Company Information for BLONDE DIGITAL LIMITED
86 COMMERCIAL QUAY, COMMERCIAL STREET, EDINBURGH, EH6 6LX,
|
Company Registration Number
SC302476
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BLONDE DIGITAL LIMITED | ||
Legal Registered Office | ||
86 COMMERCIAL QUAY COMMERCIAL STREET EDINBURGH EH6 6LX Other companies in EH6 | ||
Previous Names | ||
|
Company Number | SC302476 | |
---|---|---|
Company ID Number | SC302476 | |
Date formed | 2006-05-17 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 17/05/2016 | |
Return next due | 14/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 09:16:46 |
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 |
---|---|---|
MARK BENTLEY |
||
MARK SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP IAIN PATRICK ADAMS |
Director | ||
PETER SUTHERLAND BURNS |
Director | ||
RICHARD HEDLEY BEASTALL |
Company Secretary | ||
RICHARD HEDLEY BEASTALL |
Director | ||
GAIL MARGARET SKINNER |
Company Secretary | ||
GAIL MARGARET SKINNER |
Director | ||
ANDREW JOSEPH CAROLAN |
Director | ||
KEITH WALLACE |
Company Secretary | ||
KEITH WALLACE |
Director | ||
ANDREW SCOTT LAING |
Director | ||
KEVIN BARRIE STEEDS |
Director | ||
HBJGW SECRETARIAL LIMITED |
Company Secretary | ||
HBJGW LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
2CV LIMITED | Director | 2017-11-01 | CURRENT | 1996-05-08 | Active | |
IS HEALTHCARE DYNAMICS LIMITED | Director | 2014-05-19 | CURRENT | 2003-01-16 | Active | |
IS ACADEMY LIMITED | Director | 2014-05-19 | CURRENT | 2005-01-25 | Active | |
CELLO HEALTH COMMUNICATIONS LTD | Director | 2014-05-19 | CURRENT | 2009-01-09 | Active | |
IS LIFESCIENCE LIMITED | Director | 2014-05-19 | CURRENT | 2006-03-23 | Active | |
OPTICOMM MEDIA LIMITED | Director | 2012-04-30 | CURRENT | 2004-01-26 | Dissolved 2018-05-29 | |
FENIX MEDIA LIMITED | Director | 2011-11-25 | CURRENT | 2002-02-20 | Active | |
THE MSI CONSULTANCY LIMITED | Director | 2011-08-01 | CURRENT | 1994-04-19 | Active | |
BRIGHTGROUP LIMITED | Director | 2009-10-01 | CURRENT | 2001-02-19 | Active | |
CELLO HEALTH INSIGHT LTD | Director | 2008-08-05 | CURRENT | 1992-12-21 | Active | |
CELLO HEALTH GROUP LIMITED | Director | 2007-05-02 | CURRENT | 1998-09-22 | Active | |
MIGHTYBLAST LIMITED | Director | 2007-05-01 | CURRENT | 2000-06-27 | Active | |
LUMANITY HEALTH LIMITED | Director | 2007-05-01 | CURRENT | 1999-05-26 | Active | |
BRIGHTSOURCE LIMITED | Director | 2007-04-24 | CURRENT | 2001-11-14 | Active | |
CELLO 123 LIMITED | Director | 2007-04-24 | CURRENT | 1984-09-03 | Active | |
TANAMI MEDIA LIMITED | Director | 2007-04-24 | CURRENT | 1993-02-22 | Active | |
CELLO SIGNAL LIMITED | Director | 2007-04-24 | CURRENT | 1993-04-01 | Active | |
THE LEITH AGENCY LIMITED | Director | 2007-04-24 | CURRENT | 2001-01-17 | Active | |
STRIPE PR AND COMMUNICATIONS LIMITED | Director | 2007-04-24 | CURRENT | 2006-07-25 | Active | |
HUMAN INNOVATION LIMITED | Director | 2007-04-24 | CURRENT | 1997-12-01 | Active | |
CHIAROS HOLDINGS LIMITED | Director | 2007-04-24 | CURRENT | 2000-08-30 | Active | |
CELLO HEALTH LIMITED | Director | 2005-05-03 | CURRENT | 2004-05-05 | Active | |
THE MSI CONSULTANCY LIMITED | Director | 2011-11-30 | CURRENT | 1994-04-19 | Active | |
FENIX MEDIA LIMITED | Director | 2011-11-25 | CURRENT | 2002-02-20 | Active | |
BRIGHTGROUP LIMITED | Director | 2009-10-01 | CURRENT | 2001-02-19 | Active | |
CELLO HEALTH INSIGHT LTD | Director | 2008-08-05 | CURRENT | 1992-12-21 | Active | |
LUMANITY HEALTH LIMITED | Director | 2007-05-09 | CURRENT | 1999-05-26 | Active | |
MIGHTYBLAST LIMITED | Director | 2007-05-01 | CURRENT | 2000-06-27 | Active | |
THE LEITH AGENCY LIMITED | Director | 2007-04-24 | CURRENT | 2001-01-17 | Active | |
HUMAN INNOVATION LIMITED | Director | 2007-04-24 | CURRENT | 1997-12-01 | Active | |
CHIAROS HOLDINGS LIMITED | Director | 2005-12-22 | CURRENT | 2000-08-30 | Active | |
