Company NameBluewave I.T. Management Limited
Company StatusDissolved
Company NumberSC210399
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Alexander Thomson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(5 months, 1 week after company formation)
Appointment Duration20 years, 1 month (closed 16 March 2021)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address49 Couston Street
Dunfermline
Fife
KY12 7QW
Scotland
Secretary NameCaroline Thomson
NationalityBritish
StatusClosed
Appointed08 February 2001(5 months, 1 week after company formation)
Appointment Duration20 years, 1 month (closed 16 March 2021)
RoleTeacher
Correspondence AddressDunelm
49 Couston Street
Dunfermline
Fife
KY12 7QW
Scotland
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Contact

Telephone01383 724854
Telephone regionDunfermline

Location

Registered Address81a Cumberland Street
Edinburgh
EH3 6RD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

80 at £1Robert Thomson
80.00%
Ordinary
10 at £1Gordon Thomson
10.00%
Ordinary
10 at £1Murray Thomson
10.00%
Ordinary

Financials

Year2014
Net Worth£126,333
Cash£141,247
Current Liabilities£26,410

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
8 December 2020Application to strike the company off the register (3 pages)
3 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 May 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
9 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
9 September 2019Registered office address changed from 49 Couston Street Dunfermline KY12 7QW to 81a Cumberland Street Edinburgh EH3 6rd on 9 September 2019 (1 page)
13 May 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
17 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
7 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
31 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
2 September 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
2 September 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
4 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
2 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (4 pages)
24 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
10 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
10 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
6 November 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 100
(4 pages)
6 November 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 100
(4 pages)
14 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Robert Alexander Thomson on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Robert Alexander Thomson on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Robert Alexander Thomson on 1 January 2010 (2 pages)
8 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 September 2009Return made up to 29/08/09; full list of members (3 pages)
2 September 2009Return made up to 29/08/09; full list of members (3 pages)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 October 2008Return made up to 29/08/08; full list of members (3 pages)
1 October 2008Return made up to 29/08/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
2 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 September 2007Return made up to 29/08/07; full list of members (2 pages)
17 September 2007Return made up to 29/08/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 September 2006Return made up to 29/08/06; full list of members (2 pages)
3 September 2006Return made up to 29/08/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 September 2005Return made up to 29/08/05; full list of members (6 pages)
13 September 2005Return made up to 29/08/05; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
11 October 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
8 September 2004Return made up to 29/08/04; full list of members (6 pages)
8 September 2004Return made up to 29/08/04; full list of members (6 pages)
28 August 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
28 August 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
26 August 2003Return made up to 29/08/03; full list of members (6 pages)
26 August 2003Return made up to 29/08/03; full list of members (6 pages)
28 August 2002Return made up to 29/08/02; full list of members (6 pages)
28 August 2002Return made up to 29/08/02; full list of members (6 pages)
3 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
3 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
12 September 2001Return made up to 29/08/01; full list of members (6 pages)
12 September 2001Return made up to 29/08/01; full list of members (6 pages)
22 February 2001Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
22 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/02/01
(1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/02/01
(1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 93 george street edinburgh midlothian EH2 3JL (1 page)
22 February 2001Registered office changed on 22/02/01 from: 93 george street edinburgh midlothian EH2 3JL (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
29 August 2000Incorporation (12 pages)
29 August 2000Incorporation (12 pages)