About

Registered Number: SC300520
Date of Incorporation: 10/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: 1a Cluny Square, Buckie, Banffshire, AB56 1AH

 

Established in 2006, Bloomfield Homes Ltd have registered office in Banffshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Duthie, George, Wilson, John at Companies House. Currently we aren't aware of the number of employees at the Bloomfield Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUTHIE, George 10 April 2006 - 1
WILSON, John 10 April 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 30 October 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 03 May 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 06 February 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 23 April 2013
AR01 - Annual Return 04 July 2012
CH03 - Change of particulars for secretary 22 May 2012
CH01 - Change of particulars for director 22 May 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 11 May 2011
CH03 - Change of particulars for secretary 11 May 2011
AA - Annual Accounts 18 April 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 11 May 2007
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
225 - Change of Accounting Reference Date 08 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
NEWINC - New incorporation documents 10 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.