Company Information for CODE BLAST LIMITED
FINLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP,
|
Company Registration Number
SC361682
Private Limited Company
Liquidation |
Company Name | |
---|---|
CODE BLAST LIMITED | |
Legal Registered Office | |
FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP Other companies in G11 | |
Company Number | SC361682 | |
---|---|---|
Company ID Number | SC361682 | |
Date formed | 2009-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 22:25:11 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CODE BLAST SOLUTIONS LLC | Michigan | UNKNOWN |
Date | Document Type | Document Description |
---|---|---|
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 272 BATH STREET GLASGOW G2 4JR | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 272 BATH STREET GLASGOW G2 4JR | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 02/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/06/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 46 BALSHAGRAY DRIVE GLASGOW G11 7DA | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 26 HILLFOOT DRIVE BEARSDEN GLASGOW G61 3QF SCOTLAND | |
AR01 | 24/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2012 FROM FLAT 3/5 302 MEADOWSIDE QUAY WALK GLASGOW LANARKSHIRE G11 6AX SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 116 BROOMHILL DRIVE GLASGOW LANARKSHIRE G11 7AS | |
AR01 | 24/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GALLAGHER / 16/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATE EKOMEH GALLAGHER / 16/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM FLAT 1/1 12 BROOMHILL AVENUE GLASGOW LANARKSHIRE G11 7AE SCOTLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2018-03-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-06-30 | £ 19,410 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 14,697 |
Creditors Due Within One Year | 2012-06-30 | £ 14,697 |
Creditors Due Within One Year | 2011-06-30 | £ 12,226 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CODE BLAST LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2011-06-30 | £ 1,659 |
Current Assets | 2013-06-30 | £ 17,718 |
Current Assets | 2012-06-30 | £ 13,164 |
Current Assets | 2012-06-30 | £ 13,164 |
Current Assets | 2011-06-30 | £ 11,259 |
Debtors | 2013-06-30 | £ 17,704 |
Debtors | 2012-06-30 | £ 12,847 |
Debtors | 2012-06-30 | £ 12,847 |
Debtors | 2011-06-30 | £ 9,600 |
Shareholder Funds | 2013-06-30 | £ 0 |
Shareholder Funds | 2012-06-30 | £ 0 |
Shareholder Funds | 2011-06-30 | £ 1,401 |
Tangible Fixed Assets | 2013-06-30 | £ 1,780 |
Tangible Fixed Assets | 2012-06-30 | £ 1,773 |
Tangible Fixed Assets | 2012-06-30 | £ 1,773 |
Tangible Fixed Assets | 2011-06-30 | £ 2,368 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CODE BLAST LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | CODE BLAST LIMITED | Event Date | 2018-02-27 |
Notice is hereby given that on 27 February 2018 a Petition was presented to Glasgow Sheriff Court by Mark Gallagher, Director of Code Blast Limited, craving the Court, inter alia , that Code Blast Limited, a company incorporated under the Companies Acts (Registered Number: SC361682) and having its Registered Office at 272 Bath Street, Glasgow, G2 4JR be wound up by the Court and that Kenneth Pattullo and Kenneth Craig, Insolvency Practitioners, Begbies Traynor (Central) LLP be appointed as provisional liquidator by Interlocutor 27 February 2018 the Sheriff appointed all persons interested, if they intend to show cause why the prayer of the Petition should not be granted, to lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow, G5 9DA , within 8 days after intimation, service or advertisement; all of which notice is hereby given. Clarity Simplicity Ltd, 34 Woodlands Road, Glasgow, G3 6UR Agents for the Petitioners. | |||
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. |