Company NameBlue Steel Scotland Limited
Company StatusDissolved
Company NumberSC253399
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)
Previous NameLothian Shelf (114) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Anthony Gerald Boyle
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2003(1 month, 2 weeks after company formation)
Appointment Duration14 years, 8 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Warrender Park Terrace
Edinburgh
EH9 1EE
Scotland
Director NameBrendan John Denahy
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2003(1 month, 2 weeks after company formation)
Appointment Duration14 years, 8 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54/3 St. Mary's Street
Edinburgh
EH1 1SX
Scotland
Director NameMr Kyles McVey Dignall
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2003(1 month, 2 weeks after company formation)
Appointment Duration14 years, 8 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 East London Street
Edinburgh
EH7 4BW
Scotland
Secretary NameMr Anthony Gerald Boyle
NationalityBritish
StatusClosed
Appointed08 October 2003(2 months, 1 week after company formation)
Appointment Duration14 years, 7 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Warrender Park Terrace
Edinburgh
EH9 1EE
Scotland
Secretary NameKyles McVey Dignall
NationalityBritish
StatusResigned
Appointed12 September 2003(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 08 October 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10/6 Upper Grove Place
Edinburgh
EH3 8AU
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitevillagerbar.com
Email address[email protected]

Location

Registered Address6 Redheughs Rigg
Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Anthony Boyle
33.33%
Ordinary
10k at £1Brendan Denahy
33.33%
Ordinary
10k at £1Kyles Dignall
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,129
Cash£6,960
Current Liabilities£67,036

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2017Registered office address changed from 49-50 George Iv Bridge Edinburgh EH1 1EJ to 6 Redheughs Rigg Redheughs Rigg Edinburgh EH12 9DQ on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 49-50 George Iv Bridge Edinburgh EH1 1EJ to 6 Redheughs Rigg Redheughs Rigg Edinburgh EH12 9DQ on 19 April 2017 (1 page)
5 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
8 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 30,000
(6 pages)
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 30,000
(6 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 30,000
(6 pages)
9 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 30,000
(6 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 30,000
(6 pages)
16 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 30,000
(6 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
11 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
27 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
10 September 2010Director's details changed for Kyles Mcvey Dignall on 28 July 2010 (2 pages)
10 September 2010Director's details changed for Kyles Mcvey Dignall on 28 July 2010 (2 pages)
10 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
25 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 December 2009Annual return made up to 28 July 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 28 July 2009 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 September 2008Return made up to 28/07/08; no change of members (7 pages)
26 September 2008Return made up to 28/07/08; no change of members (7 pages)
7 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 November 2007Return made up to 28/07/07; full list of members (3 pages)
16 November 2007Return made up to 28/07/07; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 September 2006Return made up to 28/07/06; full list of members (7 pages)
21 September 2006Return made up to 28/07/06; full list of members (7 pages)
19 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
30 August 2005Return made up to 28/07/05; full list of members (7 pages)
30 August 2005Return made up to 28/07/05; full list of members (7 pages)
31 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
22 July 2004Return made up to 28/07/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2004Return made up to 28/07/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
2 July 2004Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
18 October 2003Nc inc already adjusted 16/10/03 (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003Ad 16/10/03--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
18 October 2003New secretary appointed (2 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003Nc inc already adjusted 16/10/03 (1 page)
18 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2003Ad 16/10/03--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
18 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New secretary appointed;new director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New secretary appointed;new director appointed (2 pages)
22 September 2003New director appointed (2 pages)
18 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2003Registered office changed on 16/09/03 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003Company name changed lothian shelf (114) LIMITED\certificate issued on 16/09/03 (2 pages)
16 September 2003Registered office changed on 16/09/03 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Company name changed lothian shelf (114) LIMITED\certificate issued on 16/09/03 (2 pages)
16 September 2003Director resigned (1 page)
28 July 2003Incorporation (22 pages)
28 July 2003Incorporation (22 pages)