BLAZE (EDINBURGH) LIMITED

Register to unlock more data on OkredoRegister

BLAZE (EDINBURGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC426436

Incorporation date

19/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Viewforth House, 189 Nicol Street, Kirkcaldy, Fife KY1 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2012)
dot icon05/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/02/2023
Voluntary strike-off action has been suspended
dot icon14/02/2023
First Gazette notice for voluntary strike-off
dot icon02/02/2023
Application to strike the company off the register
dot icon10/09/2022
Compulsory strike-off action has been discontinued
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon24/01/2020
Change of details for Mrs Christine Curtis as a person with significant control on 2020-01-24
dot icon24/01/2020
Director's details changed for Mrs Christine Curtis on 2020-01-24
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2019
Change of details for Mr Stephen Leslie Curtis as a person with significant control on 2019-09-24
dot icon25/09/2019
Registered office address changed from 44H Norway Gardens Dunfermline KY11 8JW Scotland to Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF on 2019-09-25
dot icon24/09/2019
Director's details changed for Mrs Christine Curtis on 2019-09-24
dot icon24/09/2019
Change of details for Mrs Christine Curtis as a person with significant control on 2019-09-24
dot icon24/09/2019
Change of details for Mr Stephen Leslie Curtis as a person with significant control on 2019-09-24
dot icon24/09/2019
Director's details changed for Stephen Leslie Curtis on 2019-09-24
dot icon17/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2018
Change of details for Mrs Christine Curtis as a person with significant control on 2018-06-28
dot icon28/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon23/04/2018
Change of details for Mr Stephen Leslie Curtis as a person with significant control on 2018-04-20
dot icon23/04/2018
Director's details changed for Stephen Leslie Curtis on 2018-04-20
dot icon01/12/2017
Registered office address changed from 20 Blairadam Crescent Kelty Fife KY4 0LX to 44H Norway Gardens Dunfermline KY11 8JW on 2017-12-01
dot icon01/12/2017
Director's details changed for Mrs Christine Curtis on 2017-12-01
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon29/06/2017
Notification of Stephen Leslie Curtis as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Christine Curtis as a person with significant control on 2016-04-06
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon23/07/2014
Director's details changed for Stephen Leslie Curtis on 2014-06-19
dot icon23/07/2014
Director's details changed for Christine Curtis on 2014-06-19
dot icon23/07/2014
Registered office address changed from 1 Harbour Way Dalgety Bay Dunfermline Fife KY11 9HH United Kingdom to 20 Blairadam Crescent Kelty Fife KY4 0LX on 2014-07-23
dot icon14/01/2014
Accounts for a dormant company made up to 2012-12-31
dot icon14/01/2014
Current accounting period shortened from 2013-06-30 to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon19/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Christine Curtis
Director
19/06/2012 - Present
3
Curtis, Stephen Leslie
Director
19/06/2012 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLAZE (EDINBURGH) LIMITED

BLAZE (EDINBURGH) LIMITED is an(a) Dissolved company incorporated on 19/06/2012 with the registered office located at Viewforth House, 189 Nicol Street, Kirkcaldy, Fife KY1 1PF. There are currently 2 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 BLAZE (EDINBURGH) LIMITED?

toggle

BLAZE (EDINBURGH) LIMITED is currently Dissolved. It was registered on 19/06/2012 and dissolved on 05/09/2023.

Where is BLAZE (EDINBURGH) LIMITED located?

toggle

BLAZE (EDINBURGH) LIMITED is registered at Viewforth House, 189 Nicol Street, Kirkcaldy, Fife KY1 1PF.

What does BLAZE (EDINBURGH) LIMITED do?

toggle

BLAZE (EDINBURGH) LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for BLAZE (EDINBURGH) LIMITED?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved via voluntary strike-off.