Edinburgh
EH12 6LR
Scotland
Secretary Name | Kyle Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | (3f2) 12 West Saville Terrace Edinburgh Midlothian EH9 3DZ Scotland |
Secretary Name | Duncan Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Brunstane Drive Edinburgh EH15 2NF Scotland |
Director Name | Kyle George Hardie |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 March 2007) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 10a Victoria Terrace Musselburgh East Lothian EH21 7LW Scotland |
Director Name | Duncan Munro |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Brunstane Drive Edinburgh EH15 2NF Scotland |
Website | www.bluechipmarketing.net/ |
---|
Registered Address | 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
Year | 2013 |
---|---|
Net Worth | £112,900 |
Cash | £147,587 |
Current Liabilities | £330,861 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2016 | Final Gazette dissolved following liquidation (1 page) |
31 May 2016 | Notice of final meeting of creditors (5 pages) |
31 May 2016 | Notice of final meeting of creditors (5 pages) |
31 May 2016 | Return of final meeting of voluntary winding up (3 pages) |
31 May 2016 | Return of final meeting of voluntary winding up (3 pages) |
6 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
5 May 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 17 December 2013 with a full list of shareholders (3 pages) |
25 March 2014 | Annual return made up to 17 December 2013 with a full list of shareholders (3 pages) |
25 March 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
29 December 2013 | Termination of appointment of Duncan Munro as a secretary (1 page) |
29 December 2013 | Termination of appointment of Duncan Munro as a director (1 page) |
29 December 2013 | Termination of appointment of Duncan Munro as a director (1 page) |
29 December 2013 | Termination of appointment of Duncan Munro as a secretary (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Duncan Munro on 17 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Duncan Munro on 17 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 May 2008 | Company name changed blue-chip marketing (edinburgh) LIMITED\certificate issued on 29/05/08 (2 pages) |
23 May 2008 | Company name changed blue-chip marketing (edinburgh) LIMITED\certificate issued on 29/05/08 (2 pages) |
7 May 2008 | Company name changed blue-chip direct LIMITED\certificate issued on 12/05/08 (2 pages) |
7 May 2008 | Company name changed blue-chip direct LIMITED\certificate issued on 12/05/08 (2 pages) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
6 February 2006 | Return made up to 17/12/05; full list of members (2 pages) |
6 February 2006 | Return made up to 17/12/05; full list of members (2 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
13 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
15 November 2004 | Partic of mort/charge * (3 pages) |
15 November 2004 | Partic of mort/charge * (3 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
2 January 2003 | Return made up to 17/12/02; full list of members (6 pages) |
2 January 2003 | Return made up to 17/12/02; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
31 October 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
31 October 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
8 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
22 February 2001 | Return made up to 17/12/00; full list of members
|
22 February 2001 | Return made up to 17/12/00; full list of members
|
17 December 1999 | Incorporation (26 pages) |
17 December 1999 | Incorporation (26 pages) |