Company NameBlue Landscapes Limited
Company StatusDissolved
Company NumberSC267001
CategoryPrivate Limited Company
Incorporation Date26 April 2004(20 years ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Crawford Copstick
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2004(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address227b Glasgow Road
Paisley
Renfrewshire
PA1 3JR
Scotland
Secretary NameAnne Jack Copstick
NationalityBritish
StatusClosed
Appointed09 October 2007(3 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 16 January 2015)
RoleCompany Director
Correspondence Address227b Glasgow Road
Paisley
Renfrewshire
PA1 3JR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressLochfield House
135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Thomas Crawford Copstick
100.00%
Ordinary

Financials

Year2014
Net Worth£7,986
Cash£2,201
Current Liabilities£4,551

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Compulsory strike-off action has been suspended (1 page)
11 March 2014Compulsory strike-off action has been suspended (1 page)
17 January 2014First Gazette notice for voluntary strike-off (1 page)
17 January 2014First Gazette notice for voluntary strike-off (1 page)
29 June 2013Compulsory strike-off action has been suspended (1 page)
29 June 2013Compulsory strike-off action has been suspended (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 1,000
(4 pages)
2 August 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 1,000
(4 pages)
29 June 2011Compulsory strike-off action has been suspended (1 page)
29 June 2011Compulsory strike-off action has been suspended (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
1 October 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 October 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 September 2010Director's details changed for Thomas Crawford Copstick on 30 March 2010 (2 pages)
13 September 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Thomas Crawford Copstick on 30 March 2010 (2 pages)
13 September 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
6 September 2010Registered office address changed from 308 Albert Drive Pollokshields Glasgow G41 5RS on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from 308 Albert Drive Pollokshields Glasgow G41 5RS on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from 308 Albert Drive Pollokshields Glasgow G41 5RS on 6 September 2010 (2 pages)
18 June 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2010First Gazette notice for compulsory strike-off (1 page)
7 May 2009Return made up to 26/04/09; full list of members (3 pages)
7 May 2009Return made up to 26/04/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 December 2008Return made up to 26/04/08; full list of members (3 pages)
18 December 2008Return made up to 26/04/08; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 July 2008Return made up to 26/04/07; full list of members (3 pages)
23 July 2008Return made up to 26/04/07; full list of members (3 pages)
9 February 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 February 2008Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 February 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 February 2008Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 November 2007Registered office changed on 19/11/07 from: 24 great king street edinburgh EH3 6QN (1 page)
19 November 2007New secretary appointed (2 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007Registered office changed on 19/11/07 from: 24 great king street edinburgh EH3 6QN (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
2 May 2006Return made up to 26/04/06; full list of members (2 pages)
2 May 2006Return made up to 26/04/06; full list of members (2 pages)
18 May 2005Return made up to 26/04/05; full list of members (2 pages)
18 May 2005Return made up to 26/04/05; full list of members (2 pages)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
5 August 2004Ad 26/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 August 2004Ad 26/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New director appointed (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (1 page)
27 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2004Incorporation (17 pages)
26 April 2004Incorporation (17 pages)