About

Registered Number: 03292138
Date of Incorporation: 13/12/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2018 (5 years and 8 months ago)
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Established in 1996, Black & White Communication (Scotland) Ltd has its registered office in Berkshire, it has a status of "Dissolved". The organisation has one director listed as Crichton Miller, Pamela Gay at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRICHTON MILLER, Pamela Gay 13 December 1996 22 October 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2018
LIQ13 - N/A 05 July 2018
AD01 - Change of registered office address 09 November 2017
RESOLUTIONS - N/A 03 November 2017
LIQ01 - N/A 03 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 November 2017
AA - Annual Accounts 01 September 2017
AA01 - Change of accounting reference date 16 March 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 25 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2005
363a - Annual Return 11 January 2005
RESOLUTIONS - N/A 04 January 2005
RESOLUTIONS - N/A 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
AA - Annual Accounts 02 September 2004
CERTNM - Change of name certificate 02 August 2004
363a - Annual Return 23 December 2003
AA - Annual Accounts 15 September 2003
AA - Annual Accounts 26 January 2003
363a - Annual Return 18 December 2002
363s - Annual Return 14 January 2002
288b - Notice of resignation of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
AA - Annual Accounts 26 October 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 09 February 2001
363s - Annual Return 19 April 2000
AA - Annual Accounts 30 June 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 18 August 1998
363s - Annual Return 17 February 1998
288b - Notice of resignation of directors or secretaries 18 December 1996
NEWINC - New incorporation documents 13 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.