of Mrs Mhairi Sheena Mason as a director
dot icon01/03/2012
Termination of appointment of Martha Young as a director
dot icon27/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon14/06/2011
Termination of appointment of Valarie Strachan as a secretary
dot icon18/04/2011
Annual return made up to 2011-04-16 no member list
dot icon18/04/2011
Appointment of Miss Jenna Sarah Clark Mcqueen as a director
dot icon18/04/2011
Termination of appointment of Petrina Neary as a director
dot icon25/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/11/2010
Appointment of Mrs Alison Kerr as a director
dot icon04/11/2010
Termination of appointment of Elizabeth Philp as a director
dot icon04/11/2010
Termination of appointment of Agnes Sewerynski as a director
dot icon04/11/2010
Termination of appointment of Michele Mcglynn as a director
dot icon06/05/2010
Annual return made up to 2010-04-16 no member list
dot icon06/05/2010
Director's details changed for Elizabeth Philp on 2010-04-01
dot icon06/05/2010
Director's details changed for Agnes Sewerynski on 2010-04-01
dot icon06/05/2010
Director's details changed for Martha Monteith Young on 2010-04-01
dot icon06/05/2010
Director's details changed for Mary Nicolson on 2010-04-01
dot icon06/05/2010
Director's details changed for Petrina Neary on 2010-04-01
dot icon06/05/2010
Director's details changed for Michele Mcglynn on 2010-04-01
dot icon06/05/2010
Secretary's details changed for Valerie Joy Strachan on 2010-04-01
dot icon23/09/2009
Director appointed martha monteith young
dot icon23/09/2009
Accounting reference date shortened from 30/04/2010 to 31/03/2010
dot icon02/09/2009
Director appointed petrina neary
dot icon02/09/2009
Director appointed elizabeth philp
dot icon16/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
05/05/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connelly - Reidy, Karen
Director
05/11/2014 - 30/11/2016
-
Purvis, Eileen
Director
12/12/2016 - 11/12/2017
-
Plain, Nataleigh Diane
Director
11/12/2017 - 31/12/2019
-
Nicol, Louise Elizabeth
Director
27/11/2015 - 03/09/2018
-
Neary, Petrina
Director
19/08/2009 - 15/04/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKBURN FAMILY CENTRE LIMITED

BLACKBURN FAMILY CENTRE LIMITED is an(a) Dissolved company incorporated on 16/04/2009 with the registered office located at C/Obegbies Traynor(Central)Llp,Ground Floor East, 3 Semple Street, Edinburgh EH3 8BL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKBURN FAMILY CENTRE LIMITED?

toggle

BLACKBURN FAMILY CENTRE LIMITED is currently Dissolved. It was registered on 16/04/2009 and dissolved on 13/04/2026.

Where is BLACKBURN FAMILY CENTRE LIMITED located?

toggle

BLACKBURN FAMILY CENTRE LIMITED is registered at C/Obegbies Traynor(Central)Llp,Ground Floor East, 3 Semple Street, Edinburgh EH3 8BL.

What does BLACKBURN FAMILY CENTRE LIMITED do?

toggle

BLACKBURN FAMILY CENTRE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BLACKBURN FAMILY CENTRE LIMITED?

toggle

The latest filing was on 13/04/2026: Final Gazette dissolved following liquidation.