Company NameBlue Crescent Building & Maintenance Limited
Company StatusDissolved
Company NumberSC251042
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)
Dissolution Date12 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Gallacher
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Seyton Avenue
Giffnock
Glasgow
Lanarkshire
G46 6QA
Scotland
Director NameMr John Lang
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ramsay Gardens
Kirkmuirhill
Lanarkshire
ML11 9RX
Scotland
Secretary NameDavid Nimmo
NationalityBritish
StatusClosed
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address1a Merrick Gardens
Glasgow
Renfrewshire
G51 2LF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£84,252
Cash£31,803
Current Liabilities£491,403

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 March 2017Final Gazette dissolved following liquidation (1 page)
12 March 2017Final Gazette dissolved following liquidation (1 page)
12 December 2016Notice of final meeting of creditors (4 pages)
12 December 2016Notice of final meeting of creditors (4 pages)
23 November 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 23 November 2016 (2 pages)
23 November 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 23 November 2016 (2 pages)
6 January 2014Notice of winding up order (1 page)
6 January 2014Court order notice of winding up (1 page)
6 January 2014Notice of winding up order (1 page)
6 January 2014Court order notice of winding up (1 page)
23 December 2013Registered office address changed from Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland on 23 December 2013 (2 pages)
23 December 2013Registered office address changed from Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland on 23 December 2013 (2 pages)
3 December 2013Appointment of a provisional liquidator (2 pages)
3 December 2013Appointment of a provisional liquidator (2 pages)
8 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(6 pages)
8 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(6 pages)
23 April 2013Registered office address changed from C/O Grimley & Co 65 St. Vincent Crescent Glasgow Strathclyde G3 8NQ on 23 April 2013 (1 page)
23 April 2013Registered office address changed from C/O Grimley & Co 65 St. Vincent Crescent Glasgow Strathclyde G3 8NQ on 23 April 2013 (1 page)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 100
(4 pages)
30 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 100
(4 pages)
30 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 100
(4 pages)
23 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
1 August 2010Director's details changed for John Gallacher on 12 June 2010 (2 pages)
1 August 2010Director's details changed for John Lang on 12 June 2010 (2 pages)
1 August 2010Director's details changed for John Lang on 12 June 2010 (2 pages)
1 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
1 August 2010Director's details changed for John Gallacher on 12 June 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 August 2009Return made up to 12/06/09; full list of members (4 pages)
11 August 2009Return made up to 12/06/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 August 2008Return made up to 12/06/08; full list of members (4 pages)
7 August 2008Return made up to 12/06/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 September 2007Partic of mort/charge * (3 pages)
27 September 2007Partic of mort/charge * (3 pages)
6 September 2007Return made up to 12/06/07; no change of members (7 pages)
6 September 2007Return made up to 12/06/07; no change of members (7 pages)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 June 2006Return made up to 12/06/06; full list of members (7 pages)
29 June 2006Return made up to 12/06/06; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 August 2005Return made up to 12/06/05; full list of members (7 pages)
2 August 2005Return made up to 12/06/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 June 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
16 June 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
15 June 2004Return made up to 12/06/04; full list of members (7 pages)
15 June 2004Return made up to 12/06/04; full list of members (7 pages)
29 July 2003Partic of mort/charge * (6 pages)
29 July 2003Partic of mort/charge * (6 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New secretary appointed (2 pages)
21 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
12 June 2003Incorporation (16 pages)
12 June 2003Incorporation (16 pages)