Company NameBlue Yonder Solutions Limited
Company StatusDissolved
Company NumberSC222182
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameCaltry Limited

Business Activity

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

Directors

Director NameAndrew Milne
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2001(2 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleughearn Lodge
Auldhouse
East Kilbride
Lanarkshire
G75 9DP
Scotland
Secretary NameMimi Milne
NationalitySingaporean
StatusClosed
Appointed07 November 2001(2 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleughearn Lodge
Auldhouse
East Kilbride
Lanarkshire
G75 9DP
Scotland
Director NameSusan Beeby
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 2006)
RoleFinancial Systems Consultant
Correspondence Address40 Saint Catherines Road
Kettering
Northants
NN15 5EN
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitemimspottery.com
Email address[email protected]

Location

Registered Address159-163 Glentanar Road
Glasgow
G22 7XS
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mim's Pottery LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,799
Current Liabilities£40,801

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
23 May 2019Application to strike the company off the register (3 pages)
11 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
4 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 November 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
11 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 October 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 November 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 April 2014Registered office address changed from 76-80 Glentanar Road Glasgow G22 7XS on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 76-80 Glentanar Road Glasgow G22 7XS on 29 April 2014 (1 page)
13 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Return made up to 13/08/08; full list of members (3 pages)
21 October 2008Return made up to 13/08/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 August 2007Return made up to 13/08/07; no change of members (6 pages)
30 August 2007Return made up to 13/08/07; no change of members (6 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Return made up to 13/08/06; full list of members (7 pages)
14 September 2006Return made up to 13/08/06; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 August 2005Return made up to 13/08/05; full list of members (7 pages)
11 August 2005Return made up to 13/08/05; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 August 2004Return made up to 13/08/04; full list of members (7 pages)
10 August 2004Return made up to 13/08/04; full list of members (7 pages)
28 August 2003Return made up to 13/08/03; full list of members (7 pages)
28 August 2003Return made up to 13/08/03; full list of members (7 pages)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 August 2002Return made up to 13/08/02; full list of members (7 pages)
13 August 2002Return made up to 13/08/02; full list of members (7 pages)
7 March 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
7 March 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001New director appointed (2 pages)
8 November 2001Memorandum and Articles of Association (8 pages)
8 November 2001Memorandum and Articles of Association (8 pages)
7 November 2001Company name changed caltry LIMITED\certificate issued on 07/11/01 (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: first scottish formations bonnington bond, anderson place edinburgh EH6 5NP (1 page)
7 November 2001Registered office changed on 07/11/01 from: first scottish formations bonnington bond, anderson place edinburgh EH6 5NP (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Company name changed caltry LIMITED\certificate issued on 07/11/01 (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned (1 page)
13 August 2001Incorporation (14 pages)
13 August 2001Incorporation (14 pages)