Company NameCedarblue Limited
Company StatusDissolved
Company NumberSC001298
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)
Previous NamesCitan Limited and J & J Crombie Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameI M Directors Limited (Corporation)
StatusClosed
Appointed01 August 2001(99 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 04 July 2014)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2004(102 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 04 July 2014)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameJackson Sweeting
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(87 years, 8 months after company formation)
Appointment Duration5 months (resigned 10 January 1990)
RoleCompany Director
Correspondence AddressIvy Nook
Horsforth
Leeds
LS18 5EU
Director NameAlan James Lewis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(87 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 20 October 2004)
RoleChairman
Correspondence Address39 Charles Street
London
W1J 5EE
Director NameMr Charles Godfrey Horridge
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(87 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chepping Close
Tylers Green Penn
High Wycombe
Buckinghamshire
HP10 8JH
Director NameIain Charles Stewart Gumley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(87 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 1994)
RoleChartered Accountant
Correspondence Address8 Earlspark Crescent
Bieldside
Aberdeen
Aberdeenshire
AB1 9AY
Scotland
Director NameVernon Escolme
NationalityBritish
StatusResigned
Appointed09 August 1989(87 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 1991)
RoleCompany Director
Correspondence AddressFlat 1 The Oaks
7 Clarence Road Horsforth
Leeds
West Yorkshire
LS18 4LB
Secretary NameJackson Sweeting
NationalityBritish
StatusResigned
Appointed09 August 1989(87 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 December 1989)
RoleCompany Director
Correspondence AddressIvy Nook
Horsforth
Leeds
LS18 5EU
Secretary NameMichael John Harris
NationalityBritish
StatusResigned
Appointed22 December 1989(88 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 January 1992)
RoleCompany Director
Correspondence Address29 Clifton Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5PP
Director NameMichael John Harris
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1990(88 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 January 1992)
RoleSecretary
Correspondence Address29 Clifton Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5PP
Director NameIan Stevenson Clark
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1990(88 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 1991)
RoleManaging Director
Correspondence AddressSelcross
Nether Tulloch
Oldmeldrum
Aberdeenshire
Director NameBrian David Bastow
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(89 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 July 1991)
RoleCompany Director
Correspondence Address32 Park Place
Aberdeen
Aberdeenshire
AB2 1JW
Scotland
Director NameGeorge Taylor Hutcheon
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(89 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 1992)
RoleProduction Director
Correspondence AddressWoodlea
Grandholm
Aberdeen
Aberdeenshire
AB22 8AB
Scotland
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed03 January 1992(90 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(91 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 September 2002)
RoleFinance Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Secretary NameAllan Moreland Murray
NationalityBritish
StatusResigned
Appointed29 April 1993(91 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 1997)
RoleManagemen Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameRichard Geoffrey Dwyer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(92 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2001)
RoleChartered Surveyor
Correspondence AddressCornerways Berks Hill
Chorleywood
Hertfordshire
WD3 5AH
Secretary NameLinda Ruth Chambers
NationalityBritish
StatusResigned
Appointed23 June 1997(95 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1997)
RoleCompany Director
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(95 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2002(100 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered Address7 Palmerston Place
Edinburgh
EH12 5AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,324,000
Cash£4,000
Current Liabilities£250,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
18 January 2013Order of court - dissolution void (1 page)
18 January 2013Order of court - dissolution void (1 page)
4 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2009First Gazette notice for compulsory strike-off (1 page)
27 May 2008Withdrawal of application for striking off (1 page)
27 May 2008Withdrawal of application for striking off (1 page)
4 March 2008First Gazette notice for voluntary strike-off (1 page)
4 March 2008First Gazette notice for voluntary strike-off (1 page)
19 October 2006Application for striking-off (1 page)
19 October 2006Application for striking-off (1 page)
2 October 2006Notice of completion of voluntary arrangement (7 pages)
2 October 2006Notice of completion of voluntary arrangement (7 pages)
26 January 2006Notice of automatic end of Administration (7 pages)
26 January 2006Notice of automatic end of Administration (7 pages)
21 November 2005Notice of report of meeting approving voluntary arrangement (6 pages)
21 November 2005Notice of report of meeting approving voluntary arrangement (6 pages)
7 July 2005Administrator's progress report (11 pages)
7 July 2005Administrator's progress report (11 pages)
2 April 2005Result of meeting of creditors (36 pages)
2 April 2005Result of meeting of creditors (36 pages)
7 March 2005Statement of affairs (16 pages)
7 March 2005Statement of administrator's proposal (32 pages)
7 March 2005Statement of affairs (16 pages)
7 March 2005Statement of administrator's proposal (32 pages)
10 February 2005Appointment of an administrator (4 pages)
10 February 2005Appointment of an administrator (4 pages)
3 February 2005Registered office changed on 03/02/05 from: ashley house 4 bon accord crescent aberdeen AB11 6DH (1 page)
3 February 2005Registered office changed on 03/02/05 from: ashley house 4 bon accord crescent aberdeen AB11 6DH (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
8 October 2004Company name changed j & j crombie LIMITED\certificate issued on 08/10/04 (2 pages)
