Company NameBlackwater Caledonia Limited
Company StatusDissolved
Company Number06725566
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Andy Dougals
StatusClosed
Appointed18 November 2009(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 06 January 2015)
RoleCompany Director
Correspondence Address11a Dee Street
Aberdeen
Aberdeenshire
AB11 6DY
Scotland
Director NameMr Andy Douglas
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 06 January 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Murray Terrace
Aberdeen
Aberdeenshire
AB11 7SA
Scotland
Director NameMiss Elizabeth Barr Magowan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Murray Terrace
Ferryhill
Aberdeen
Aberdeenshire
AB11 7SA
Scotland

Contact

Telephone08445528269
Telephone regionUnknown

Location

Registered Address2nd Floor 145-157 St John Street
London
EC1V 4PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£4,773
Cash£17,465
Current Liabilities£13,964

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014Compulsory strike-off action has been suspended (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
1 November 2013Termination of appointment of Elizabeth Barr Magowan as a director on 1 November 2013 (1 page)
1 November 2013Termination of appointment of Elizabeth Barr Magowan as a director on 1 November 2013 (1 page)
1 November 2013Termination of appointment of Elizabeth Barr Magowan as a director on 1 November 2013 (1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 1,000
(5 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 1,000
(5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
19 October 2011Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 19 October 2011 (1 page)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 February 2010Appointment of a director (2 pages)
24 February 2010Appointment of a director (2 pages)
12 February 2010Appointment of Mr Andy Douglas as a director (2 pages)
12 February 2010Appointment of Mr Andy Douglas as a director (2 pages)
18 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
18 November 2009Appointment of Mr Andy Dougals as a secretary (1 page)
18 November 2009Director's details changed for Miss Elizabeth Barr Magowan on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Miss Elizabeth Barr Magowan on 18 November 2009 (2 pages)
18 November 2009Appointment of Mr Andy Dougals as a secretary (1 page)
16 October 2008Incorporation (15 pages)
16 October 2008Incorporation (15 pages)