Company NameBlueline 24 Ltd.
Company StatusDissolved
Company NumberSC230080
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NameBlueline Interactive Design Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Kenneth Derek Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4 Newton Place
Newton Place
Glasgow
G3 7PR
Scotland
Director NameClaire Brierley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(2 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 17 November 2015)
RoleManageress
Country of ResidenceScotland
Correspondence Address4 Newton Place
Newton Place
Glasgow
G3 7PR
Scotland
Secretary NameMr Kenneth Derek Ball
NationalityBritish
StatusClosed
Appointed26 April 2005(3 years after company formation)
Appointment Duration10 years, 6 months (closed 17 November 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4 Newton Place
Newton Place
Glasgow
G3 7PR
Scotland
Secretary NameClaire Bennison
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Moore Drive
Helensburgh
Dunbartonshire
G84 7LE
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteblueline24.com

Location

Registered Address4 Newton Place
Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Miss Claire Bennison
50.00%
Ordinary
1 at £1Mr Kenneth Ball
50.00%
Ordinary

Financials

Year2014
Net Worth£3,073
Current Liabilities£14,617

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015First Gazette notice for voluntary strike-off (1 page)
31 July 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015Voluntary strike-off action has been suspended (1 page)
13 January 2015Voluntary strike-off action has been suspended (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014Application to strike the company off the register (2 pages)
28 November 2014Application to strike the company off the register (2 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 April 2014Director's details changed for Kenneth Derek Ball on 1 April 2014 (2 pages)
11 April 2014Secretary's details changed for Kenneth Derek Ball on 1 April 2014 (1 page)
11 April 2014Secretary's details changed for Kenneth Derek Ball on 1 April 2014 (1 page)
11 April 2014Secretary's details changed for Kenneth Derek Ball on 1 April 2014 (1 page)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Director's details changed for Kenneth Derek Ball on 1 April 2014 (2 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Director's details changed for Kenneth Derek Ball on 1 April 2014 (2 pages)
20 January 2014Director's details changed for Claire Bennison on 26 October 2013 (2 pages)
20 January 2014Director's details changed for Claire Bennison on 26 October 2013 (2 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
17 April 2013Registered office address changed from 13 Newton Place Glasgow G3 7PR Scotland on 17 April 2013 (1 page)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
17 April 2013Registered office address changed from 13 Newton Place Glasgow G3 7PR Scotland on 17 April 2013 (1 page)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 May 2010Director's details changed for Kenneth Derek Ball on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Kenneth Derek Ball on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Kenneth Derek Ball on 8 April 2010 (2 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Claire Bennison on 8 April 2010 (2 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Claire Bennison on 8 April 2010 (2 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Claire Bennison on 8 April 2010 (2 pages)
30 November 2009Registered office address changed from 4 Lynedoch Crescent Glasgow G3 6EQ on 30 November 2009 (1 page)
30 November 2009Registered office address changed from 4 Lynedoch Crescent Glasgow G3 6EQ on 30 November 2009 (1 page)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 June 2009Return made up to 08/04/09; full list of members (4 pages)
30 June 2009Return made up to 08/04/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 November 2008Registered office changed on 13/11/2008 from 54 finnieston square dkypark centre glasgow G3 8ET (1 page)
13 November 2008Registered office changed on 13/11/2008 from 54 finnieston square dkypark centre glasgow G3 8ET (1 page)
7 May 2008Return made up to 08/04/08; full list of members (4 pages)
7 May 2008Return made up to 08/04/08; full list of members (4 pages)
20 July 2007Registered office changed on 20/07/07 from: the mews 4 claremont place glasgow G3 7YR (1 page)
20 July 2007Registered office changed on 20/07/07 from: the mews 4 claremont place glasgow G3 7YR (1 page)
10 July 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 May 2006Return made up to 08/04/06; full list of members (7 pages)
19 May 2006Return made up to 08/04/06; full list of members (7 pages)
5 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
22 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
22 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
22 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
31 May 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
31 May 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
3 May 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 May 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004New director appointed (2 pages)
17 April 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
17 April 2004Return made up to 08/04/04; full list of members (6 pages)
17 April 2004Return made up to 08/04/04; full list of members (6 pages)
17 April 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
7 October 2003Registered office changed on 07/10/03 from: 2 clifton street glasgow G3 7LA (1 page)
7 October 2003Registered office changed on 07/10/03 from: 2 clifton street glasgow G3 7LA (1 page)
5 September 2003First Gazette notice for compulsory strike-off (1 page)
5 September 2003First Gazette notice for compulsory strike-off (1 page)
3 September 2003Compulsory strike-off action has been discontinued (1 page)
3 September 2003Compulsory strike-off action has been discontinued (1 page)
1 September 2003Company name changed blueline interactive design LTD\certificate issued on 01/09/03 (2 pages)
1 September 2003Company name changed blueline interactive design LTD\certificate issued on 01/09/03 (2 pages)
30 August 2003Return made up to 08/04/03; full list of members (6 pages)
30 August 2003Return made up to 08/04/03; full list of members (6 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New director appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Secretary resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
8 April 2002Incorporation (9 pages)
8 April 2002Incorporation (9 pages)