Active - Proposal to Strike off
Company Information for BLACKBURN INPARTNERSHIP LIMITED
18 Alva Street, Edinburgh, EH2 4QG,
|
Company Registration Number
SC266115
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BLACKBURN INPARTNERSHIP LIMITED | ||
Legal Registered Office | ||
18 Alva Street Edinburgh EH2 4QG Other companies in EH2 | ||
Previous Names | ||
|
Company Number | SC266115 | |
---|---|---|
Company ID Number | SC266115 | |
Date formed | 2004-04-06 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2023-04-06 | |
Return next due | 2024-04-20 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-08-09 11:39:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM DOUGLAS BRISELDEN |
||
GRAEME RONALD RAE HOGG |
||
DUNCAN WILLIAM SUTHERLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAEME RONALD RAE HOGG |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIGMA PRS GP LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
SIGMA PRS DEVELOPMENTS LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
SIGMA THISTLE PHASE II LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Active | |
SIGMA CAPITAL PROPERTY LTD | Director | 2015-03-16 | CURRENT | 2001-06-06 | Active | |
SIGMA PROPERTY PARTNERS LIMITED | Director | 2014-11-03 | CURRENT | 2014-10-06 | Active | |
SIGMA GENERAL PARTNER LIMITED | Director | 2014-07-08 | CURRENT | 2014-06-30 | Active | |
SIGMA FP GENERAL PARTNER LIMITED | Director | 2014-07-08 | CURRENT | 2014-06-30 | Active | |
COUNTRYSIDE SIGMA LIMITED | Director | 2013-02-22 | CURRENT | 2006-06-20 | Active | |
SIGMA CAPITAL GROUP LIMITED | Director | 2012-06-11 | CURRENT | 2000-03-02 | Active | |
NEPTUNE INPARTNERSHIP LIMITED | Director | 2012-04-17 | CURRENT | 2012-03-20 | Active | |
INPARTNERSHIP HEALTH LIMITED | Director | 2010-07-14 | CURRENT | 2010-05-06 | Dissolved 2017-06-06 | |
CITY SPIRIT REGENERATION LTD | Director | 2008-04-04 | CURRENT | 1996-11-14 | Active - Proposal to Strike off | |
CITY SPIRIT REGENERATION (SALFORD) LIMITED | Director | 2008-04-04 | CURRENT | 2003-09-25 | Active - Proposal to Strike off | |
LIVERPOOL INPARTNERSHIP 2007 LIMITED | Director | 2007-02-27 | CURRENT | 2007-02-06 | Active | |
LIVERPOOL INPARTNERSHIP LIMITED | Director | 2006-11-29 | CURRENT | 2006-10-12 | Active | |
BURRELL INPARTNERSHIP LIMITED | Director | 2005-08-26 | CURRENT | 2005-07-13 | Active - Proposal to Strike off | |
SOLIHULL INPARTNERSHIP LIMITED | Director | 2005-02-10 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED | Director | 2004-05-14 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
HIGHER BROUGHTON (GP) LIMITED | Director | 2004-05-05 | CURRENT | 2003-11-27 | Active - Proposal to Strike off | |
SALFORD INPARTNERSHIP LIMITED | Director | 2001-08-10 | CURRENT | 2001-07-03 | Active - Proposal to Strike off | |
SIGMA INPARTNERSHIP LTD | Director | 2001-03-14 | CURRENT | 2000-06-05 | Active | |
SIGMA CAPITAL GROUP LIMITED | Director | 2013-02-07 | CURRENT | 2000-03-02 | Active | |
HIGH SPEED TWO (HS2) LIMITED | Director | 2012-07-01 | CURRENT | 2009-01-14 | Active | |
SOLIHULL IP (NAW 1) LIMITED | Director | 2012-04-27 | CURRENT | 2012-04-27 | Dissolved 2017-05-02 | |
INPARTNERSHIP CS LIMITED | Director | 2008-04-01 | CURRENT | 2008-03-11 | Active - Proposal to Strike off | |
LIVERPOOL INPARTNERSHIP LIMITED | Director | 2006-11-29 | CURRENT | 2006-10-12 | Active | |
BURRELL INPARTNERSHIP LIMITED | Director | 2005-08-26 | CURRENT | 2005-07-13 | Active - Proposal to Strike off | |
SOLIHULL INPARTNERSHIP LIMITED | Director | 2004-05-28 | CURRENT | 2004-04-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
FIRST GAZETTE notice for voluntary strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAM SUTHERLAND | ||
DIRECTOR APPOINTED MRS LEANNE JOYCE MCBURNEY | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN TOWNSON | |
AA01 | Previous accounting period extended from 30/09/21 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AA01 | Current accounting period shortened from 31/12/20 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Duncan William Sutherland on 2020-01-13 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN TOWNSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME RONALD RAE HOGG | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/16 FROM 41 Charlotte Square Edinburgh EH2 4HQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 06/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WILLIAM SUTHERLAND / 06/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RONALD RAE HOGG / 06/04/2013 | |
AP03 | SECRETARY APPOINTED MR MALCOLM DOUGLAS BRISELDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAEME HOGG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 06/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM C/O JOHNSTON CARMICHAEL 227 WEST GEORGE STREET GLASGOW G2 2ND SCOTLAND | |
AA01 | PREVSHO FROM 31/03/2012 TO 31/12/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AR01 | 06/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD | |
AR01 | 06/04/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SUTHERLAND / 10/02/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 302 ST VINCENT STREET GLASGOW G2 5RU | |
363s | RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB | |
CERTNM | COMPANY NAME CHANGED PACIFIC SHELF 1268 LIMITED CERTIFICATE ISSUED ON 02/06/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BLACKBURN INPARTNERSHIP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |