Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED
Company Information for

BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED

20 CASTLE TERRACE, EDINBURGH, EH1,
Company Registration Number
SC064653
Private Limited Company
Dissolved

Dissolved 2014-09-20

Company Overview

About Blockbuster Express (scotland) Ltd
BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED was founded on 1978-04-18 and had its registered office in 20 Castle Terrace. The company was dissolved on the 2014-09-20 and is no longer trading or active.

Key Data
Company Name
BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED
 
Legal Registered Office
20 CASTLE TERRACE
EDINBURGH
 
Previous Names
RITZ VIDEO FILM HIRE (SCOTLAND) LIMITED16/10/1995
Filing Information
Company Number SC064653
Date formed 1978-04-18
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-01-02
Date Dissolved 2014-09-20
Type of accounts DORMANT
Last Datalog update: 2015-05-03 21:48:54
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
MITRE SECRETARIES LIMITED
Nominated Secretary 1992-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN HIGGINS
Director 2006-11-15 2013-06-20
JAMES DEFRANCO II
Director 2011-05-27 2013-06-07
ROBERT STANTON DODGE
Director 2011-05-27 2013-06-07
CHARLES W. ERGEN
Director 2011-05-27 2013-06-07
EAMONN FEENEY
Director 2010-10-18 2011-05-27
EAMONN FEENEY
Director 2006-11-15 2010-06-07
PHILLIP MARK ELLIOTT
Company Secretary 2003-09-26 2006-11-15
SIMON JEREMY CLARKE
Director 1999-06-06 2006-11-15
PHILLIP MARK ELLIOTT
Director 1996-09-23 2006-11-15
DEBORAH WADDELL
Company Secretary 1999-04-26 2003-09-26
NIGEL TRAVIS
Director 1994-05-26 2002-05-03
NICHOLAS PAUL SHEPHERD
Director 1996-06-28 1999-06-06
JACQUELINE FRANCES MORETON
Company Secretary 1998-07-20 1999-05-30
KAREN EDWARDS
Company Secretary 1996-08-06 1998-07-20
THOMAS WILLIAM HAWKINS
Director 1992-09-14 1996-05-31
RICHARD GRAHAM PRIME
Director 1993-03-25 1996-05-31
STEVEN RICHARD BERRARD
Director 1992-09-14 1996-03-19
GERALD RICHARD GEDDIS
Director 1992-09-14 1994-05-27
JOSEPH RICHARD BACZKO
Director 1992-09-14 1993-01-01
EDWARD ADAMS KERR
Director 1992-02-06 1992-09-14
ROBIN EDWARD SIMS
Company Secretary 1990-02-19 1992-06-12
NIGEL JOHN WARD
Director 1989-05-31 1992-06-01
BEVERLEY RIPLEY
Director 1990-03-26 1992-02-05
TERENCE JOHN NORRIS
Director 1989-05-31 1990-10-05
CHARLES JARDINE BICKETT
Director 1989-05-31 1990-09-28
ROBERT TAYLOR HENDERSON
Director 1990-05-17 1990-09-24
JAMES GLEN CRIGHTON
Director 1990-05-17 1990-07-19
PETER ROBERT LEE
Director 1989-05-31 1990-05-31
GRAHAM MARTIN BROWN
Director 1990-06-04 1990-05-07
PHILLIP CRANE
Director 1989-05-31 1990-03-31
WESTWOOD SECRETARIES LIMITED
Company Secretary 1989-05-31 1990-02-19
FRANCIS GUY LEWIS ASKHAM
Director 1989-05-31 1990-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITRE SECRETARIES LIMITED BLOCKBUSTER GB LIMITED Nominated Secretary 2007-07-10 CURRENT 2007-07-10 Dissolved 2016-04-20
MITRE SECRETARIES LIMITED F-PRIME UK LIMITED Nominated Secretary 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA HOLDINGS LIMITED Nominated Secretary 2007-03-29 CURRENT 2007-03-29 Active
MITRE SECRETARIES LIMITED OERLIKON OPTICS UK LIMITED Nominated Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2013-09-19
MITRE SECRETARIES LIMITED ALSTYLE APPAREL LIMITED Nominated Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-08-23
MITRE SECRETARIES LIMITED APHID LIMITED Nominated Secretary 2005-11-15 CURRENT 2005-11-15 Active
MITRE SECRETARIES LIMITED SRT MARINE SYSTEMS PLC Nominated Secretary 2005-05-23 CURRENT 2005-05-23 Active
MITRE SECRETARIES LIMITED THE UK STEM CELL FOUNDATION Nominated Secretary 2004-12-23 CURRENT 2004-12-23 Active
MITRE SECRETARIES LIMITED TRADESTATION INTERNATIONAL LTD Nominated Secretary 2004-06-30 CURRENT 2004-06-30 Active
MITRE SECRETARIES LIMITED GIIT REALISATIONS 3 LIMITED Nominated Secretary 2003-04-13 CURRENT 2003-04-13 Dissolved 2017-08-31
MITRE SECRETARIES LIMITED MITRE DIRECTORS LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED HUBBELL HOLDINGS LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active
MITRE SECRETARIES LIMITED NET MOBILE (UK) LIMITED Nominated Secretary 2000-08-21 CURRENT 2000-08-21 Dissolved 2016-01-26
MITRE SECRETARIES LIMITED CMS LIMITED Nominated Secretary 2000-07-20 CURRENT 2000-07-20 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI LOCKHEED AUTOMOTIVE PENSION TRUSTEES LIMITED Nominated Secretary 2000-07-11 CURRENT 2000-07-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED INTERCEDE 1568 LIMITED Nominated Secretary 2000-02-24 CURRENT 2000-02-24 Active
MITRE SECRETARIES LIMITED EDWARDS LIFESCIENCES LIMITED Nominated Secretary 1999-11-18 CURRENT 1999-11-18 Active
MITRE SECRETARIES LIMITED DELPHI DIESEL SYSTEMS PENSION TRUSTEES LIMITED Nominated Secretary 1999-11-11 CURRENT 1999-11-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VAN DE VELDE UK LIMITED Nominated Secretary 1999-01-18 CURRENT 1999-01-18 Liquidation
MITRE SECRETARIES LIMITED CHALMIT LIGHTING LIMITED Nominated Secretary 1998-11-11 CURRENT 1998-11-11 Active
MITRE SECRETARIES LIMITED OTSUKA PHARMACEUTICALS (U.K.) LTD. Nominated Secretary 1998-08-14 CURRENT 1998-08-14 Active
MITRE SECRETARIES LIMITED OTSUKA PHARMACEUTICAL EUROPE LTD. Nominated Secretary 1997-10-28 CURRENT 1997-10-28 Active
MITRE SECRETARIES LIMITED CAMERON MCKENNA LIMITED Nominated Secretary 1996-10-30 CURRENT 1996-10-30 Active
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA PENSION TRUSTEES LIMITED Nominated Secretary 1996-10-30 CURRENT 1996-10-30 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VERTEX PHARMACEUTICALS (EUROPE) LIMITED Nominated Secretary 1994-03-11 CURRENT 1994-03-11 Active
MITRE SECRETARIES LIMITED MCKENNA ADMINISTRATIVE SERVICES Nominated Secretary 1993-06-08 CURRENT 1993-05-27 Dissolved 2016-04-19
MITRE SECRETARIES LIMITED MCKENNA SERVICES Nominated Secretary 1993-06-08 CURRENT 1993-05-27 Dissolved 2016-04-19
