Newton Place
Glasgow
G3 7PR
Scotland
Director Name | Claire Brierley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 17 November 2015) |
Role | Manageress |
Country of Residence | Scotland |
Correspondence Address | 4 Newton Place Newton Place Glasgow G3 7PR Scotland |
Secretary Name | Mr Kenneth Derek Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(3 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 17 November 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 4 Newton Place Newton Place Glasgow G3 7PR Scotland |
Secretary Name | Claire Bennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Moore Drive Helensburgh Dunbartonshire G84 7LE Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | blueline24.com |
---|
Registered Address | 4 Newton Place Newton Place Glasgow G3 7PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Miss Claire Bennison 50.00% Ordinary |
---|---|
1 at £1 | Mr Kenneth Ball 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,073 |
Current Liabilities | £14,617 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | Voluntary strike-off action has been suspended (1 page) |
13 January 2015 | Voluntary strike-off action has been suspended (1 page) |
12 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2014 | Application to strike the company off the register (2 pages) |
28 November 2014 | Application to strike the company off the register (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 April 2014 | Director's details changed for Kenneth Derek Ball on 1 April 2014 (2 pages) |
11 April 2014 | Secretary's details changed for Kenneth Derek Ball on 1 April 2014 (1 page) |
11 April 2014 | Secretary's details changed for Kenneth Derek Ball on 1 April 2014 (1 page) |
11 April 2014 | Secretary's details changed for Kenneth Derek Ball on 1 April 2014 (1 page) |
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Kenneth Derek Ball on 1 April 2014 (2 pages) |
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Kenneth Derek Ball on 1 April 2014 (2 pages) |
20 January 2014 | Director's details changed for Claire Bennison on 26 October 2013 (2 pages) |
20 January 2014 | Director's details changed for Claire Bennison on 26 October 2013 (2 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
17 April 2013 | Registered office address changed from 13 Newton Place Glasgow G3 7PR Scotland on 17 April 2013 (1 page) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Registered office address changed from 13 Newton Place Glasgow G3 7PR Scotland on 17 April 2013 (1 page) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 May 2010 | Director's details changed for Kenneth Derek Ball on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Kenneth Derek Ball on 8 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Kenneth Derek Ball on 8 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Claire Bennison on 8 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Claire Bennison on 8 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Claire Bennison on 8 April 2010 (2 pages) |
30 November 2009 | Registered office address changed from 4 Lynedoch Crescent Glasgow G3 6EQ on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from 4 Lynedoch Crescent Glasgow G3 6EQ on 30 November 2009 (1 page) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 June 2009 | Return made up to 08/04/09; full list of members (4 pages) |
30 June 2009 | Return made up to 08/04/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 54 finnieston square dkypark centre glasgow G3 8ET (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 54 finnieston square dkypark centre glasgow G3 8ET (1 page) |
7 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: the mews 4 claremont place glasgow G3 7YR (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: the mews 4 claremont place glasgow G3 7YR (1 page) |
10 July 2007 | Return made up to 08/04/07; no change of members
|
10 July 2007 | Return made up to 08/04/07; no change of members
|
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
19 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
22 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
22 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
22 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
31 May 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
31 May 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Return made up to 08/04/05; full list of members
|
3 May 2005 | Return made up to 08/04/05; full list of members
|
18 August 2004 | Secretary's particulars changed (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Secretary's particulars changed (1 page) |
18 August 2004 | New director appointed (2 pages) |
17 April 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
17 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
17 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
17 April 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 2 clifton street glasgow G3 7LA (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 2 clifton street glasgow G3 7LA (1 page) |
5 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2003 | Company name changed blueline interactive design LTD\certificate issued on 01/09/03 (2 pages) |
1 September 2003 | Company name changed blueline interactive design LTD\certificate issued on 01/09/03 (2 pages) |
30 August 2003 | Return made up to 08/04/03; full list of members (6 pages) |
30 August 2003 | Return made up to 08/04/03; full list of members (6 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
8 April 2002 | Incorporation (9 pages) |
8 April 2002 | Incorporation (9 pages) |