Company NameBlue Cat Studios Ltd.
Company StatusDissolved
Company NumberSC225624
CategoryPrivate Limited Company
Incorporation Date23 November 2001(22 years, 5 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon Sheppard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2001(same day as company formation)
RoleStudio Manager
Country of ResidenceScotland
Correspondence Address10 Bobbins Gate
Paisley
Renfrewshire
PA1 2NY
Scotland
Secretary NameKatrina Sheppard
NationalityBritish
StatusClosed
Appointed23 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Bobbins Gate
Paisley
Renfrewshire
PA1 2NY
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone0141 5834282
Telephone regionGlasgow

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2k at £1Simon Sheppard
99.95%
Ordinary
1 at £1Katrina Sheppard
0.05%
Ordinary

Financials

Year2014
Net Worth-£4,789
Cash£1,270
Current Liabilities£10,592

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

16 April 2002Delivered on: 23 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2019Voluntary strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
29 January 2019Application to strike the company off the register (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
29 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
1 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
22 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,000
(4 pages)
22 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,000
(4 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,000
(4 pages)
2 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,000
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2,000
(4 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2,000
(4 pages)
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 January 2010Director's details changed for Simon Sheppard on 24 November 2009 (2 pages)
6 January 2010Director's details changed for Simon Sheppard on 24 November 2009 (2 pages)
6 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
6 January 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
23 December 2008Return made up to 23/11/08; full list of members (3 pages)
23 December 2008Return made up to 23/11/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 January 2008Return made up to 23/11/07; full list of members (2 pages)
25 January 2008Return made up to 23/11/07; full list of members (2 pages)
25 January 2008Secretary's particulars changed (1 page)
25 January 2008Secretary's particulars changed (1 page)
27 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
31 January 2007Return made up to 23/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2007Return made up to 23/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
27 March 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 March 2006Return made up to 23/11/05; full list of members (6 pages)
3 March 2006Return made up to 23/11/05; full list of members (6 pages)
9 May 2005Return made up to 23/11/04; full list of members (6 pages)
9 May 2005Return made up to 23/11/04; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 29 February 2004 (8 pages)
4 May 2005Total exemption small company accounts made up to 29 February 2004 (8 pages)
5 January 2004Return made up to 23/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2004Return made up to 23/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2003Ad 17/11/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Secretary's particulars changed (1 page)
15 December 2003Ad 17/11/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
15 December 2003Secretary's particulars changed (1 page)
15 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
15 December 2003Director's particulars changed (1 page)
21 February 2003Return made up to 23/11/02; full list of members (6 pages)
21 February 2003Return made up to 23/11/02; full list of members (6 pages)
12 December 2002Secretary's particulars changed (1 page)
12 December 2002Secretary's particulars changed (1 page)
12 December 2002Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
12 December 2002Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
23 April 2002Partic of mort/charge * (6 pages)
23 April 2002Partic of mort/charge * (6 pages)
25 March 2002Registered office changed on 25/03/02 from: top floor 23 school wynd paisley PA1 2DA (1 page)
25 March 2002Registered office changed on 25/03/02 from: top floor 23 school wynd paisley PA1 2DA (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Secretary resigned (1 page)
23 November 2001Incorporation (14 pages)
23 November 2001Incorporation (14 pages)