MITRE SECRETARIES LIMITED BLOCKBUSTER EXPRESS LIMITED Nominated Secretary 1993-01-27 CURRENT 1988-07-13 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED CENTURY ENTERTAINMENT LIMITED Nominated Secretary 1992-10-27 CURRENT 1989-04-27 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED CMS (NOMINEES) LIMITED Nominated Secretary 1992-08-22 CURRENT 1991-08-22 Active
MITRE SECRETARIES LIMITED BLOCKBUSTER DIGITAL ENTERTAINMENT LIMITED Nominated Secretary 1992-06-12 CURRENT 1990-04-19 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED RITZ VIDEO FILM HIRE LTD Nominated Secretary 1992-06-12 CURRENT 1992-01-15 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED BLOCKBUSTER ENTERTAINMENT LIMITED Nominated Secretary 1992-06-12 CURRENT 1987-03-17 Liquidation
MITRE SECRETARIES LIMITED CITYVISION LIMITED Nominated Secretary 1992-06-12 CURRENT 1972-03-24 Liquidation
MITRE SECRETARIES LIMITED NATIONAL HERITAGE LIMITED Nominated Secretary 1992-02-13 CURRENT 1974-07-18 Active
MITRE SECRETARIES LIMITED HARVEY HUBBELL LIMITED Nominated Secretary 1992-01-16 CURRENT 1992-01-16 Active
MITRE SECRETARIES LIMITED TAC CORPORATION LIMITED Nominated Secretary 1992-01-16 CURRENT 1992-01-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRUTOYS (UK) LIMITED Nominated Secretary 1991-11-23 CURRENT 1985-03-08 Dissolved 2015-03-31
MITRE SECRETARIES LIMITED HUBBELL LIMITED Nominated Secretary 1991-11-14 CURRENT 1960-09-02 Active
MITRE SECRETARIES LIMITED SAMSONITE LIMITED Nominated Secretary 1991-11-02 CURRENT 1986-05-16 Active
MITRE SECRETARIES LIMITED KATUN U.K. LTD. Nominated Secretary 1991-07-30 CURRENT 1981-03-23 Active
MITRE SECRETARIES LIMITED INTERNATIONAL AND AFRICAN TRADING COMPANY LIMITED Nominated Secretary 1991-07-14 CURRENT 1979-12-14 Dissolved 2013-10-01
MITRE SECRETARIES LIMITED MOLSON BREWERIES U.K. LIMITED Nominated Secretary 1991-03-31 CURRENT 1982-12-23 Dissolved 2014-04-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-09-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-204.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DEFRANCO II
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DODGE
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ERGEN
2013-07-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HIGGINS
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 6 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4ZT SCOTLAND
2013-04-24DISS40DISS40 (DISS40(SOAD))
2013-01-25GAZ1FIRST GAZETTE
2012-05-09LATEST SOC09/05/12 STATEMENT OF CAPITAL;GBP 22729
2012-05-09AR0107/05/12 FULL LIST
2011-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11
2011-10-11AP01DIRECTOR APPOINTED CHARLES W. ERGEN
2011-10-11AP01DIRECTOR APPOINTED ROBERT STANTON DODGE
2011-10-11AP01DIRECTOR APPOINTED JAMES DEFRANCO II
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN FEENEY
2011-05-11AR0107/05/11 FULL LIST
2010-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10
2010-10-22AP01DIRECTOR APPOINTED MR EAMONN FEENEY
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN FEENEY
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMONN FEENEY / 23/04/2010
2010-05-24AR0107/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMONN FEENEY / 23/04/2010
2010-05-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 07/05/2010
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 6 QUEEN'S ROAD ABERDEEN ABERDEENSHIRE AB15 4NU
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HIGGINS / 23/04/2010
2009-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/09
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM MIGVIE HOUSE NORTH SILVER STREET, ABERDEEN ABERDEENSHIRE AB10 1RJ
2009-05-27363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 06/01/08
2008-06-12363sRETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS
2007-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-05363(288)DIRECTOR RESIGNED
2007-06-05363sRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-11-30288bSECRETARY RESIGNED
2006-11-30288bDIRECTOR RESIGNED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-05-30363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-06-01363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-05-26363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-04288aNEW SECRETARY APPOINTED
2003-12-04288bSECRETARY RESIGNED
2003-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-03363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2002-05-16288bDIRECTOR RESIGNED
2002-05-16363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-04363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2000-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-24363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-04-06288cSECRETARY'S PARTICULARS CHANGED
2000-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-11-24287REGISTERED OFFICE CHANGED ON 24/11/99 FROM: C/0 SEMPLE FRASER 130 ST VINCENT STREET GLASGOW G2 5HF
1999-09-20288cDIRECTOR'S PARTICULARS CHANGED
1999-06-14363aRETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS
1999-06-10288bSECRETARY RESIGNED
1999-06-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-06
Resolutions for Winding-up2013-05-03
Appointment of Liquidators2013-05-03
Proposal to Strike Off2013-01-25
Fines / Sanctions
No fines or sanctions have been issued against BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1987-12-23 Outstanding HILL SAMUEL & CO LTD
STANDARD SECURITY 1987-10-23 Outstanding HILL SAMUEL & CO LTD
STANDARD SECURITY 1987-06-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1987-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1987-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1987-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1986-08-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1984-03-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1983-06-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1983-01-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1980-06-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2011-01-02
Annual Accounts
2010-01-03

