BLOSSOM PROPERTIES (SCOTLAND) LTD.

Register to unlock more data on OkredoRegister

BLOSSOM PROPERTIES (SCOTLAND) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC313158

Incorporation date

07/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

11borrowmeadow Road, Springkerse Industrial Estate, Stirling FK7 7UWCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2006)
dot icon09/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2024
First Gazette notice for voluntary strike-off
dot icon16/04/2024
Application to strike the company off the register
dot icon21/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon12/12/2023
Previous accounting period shortened from 2023-12-31 to 2023-10-31
dot icon12/12/2023
Total exemption full accounts made up to 2023-10-31
dot icon15/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon18/08/2017
Micro company accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/02/2015
Director's details changed for Ms Deborah Hazel Cormack on 2014-08-15
dot icon08/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon20/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon29/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon01/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon23/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon04/02/2010
Director's details changed for Frank Howard Savoury on 2009-10-01
dot icon04/02/2010
Director's details changed for Eve Savoury on 2009-10-01
dot icon04/02/2010
Director's details changed for Deborah Hazel Cormack on 2009-10-01
dot icon28/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 07/12/08; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 07/12/07; full list of members
dot icon21/02/2008
Ad 07/12/06--------- £ si 11999@1=11999 £ ic 1/12000
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon08/02/2007
New director appointed
dot icon08/02/2007
New secretary appointed;new director appointed
dot icon25/01/2007
Certificate of change of name
dot icon25/01/2007
Memorandum and Articles of Association
dot icon25/01/2007
Secretary resigned
dot icon25/01/2007
Registered office changed on 25/01/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
dot icon25/01/2007
Director resigned
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon25/01/2007
£ nc 100/12000 24/01/07
dot icon07/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
77.37K
-
0.00
79.00
-
2022
-
74.89K
-
0.00
1.25K
-
2023
-
162.00K
-
0.00
-
-
2023
-
162.00K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

162.00K £Ascended116.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
07/12/2006 - 24/01/2007
1053
STEPHEN MABBOTT LTD.
Corporate Director
07/12/2006 - 24/01/2007
1055
Savoury, Gavin Miles
Director
24/01/2007 - Present
1
Savoury, Frank Howard
Secretary
24/01/2007 - Present
-
Crawford, Deborah Hazel
Director
24/01/2007 - Present
-

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 BLOSSOM PROPERTIES (SCOTLAND) LTD.

BLOSSOM PROPERTIES (SCOTLAND) LTD. is an(a) Dissolved company incorporated on 07/12/2006 with the registered office located at 11borrowmeadow Road, Springkerse Industrial Estate, Stirling FK7 7UW. There are currently 6 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 BLOSSOM PROPERTIES (SCOTLAND) LTD.?

toggle

BLOSSOM PROPERTIES (SCOTLAND) LTD. is currently Dissolved. It was registered on 07/12/2006 and dissolved on 09/07/2024.

Where is BLOSSOM PROPERTIES (SCOTLAND) LTD. located?

toggle

BLOSSOM PROPERTIES (SCOTLAND) LTD. is registered at 11borrowmeadow Road, Springkerse Industrial Estate, Stirling FK7 7UW.

What does BLOSSOM PROPERTIES (SCOTLAND) LTD. do?

toggle

BLOSSOM PROPERTIES (SCOTLAND) LTD. operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BLOSSOM PROPERTIES (SCOTLAND) LTD.?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved via voluntary strike-off.