About

Registered Number: SC209797
Date of Incorporation: 08/08/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 8 months ago)
Registered Address: 5 Carden Place, Aberdeen, AB10 1UT,

 

Blubaker Ltd was founded on 08 August 2000 with its registered office in Aberdeen, it's status is listed as "Dissolved". There are 2 directors listed as Bondlaw Secretaries Limited, Morrison, Claire for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Claire 29 August 2000 20 September 2005 1
Secretary Name Appointed Resigned Total Appointments
BONDLAW SECRETARIES LIMITED 27 November 2008 01 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1 - First notification of strike-off action in London Gazette 16 July 2019
MR04 - N/A 06 August 2018
MR01 - N/A 09 July 2018
CH04 - Change of particulars for corporate secretary 01 June 2018
AD01 - Change of registered office address 30 May 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 08 August 2015
CH01 - Change of particulars for director 08 August 2015
AA - Annual Accounts 11 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 08 August 2014
CH01 - Change of particulars for director 08 August 2014
AP04 - Appointment of corporate secretary 08 August 2014
TM02 - Termination of appointment of secretary 08 August 2014
AD01 - Change of registered office address 10 April 2014
AA01 - Change of accounting reference date 19 February 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 02 November 2009
RESOLUTIONS - N/A 27 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 2009
AA - Annual Accounts 23 April 2009
287 - Change in situation or address of Registered Office 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
363a - Annual Return 03 December 2008
AA - Annual Accounts 27 June 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
410(Scot) - N/A 27 November 2007
363a - Annual Return 21 August 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 19 June 2006
288b - Notice of resignation of directors or secretaries 23 September 2005
363a - Annual Return 22 August 2005
AA - Annual Accounts 28 June 2005
363a - Annual Return 29 September 2004
AA - Annual Accounts 23 June 2004
363a - Annual Return 12 August 2003
AA - Annual Accounts 22 November 2002
363a - Annual Return 22 October 2002
288c - Notice of change of directors or secretaries or in their particulars 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
287 - Change in situation or address of Registered Office 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
CERTNM - Change of name certificate 18 September 2002
AA - Annual Accounts 27 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2002
363s - Annual Return 02 October 2001
287 - Change in situation or address of Registered Office 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
NEWINC - New incorporation documents 08 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2018 Fully Satisfied

N/A

Floating charge 20 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.