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 BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED
Trademarks
We have not found any records of BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBLOCKBUSTER EXPRESS (SCOTLAND) LIMITEDEvent Date2013-05-03
Company Number: SC064653 (formerly Ritz Video Film Hire (Scotland) Limited; Phillip Crane Limited) 6 Queens Road, Aberdeen, Aberdeenshire, AB15 4ZT Principal Trading Address: Harefield Place, The Drive, Uxbridge, Middlesex, UB10 8AQ. Notification of written resolutions of the company proposed by the directors and having effect as Special and Ordinary Resolutions of the Company pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: on 23 April 2013. Effective Date: 23 April 2013 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That it has been proved to the satisfaction of the shareholders that the Company cannot by reason of its liabilities continue in business, and that the Company be wound up voluntarily and that Stephen Roland Browne and Lee Anthony Manning, both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, (together the Joint Liquidators) (IP Nos. 009281 and 006477) be and are hereby appointed liquidators for the purposes of winding up of the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7007 6587. Martin Higgins , Director
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBLOCKBUSTER EXPRESS (SCOTLAND) LIMITEDEvent Date2013-05-03
Company Number: SC064653 Name of Company: BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED . Previous Name of Company: Ritz Video Film Hire (Scotland) Limited; Phillip Crane Limited. Nature of Business: Dormant - Non-trading. Type of Liquidation: Creditors. Address of Registered Office: 6 Queens Road, Aberdeen, Aberdeenshire, AB15 4ZT. Principal Trading Address: Harefield Place, The Drive, Uxbridge, Middlesex, UB10 8AQ. Liquidators' Names and Address: Stephen Roland Browne and Lee Antony Manning, both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. Office Holder Numbers: 009281 and 006477. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0)20 7303 5813. Date of Appointment: 23 April 2013. By whom Appointed: Members and Creditors.
 
