Company NameBlue-Chip Marketing Edinburgh Limited
Company StatusDissolved
Company NumberSC202435
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Dissolution Date31 August 2016 (7 years, 8 months ago)
Previous NamesBlue-Chip Direct Limited and Blue-Chip Marketing (Edinburgh) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMrs Fiona Elizabeth Moore
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(same day as company formation)
RoleMarketing Consulting
Country of ResidenceScotland
Correspondence Address32 Cairnmuir Road
Edinburgh
EH12 6LR
Scotland
Secretary NameKyle Hardie
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address(3f2) 12 West Saville Terrace
Edinburgh
Midlothian
EH9 3DZ
Scotland
Secretary NameDuncan Munro
NationalityBritish
StatusResigned
Appointed11 October 2004(4 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Brunstane Drive
Edinburgh
EH15 2NF
Scotland
Director NameKyle George Hardie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 March 2007)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address10a Victoria Terrace
Musselburgh
East Lothian
EH21 7LW
Scotland
Director NameDuncan Munro
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Brunstane Drive
Edinburgh
EH15 2NF
Scotland

Contact

Websitewww.bluechipmarketing.net/

Location

Registered Address32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Financials

Year2013
Net Worth£112,900
Cash£147,587
Current Liabilities£330,861

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2016Final Gazette dissolved following liquidation (1 page)
31 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2016Final Gazette dissolved following liquidation (1 page)
31 May 2016Notice of final meeting of creditors (5 pages)
31 May 2016Notice of final meeting of creditors (5 pages)
31 May 2016Return of final meeting of voluntary winding up (3 pages)
31 May 2016Return of final meeting of voluntary winding up (3 pages)
6 May 2015Registered office address changed from Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP to C/O Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP to C/O Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP to C/O Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP on 6 May 2015 (1 page)
5 May 2015Registered office address changed from 45 Frederick Street Edinburgh Midlothian EH2 1EP to C/O Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP on 5 May 2015 (1 page)
5 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-24
(1 page)
5 May 2015Registered office address changed from 45 Frederick Street Edinburgh Midlothian EH2 1EP to C/O Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 45 Frederick Street Edinburgh Midlothian EH2 1EP to C/O Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP on 5 May 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 17 December 2013 with a full list of shareholders (3 pages)
25 March 2014Annual return made up to 17 December 2013 with a full list of shareholders (3 pages)
25 March 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 100
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 100
(3 pages)
29 December 2013Termination of appointment of Duncan Munro as a secretary (1 page)
29 December 2013Termination of appointment of Duncan Munro as a director (1 page)
29 December 2013Termination of appointment of Duncan Munro as a director (1 page)
29 December 2013Termination of appointment of Duncan Munro as a secretary (1 page)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Duncan Munro on 17 December 2009 (2 pages)
23 December 2009Director's details changed for Duncan Munro on 17 December 2009 (2 pages)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2008Return made up to 17/12/08; full list of members (3 pages)
24 December 2008Return made up to 17/12/08; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 May 2008Company name changed blue-chip marketing (edinburgh) LIMITED\certificate issued on 29/05/08 (2 pages)
23 May 2008Company name changed blue-chip marketing (edinburgh) LIMITED\certificate issued on 29/05/08 (2 pages)
7 May 2008Company name changed blue-chip direct LIMITED\certificate issued on 12/05/08 (2 pages)
7 May 2008Company name changed blue-chip direct LIMITED\certificate issued on 12/05/08 (2 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Return made up to 17/12/07; full list of members (2 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Return made up to 17/12/07; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 17/12/06; full list of members (2 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 17/12/06; full list of members (2 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
6 February 2006Return made up to 17/12/05; full list of members (2 pages)
6 February 2006Return made up to 17/12/05; full list of members (2 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
13 January 2005Return made up to 17/12/04; full list of members (6 pages)
13 January 2005Return made up to 17/12/04; full list of members (6 pages)
15 November 2004Partic of mort/charge * (3 pages)
15 November 2004Partic of mort/charge * (3 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 January 2004Return made up to 17/12/03; full list of members (6 pages)
7 January 2004Return made up to 17/12/03; full list of members (6 pages)
2 January 2003Return made up to 17/12/02; full list of members (6 pages)
2 January 2003Return made up to 17/12/02; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
31 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
31 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
8 January 2002Return made up to 17/12/01; full list of members (6 pages)
8 January 2002Return made up to 17/12/01; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
26 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
22 February 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1999Incorporation (26 pages)
17 December 1999Incorporation (26 pages)