BLIND FAITH LIMITED

Register to unlock more data on OkredoRegister

BLIND FAITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC431967

Incorporation date

06/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kelvingrove Cafe, 1161/1163 Argyle Street, Glasgow G3 8TBCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2012)
dot icon01/09/2025
Change of details for a person with significant control
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon30/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon30/09/2024
Director's details changed for Mr Barry Johnston Oattes on 2024-09-30
dot icon16/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon14/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-07-31
dot icon20/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon05/06/2021
Compulsory strike-off action has been discontinued
dot icon04/06/2021
Confirmation statement made on 2020-09-06 with no updates
dot icon04/06/2021
Notification of Barry Oattes as a person with significant control on 2016-04-06
dot icon04/06/2021
Director's details changed for Mr Barry Johnston Oattes on 2021-06-04
dot icon08/01/2021
Compulsory strike-off action has been suspended
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon07/09/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/12/2019
Compulsory strike-off action has been discontinued
dot icon06/12/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon05/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/11/2018
Compulsory strike-off action has been discontinued
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon26/11/2018
Confirmation statement made on 2018-09-06 with updates
dot icon21/11/2018
Notification of Andrew Alexander Mactaggart Mickel as a person with significant control on 2018-07-31
dot icon21/11/2018
Cessation of Elizabeth Hamilton as a person with significant control on 2018-07-31
dot icon07/08/2018
Appointment of Mr Andrew Alexander Mactaggart Mickel as a director on 2018-08-03
dot icon07/08/2018
Termination of appointment of Elizabeth Hamilton as a director on 2018-07-31
dot icon07/08/2018
Termination of appointment of Emma Louise Oattes as a director on 2018-07-31
dot icon26/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/11/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/10/2016
Confirmation statement made on 2016-09-06 with updates
dot icon04/08/2016
Termination of appointment of Malcolm Spence as a director on 2016-07-20
dot icon02/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon22/10/2015
Director's details changed for Mr Barry Johnston Oattes on 2015-02-07
dot icon22/10/2015
Director's details changed for Elizabeth Hamilton on 2015-02-07
dot icon22/10/2015
Director's details changed for Emma Louise Oattes on 2015-02-07
dot icon30/12/2014
Total exemption small company accounts made up to 2014-08-03
dot icon13/11/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon13/11/2014
Director's details changed for Mr Barry Johnston Oattes on 2013-09-07
dot icon24/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon11/11/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon11/11/2013
Previous accounting period shortened from 2013-09-30 to 2013-07-31
dot icon11/11/2013
Appointment of Elizabeth Hamilton as a director
dot icon11/11/2013
Appointment of Emma Louise Oattes as a director
dot icon26/09/2013
Termination of appointment of Fergus Mcvivar as a director
dot icon26/09/2013
Termination of appointment of Fergus Mcvivar as a secretary
dot icon26/09/2013
Registered office address changed from , 1161 Argyle Street Glasgow, G3 8TB on 2013-09-26
dot icon11/09/2013
Registered office address changed from , C/O Mcintyre Accountancy Services 6 Woodside Place, Glasgow, G3 7QF, Scotland on 2013-09-11
dot icon06/09/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
193.16K
-
0.00
17.17K
-
2022
21
65.58K
-
0.00
34.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Elizabeth Hamilton
Director
08/11/2013 - 31/07/2018
-
Mickel, Andrew Alexander Mactaggart
Director
03/08/2018 - Present
33
Oattes, Barry Johnston
Director
06/09/2012 - Present
8
Oattes, Emma Louise
Director
08/11/2013 - 31/07/2018
4
Mcvivar, Fergus
Director
06/09/2012 - 01/09/2013
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLIND FAITH LIMITED

BLIND FAITH LIMITED is an(a) Active company incorporated on 06/09/2012 with the registered office located at Kelvingrove Cafe, 1161/1163 Argyle Street, Glasgow G3 8TB. 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 BLIND FAITH LIMITED?

toggle

BLIND FAITH LIMITED is currently Active. It was registered on 06/09/2012 .

Where is BLIND FAITH LIMITED located?

toggle

BLIND FAITH LIMITED is registered at Kelvingrove Cafe, 1161/1163 Argyle Street, Glasgow G3 8TB.

What does BLIND FAITH LIMITED do?

toggle

BLIND FAITH LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BLIND FAITH LIMITED?

toggle

The latest filing was on 01/09/2025: Change of details for a person with significant control.