CELLO 123 LIMITED | Director | 2004-11-09 | CURRENT | 1984-09-03 | Active | |
CELLO SIGNAL LIMITED | Director | 2004-11-09 | CURRENT | 1993-04-01 | Active | |
INSIGHT MEDICAL RESEARCH LIMITED | Director | 2004-11-09 | CURRENT | 1983-04-07 | Active | |
CELLO HEALTH LIMITED | Director | 2004-05-05 | CURRENT | 2004-05-05 | Active | |
CELLO HEALTH GROUP LIMITED | Director | 2003-12-20 | CURRENT | 1998-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/18 FROM 86 Commercial Street Edinburgh EH6 6LX Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/17 FROM 37 Shore Edinburgh EH6 6QU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP IAIN PATRICK ADAMS | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 30/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENTLEY / 30/08/2016 | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 17/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BURNS | |
TM02 | Termination of appointment of Richard Hedley Beastall on 2015-12-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HEDLEY BEASTALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 17/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAIL MARGARET SKINNER | |
AP01 | DIRECTOR APPOINTED MR RICHARD HEDLEY BEASTALL | |
AP03 | Appointment of Mr Richard Hedley Beastall as company secretary on 2015-04-02 | |
TM02 | Termination of appointment of Gail Margaret Skinner on 2015-04-02 | |
AP01 | DIRECTOR APPOINTED MISS GAIL MARGARET SKINNER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 26/05/14 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 17/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 17/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/13 FROM 116 Dundas Street Edinburgh EH3 5EE United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CAROLAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 17/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 17/05/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS GAIL MARGARET SKINNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH WALLACE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH WALLACE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 17/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LAING | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH WALLACE / 17/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BURNS / 17/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IAIN PATRICK ADAMS / 17/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LAING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT / 06/08/2008 | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 37 THE SHORE EDINBURGH EH6 6QU | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 14/08/06--------- £ SI 140@1=140 £ IC 760/900 | |
CERTNM | COMPANY NAME CHANGED ENSCO 108 LIMITED CERTIFICATE ISSUED ON 28/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/06 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/06/06--------- £ SI 759@1=759 £ IC 1/760 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
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 | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
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 BLONDE DIGITAL LIMITED
BLONDE DIGITAL LIMITED owns 4 domain names.
tangiblecommunications.co.uk tangiblegroup.co.uk tangibleresponse.co.uk sourz.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as BLONDE DIGITAL LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Glasgow 2014 Ltd | world wide web (www) site design services | GBP 235,950 | |
A key corporate strategy of Glasgow 2014 Ltd is to provide a public facing website which supports all business area in the delivery of their objectives in an effective and efficient manner, and to engage people across Scotland and the rest of the Commonwealth, and raise the profile of the Games. |
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. |