Company NameBluemarch Limited
Company StatusLiquidation
Company NumberSC264674
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)

Directors

Secretary NameMr John Owen McAreavey
NationalityBritish
StatusCurrent
Appointed23 June 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrylaw House
32 Groat Hill Road North
Edinburgh
EH4 2SL
Scotland
Director NameIan James McDonald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleDeveloper
Correspondence Address92 Corstorphine Road
Edinburgh
EH12 6JG
Scotland
Secretary NameThomas Bartle Hodgkiss
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFulford Shepherds Cottage
Easter Howgate
Penicuik
Midlothian
EH26 0PE
Scotland
Director NameElizabeth Jane McAreavey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(3 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 2005)
RoleManagement
Correspondence AddressDrylaw House
32 Groathill Road North
Edinburgh
EH4 2SL
Scotland
Director NameMr John Owen McAreavey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2005(11 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 30 April 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDrylaw House
32 Groat Hill Road North
Edinburgh
EH4 2SL
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Location

Registered AddressBegbies Traynor
4th Floor, 78 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Next Accounts Due9 January 2006 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due23 March 2017 (overdue)

Filing History

4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
16 June 2005Registered office changed on 16/06/05 from: drylaw house 32 groathill road north edinburgh midlothian EH4 2SL (1 page)
16 June 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2005Registered office changed on 16/06/05 from: drylaw house 32 groathill road north edinburgh midlothian EH4 2SL (1 page)
27 April 2005New director appointed (3 pages)
27 April 2005New director appointed (3 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
8 October 2004Ad 09/03/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
8 October 2004Ad 09/03/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
29 June 2004Registered office changed on 29/06/04 from: 3B ormiston terrace edinburgh EH12 7SJ (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004Registered office changed on 29/06/04 from: 3B ormiston terrace edinburgh EH12 7SJ (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004New secretary appointed (2 pages)
9 March 2004Incorporation (12 pages)
9 March 2004Incorporation (12 pages)