Company NameViolet And Blue Limited
Company StatusDissolved
Company NumberSC227689
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameViolet And Blue Media Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameColin Hood
NationalityBritish
StatusClosed
Appointed29 December 2007(5 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 03 October 2017)
RoleI.F.A
Correspondence AddressFinola
Crichton Road
Rothesay
Isle Of Bute
PA20 9JT
Scotland
Director NameMrs Roslynn McKechnie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(5 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Carrongrange Avenue Stenhousemuir
Larbert
FK5 3BQ
Scotland
Director NameAlastair McKechnie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleIT Consultant
Correspondence Address12 Cawderview
Cumbernauld
North Lanarkshire
G68 0BN
Scotland
Secretary NameRoslynn McKechnie
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleNurse
Correspondence Address12 Cawder View
Carrickstone, Cumbernauld
Glasgow
Lanarkshire
G68 0BN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.violetandblue.co.uk
Telephone01324 556792
Telephone regionFalkirk

Location

Registered Address8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,185
Cash£330
Current Liabilities£17,365

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
10 July 2017Application to strike the company off the register (3 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 March 2014Director's details changed for Roslynn Mckechnie on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Roslynn Mckechnie on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Roslynn Mckechnie on 3 March 2014 (2 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
3 February 2011Director's details changed for Roslynn Mckechnie on 1 September 2010 (2 pages)
3 February 2011Director's details changed for Roslynn Mckechnie on 1 September 2010 (2 pages)
3 February 2011Director's details changed for Roslynn Mckechnie on 1 September 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 April 2009Registered office changed on 06/04/2009 from 4 annan house 3RD floor town centre, cumbernauld glasgow G67 1DP (1 page)
6 April 2009Registered office changed on 06/04/2009 from 4 annan house 3RD floor town centre, cumbernauld glasgow G67 1DP (1 page)
2 April 2009Company name changed violet and blue media LTD.\certificate issued on 03/04/09 (2 pages)
2 April 2009Company name changed violet and blue media LTD.\certificate issued on 03/04/09 (2 pages)
6 February 2009Return made up to 04/02/09; full list of members (3 pages)
6 February 2009Return made up to 04/02/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 October 2008Registered office changed on 28/10/2008 from 27 avon walk town centre cumbernauld G67 1EQ (1 page)
28 October 2008Registered office changed on 28/10/2008 from 27 avon walk town centre cumbernauld G67 1EQ (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Return made up to 04/02/08; full list of members (2 pages)
15 February 2008Return made up to 04/02/08; full list of members (2 pages)
9 February 2008New director appointed (1 page)
9 February 2008New secretary appointed (1 page)
9 February 2008New secretary appointed (1 page)
9 February 2008New director appointed (1 page)
9 February 2008Director resigned (1 page)
9 February 2008Director resigned (1 page)
21 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 February 2007Return made up to 04/02/07; full list of members
  • 363(287) ‐ Registered office changed on 16/02/07
(6 pages)
16 February 2007Return made up to 04/02/07; full list of members
  • 363(287) ‐ Registered office changed on 16/02/07
(6 pages)
16 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
16 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 February 2006Return made up to 04/02/06; full list of members (6 pages)
6 February 2006Return made up to 04/02/06; full list of members (6 pages)
15 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 February 2005Return made up to 04/02/05; full list of members (6 pages)
9 February 2005Return made up to 04/02/05; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
23 March 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
26 January 2004Return made up to 04/02/04; full list of members (6 pages)
26 January 2004Return made up to 04/02/04; full list of members (6 pages)
8 April 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
8 April 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
3 February 2003Return made up to 04/02/03; full list of members (6 pages)
3 February 2003Return made up to 04/02/03; full list of members (6 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
15 February 2002Registered office changed on 15/02/02 from: 24 station road muirhead glasgow G69 9EH (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Registered office changed on 15/02/02 from: 24 station road muirhead glasgow G69 9EH (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
4 February 2002Incorporation (16 pages)
4 February 2002Incorporation (16 pages)