Company NameBluerom Consulting Limited
Company StatusDissolved
Company NumberSC264686
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Jawaid Ali
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleManaging & IT Director
Country of ResidenceScotland
Correspondence Address8 Melville St
Glasgow
G41 2LN
Scotland
Secretary NameSaif Ali
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address51 Keir Street, 1/Left
Pollokshields
Glasgow
G41 2LA
Scotland

Contact

Websitebluerom.com
Email address[email protected]
Telephone0845 0360036
Telephone regionUnknown

Location

Registered Address38 Queen Street
Glasgow
Lanarkshire
G1 3DX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Jawaid Ali
50.00%
Ordinary
50 at £1Saif Ali
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,513
Cash£1,835
Current Liabilities£5,158

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

9 July 2008Delivered on: 12 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
23 June 2016Application to strike the company off the register (3 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
31 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
31 May 2012Director's details changed for Jawaid Ali on 8 March 2012 (2 pages)
31 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
31 May 2012Director's details changed for Jawaid Ali on 8 March 2012 (2 pages)
31 May 2012Director's details changed for Jawaid Ali on 8 March 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (13 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (13 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (13 pages)
2 December 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
2 December 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
20 March 2009Return made up to 09/03/09; full list of members (10 pages)
20 March 2009Return made up to 09/03/09; full list of members (10 pages)
6 January 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
6 January 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 April 2008Return made up to 09/03/08; full list of members (3 pages)
4 April 2008Return made up to 09/03/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
31 January 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
30 March 2007Return made up to 09/03/07; full list of members (6 pages)
30 March 2007Return made up to 09/03/07; full list of members (6 pages)
29 January 2007Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
29 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
29 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
29 January 2007Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
22 January 2007Secretary's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed (1 page)
11 April 2006Return made up to 09/03/06; full list of members (6 pages)
11 April 2006Return made up to 09/03/06; full list of members (6 pages)
28 March 2006Registered office changed on 28/03/06 from: suite 5A, 3RD floor st george's buildings 5 st vincent place glasgow lanarkshire G1 2DH (1 page)
28 March 2006Registered office changed on 28/03/06 from: suite 5A, 3RD floor st george's buildings 5 st vincent place glasgow lanarkshire G1 2DH (1 page)
30 January 2006Registered office changed on 30/01/06 from: suite 4, claymore house 145 kilmarnock road glasgow lanarkshire G41 3JA (1 page)
30 January 2006Registered office changed on 30/01/06 from: suite 4, claymore house 145 kilmarnock road glasgow lanarkshire G41 3JA (1 page)
22 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 April 2005Return made up to 09/03/05; full list of members (6 pages)
26 April 2005Return made up to 09/03/05; full list of members (6 pages)
9 March 2004Incorporation (19 pages)
9 March 2004Incorporation (19 pages)