8 October 2004Company name changed j & j crombie LIMITED\certificate issued on 08/10/04 (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (1 page)
7 September 2004New secretary appointed (1 page)
23 March 2004Auditor's resignation (1 page)
23 March 2004Auditor's resignation (1 page)
10 February 2004Partic of mort/charge * (5 pages)
10 February 2004Partic of mort/charge * (5 pages)
5 February 2004Full accounts made up to 31 March 2003 (12 pages)
5 February 2004Full accounts made up to 31 March 2003 (12 pages)
17 December 2003Return made up to 30/10/03; full list of members (3 pages)
17 December 2003Return made up to 30/10/03; full list of members (3 pages)
6 December 2003Director's particulars changed (1 page)
6 December 2003Director's particulars changed (1 page)
5 March 2003Return made up to 30/10/02; full list of members (6 pages)
5 March 2003Return made up to 30/10/02; full list of members (6 pages)
14 February 2003Full accounts made up to 31 March 2002 (12 pages)
14 February 2003Full accounts made up to 31 March 2002 (12 pages)
26 September 2002New director appointed (3 pages)
26 September 2002New director appointed (3 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
28 June 2002Director's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
25 June 2002Secretary's particulars changed (1 page)
25 June 2002Secretary's particulars changed (1 page)
8 February 2002Full accounts made up to 31 March 2001 (12 pages)
8 February 2002Full accounts made up to 31 March 2001 (12 pages)
15 January 2002Return made up to 30/10/01; no change of members (6 pages)
15 January 2002New director appointed (3 pages)
15 January 2002New director appointed (3 pages)
15 January 2002Return made up to 30/10/01; no change of members (6 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
20 April 2001Return made up to 30/10/00; no change of members (6 pages)
20 April 2001Return made up to 30/10/00; no change of members (6 pages)
7 February 2001Full accounts made up to 31 March 2000 (14 pages)
7 February 2001Full accounts made up to 31 March 2000 (14 pages)
4 May 2000Full accounts made up to 31 March 1999 (16 pages)
4 May 2000Full accounts made up to 31 March 1999 (16 pages)
16 February 2000Return made up to 30/10/99; full list of members (10 pages)
16 February 2000Return made up to 30/10/99; full list of members (10 pages)
29 March 1999Full accounts made up to 31 March 1998 (17 pages)
29 March 1999Full accounts made up to 31 March 1998 (17 pages)
6 February 1999Registered office changed on 06/02/99 from: glenesk mills langholm DG13 0LA (1 page)
6 February 1999Registered office changed on 06/02/99 from: glenesk mills langholm DG13 0LA (1 page)
5 January 1999Return made up to 30/10/98; full list of members (10 pages)
5 January 1999Return made up to 30/10/98; full list of members (10 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998Secretary resigned (1 page)
2 April 1998New secretary appointed (2 pages)
2 April 1998Return made up to 30/10/97; no change of members (12 pages)
2 April 1998Return made up to 30/10/97; no change of members (12 pages)
2 April 1998New secretary appointed (2 pages)
2 April 1998Secretary resigned (1 page)
2 April 1998Secretary resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997Secretary resigned (1 page)
30 January 1997Full accounts made up to 31 March 1996 (17 pages)
30 January 1997Full accounts made up to 31 March 1996 (17 pages)
18 November 1996Return made up to 30/10/96; full list of members (8 pages)
18 November 1996Return made up to 30/10/96; full list of members (8 pages)
24 July 1996Registered office changed on 24/07/96 from: grandholm mills woodside aberdeen AB9 2SA (1 page)
24 July 1996Registered office changed on 24/07/96 from: grandholm mills woodside aberdeen AB9 2SA (1 page)
22 May 1996Auditor's resignation (1 page)
22 May 1996Auditor's resignation (1 page)
19 February 1996Full accounts made up to 31 March 1995 (19 pages)
19 February 1996Full accounts made up to 31 March 1995 (19 pages)
1 November 1995Return made up to 30/10/95; full list of members (7 pages)
1 November 1995Return made up to 30/10/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (169 pages)
15 November 1994Return made up to 30/10/94; full list of members (7 pages)
15 November 1994Return made up to 30/10/94; full list of members (7 pages)
4 November 1993Return made up to 30/10/93; full list of members (7 pages)
4 November 1993Return made up to 30/10/93; full list of members (7 pages)
6 November 1992Return made up to 30/10/92; full list of members (7 pages)
6 November 1992Return made up to 30/10/92; full list of members (7 pages)
12 November 1991Return made up to 30/10/91; full list of members (4 pages)
12 November 1991Return made up to 30/10/91; full list of members (4 pages)
16 November 1990Return made up to 30/10/90; full list of members (11 pages)
16 November 1990Return made up to 30/10/90; full list of members (11 pages)
22 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 September 1989Return made up to 09/08/89; full list of members (12 pages)
6 September 1989Return made up to 09/08/89; full list of members (12 pages)
29 September 1988Return made up to 10/08/88; full list of members (12 pages)
29 September 1988Return made up to 10/08/88; full list of members (12 pages)
15 October 1987Registered office changed on 15/10/87 from: grandholm works old machar aberdeen (1 page)
15 October 1987Registered office changed on 15/10/87 from: grandholm works old machar aberdeen (1 page)
8 October 1987Return made up to 12/08/87; full list of members (8 pages)
8 October 1987Return made up to 12/08/87; full list of members (8 pages)
19 June 1987Memorandum and Articles of Association (10 pages)
19 June 1987Memorandum and Articles of Association (10 pages)
13 June 1985Company name changed\certificate issued on 13/06/85 (2 pages)
13 June 1985Company name changed\certificate issued on 13/06/85 (2 pages)
4 March 1982Company name changed\certificate issued on 04/03/82 (2 pages)
4 March 1982Company name changed\certificate issued on 04/03/82 (2 pages)
13 December 1901Registered office changed on 01/01/00 from: registered office changed (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (29 pages)
13 December 1901Company name changed\certificate issued on 01/01/00 (5 pages)
13 December 1901Registered office changed on 01/01/00 from: registered office changed (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Company name changed\certificate issued on 01/01/00 (5 pages)
13 December 1901Incorporation (29 pages)