Initiating party Event TypeProposal to Strike Off
Defending partyBLOCKBUSTER EXPRESS (SCOTLAND) LIMITEDEvent Date2013-01-25
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2008-08-15
(In Liquidation) Registered Office: Machrimore Cromlech Road, Sandbank, Dunoon PA23 8PZ I, Bryce L Findlay, BSc CA MIPA MABRP, 50 Darnley Street, Pollokshields, Glasgow G41 2SE, hereby give notice that I was appointed Interim Liquidator of Argyll Plant & Tool Hire Limited on 4 August 2008 by Interlocutor of the Court of Session. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, as amended by The Insolvency (Scotland) Amendment Rules 1987, that the first meeting of creditors of the above Company will be held within the Merchants House of Glasgow, 7 West George Street, Glasgow G2 1BA on Wednesday 10 September 2008 at 12.00 noon for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 8 July 2008. Proxies may also be lodged with me at the meeting or before the meeting at my office. Bryce L Findlay , BSc CA MIPA MABRP, Interim Liquidator Findlay Hamilton, 50 Darnley Street, Pollokshields, Glasgow G41 2SE. 8 August 2008.
 
Initiating party Event TypeFinal Meetings
Defending partyBLOCKBUSTER EXPRESS (SCOTLAND) LIMITEDEvent Date
Company Number: SC064653 Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB Principal Trading Address: 6 Queens Road, Aberdeen, Aberdeenshire, AB15 4ZT. Notice is hereby given pursuant to Sections 105 and 106 of the Insolvency Act 1986, that meetings of the Members and Creditors of the above Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ on 17 June 2014 at 11.00 am and 11.15 am respectively, for the purpose of laying before the meetings an account of the Joint Liquidators acts and an account of the winding up. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies with the Joint Liquidators at Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA not later than 12 noon on the business day before the meeting. The resolutions to be presented at the meeting are as follows: THAT the release of the Joint Liquidators pursuant to section 173(2)e(ii) of the Act, vacating office under section 171(6) of the Act by the holding of the final creditors meeting, be approved. THAT the Joint Liquidators may dispose of the books, papers and other records of the Company in accordance with rule 7.34(3)(c) of the Rules. Office Holder details: Stephen Roland Browne (IP Number 009281), Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Daniel Molloy on +44 (0)20 7303 4992 or damolloy@deloitte.co.uk for further information. Stephen Roland Browne , Joint Liquidator 29 April 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.