Company NameDeep Blue (Scotland) Limited
Company StatusDissolved
Company NumberSC213697
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 3 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Alexander Milton
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(same day as company formation)
RoleMortgage Broker
Country of ResidenceScotland
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Secretary NameClare Milton
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleSecretary
Correspondence Address19 Bentinck Crescent
Troon
Ayrshire
KA10 6JN
Scotland
Director NameClare Milton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(3 years after company formation)
Appointment Duration7 years, 8 months (resigned 20 August 2011)
RoleSecretary
Correspondence Address19 Bentinck Crescent
Troon
Ayrshire
KA10 6JN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Craig Milton
100.00%
Ordinary

Financials

Year2014
Net Worth£38,963
Cash£1,365
Current Liabilities£22,393

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved following liquidation (1 page)
2 November 2015Order of court for early dissolution (1 page)
12 November 2014Registered office address changed from The Strathaven Business Centre 7 Green Street Strathaven Lanarkshire ML10 6LT to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 12 November 2014 (1 page)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
15 January 2014Director's details changed for Mr Craig Milton on 1 December 2013 (2 pages)
15 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Director's details changed for Mr Craig Milton on 1 December 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
24 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
24 December 2012Director's details changed for Craig Milton on 24 December 2012 (2 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
12 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (14 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
1 September 2011Termination of appointment of Clare Milton as a secretary (2 pages)
1 September 2011Termination of appointment of Clare Milton as a director (1 page)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (14 pages)
5 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (14 pages)
19 February 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
30 January 2009Return made up to 12/12/08; full list of members (5 pages)
22 December 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
11 January 2008Return made up to 12/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
15 December 2006Return made up to 12/12/06; full list of members (7 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
23 December 2005Return made up to 12/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
16 March 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
1 March 2005Return made up to 12/12/04; full list of members (6 pages)
1 March 2005New director appointed (1 page)
23 March 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
1 December 2003Return made up to 12/12/03; full list of members (6 pages)
24 April 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
22 January 2003Return made up to 12/12/02; full list of members (6 pages)
7 March 2002Return made up to 12/12/01; full list of members (6 pages)
15 May 2001Partic of mort/charge * (6 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000New secretary appointed (2 pages)
12 December 2000Incorporation (16 pages)