Company NameThe Blues And Beyond Club Limited
Company StatusDissolved
Company NumberSC278921
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 January 2005(19 years, 3 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameGayanund Boodhna
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleRetired Nursing Manager
Country of ResidenceScotland
Correspondence Address44 Robertson Road
Cupar
Fife
KY15 5YR
Scotland
Director NameNoel Geoffrey Farrow
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleRetired Manager Day Centre
Country of ResidenceScotland
Correspondence Address39 Millbank
Cupar
Fife
KY15 5DP
Scotland
Director NameCharles Mowatt Milne
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleRetired Solicitor
Country of ResidenceUnited Kingodm
Correspondence Address17 Ceres Road
Cupar
Fife
KY15 5JT
Scotland
Director NameBryan Alexander Poole
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleRetired Manager
Country of ResidenceScotland
Correspondence Address49 South Road
Cupar
Fife
KY15 5JF
Scotland
Secretary NameCharles Mowatt Milne
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingodm
Correspondence Address17 Ceres Road
Cupar
Fife
KY15 5JT
Scotland

Location

Registered Address17 Ceres Road
Cupar
KY15 5JT
Scotland
ConstituencyNorth East Fife
WardCupar

Financials

Year2013
Turnover£6,660
Gross Profit£1,325
Net Worth£3,850
Cash£3,811
Current Liabilities£93

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
3 September 2018Application to strike the company off the register (3 pages)
28 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
23 August 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
23 August 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
12 February 2016Annual return made up to 26 January 2016 no member list (6 pages)
12 February 2016Annual return made up to 26 January 2016 no member list (6 pages)
8 October 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
8 October 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
11 February 2015Annual return made up to 26 January 2015 no member list (6 pages)
11 February 2015Annual return made up to 26 January 2015 no member list (6 pages)
23 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
23 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
10 February 2014Annual return made up to 26 January 2014 no member list (6 pages)
10 February 2014Annual return made up to 26 January 2014 no member list (6 pages)
22 July 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
22 July 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
11 February 2013Director's details changed for Bryan Alexander Poole on 31 August 2012 (2 pages)
11 February 2013Director's details changed for Bryan Alexander Poole on 31 August 2012 (2 pages)
11 February 2013Annual return made up to 26 January 2013 no member list (6 pages)
11 February 2013Annual return made up to 26 January 2013 no member list (6 pages)
24 August 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
24 August 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
10 February 2012Director's details changed for Noel Geoffrey Farrow on 14 April 2011 (2 pages)
10 February 2012Director's details changed for Noel Geoffrey Farrow on 14 April 2011 (2 pages)
10 February 2012Annual return made up to 26 January 2012 no member list (6 pages)
10 February 2012Annual return made up to 26 January 2012 no member list (6 pages)
11 July 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
11 July 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
3 February 2011Annual return made up to 26 January 2011 no member list (6 pages)
3 February 2011Annual return made up to 26 January 2011 no member list (6 pages)
8 December 2010Amended accounts made up to 31 January 2010 (5 pages)
8 December 2010Amended accounts made up to 31 January 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 January 2010 (11 pages)
26 November 2010Total exemption small company accounts made up to 31 January 2010 (11 pages)
20 February 2010Director's details changed for Gayanund Boodhna on 25 January 2010 (2 pages)
20 February 2010Director's details changed for Bryan Alexander Poole on 25 January 2010 (2 pages)
20 February 2010Director's details changed for Noel Geoffrey Farrow on 25 January 2010 (2 pages)
20 February 2010Annual return made up to 26 January 2010 no member list (4 pages)
20 February 2010Director's details changed for Gayanund Boodhna on 25 January 2010 (2 pages)
20 February 2010Director's details changed for Charles Mowatt Milne on 25 January 2010 (2 pages)
20 February 2010Director's details changed for Noel Geoffrey Farrow on 25 January 2010 (2 pages)
20 February 2010Director's details changed for Bryan Alexander Poole on 25 January 2010 (2 pages)
20 February 2010Annual return made up to 26 January 2010 no member list (4 pages)
20 February 2010Director's details changed for Charles Mowatt Milne on 25 January 2010 (2 pages)
27 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
27 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
12 February 2009Annual return made up to 26/01/09 (3 pages)
12 February 2009Annual return made up to 26/01/09 (3 pages)
17 November 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
17 November 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Annual return made up to 26/01/08 (2 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Annual return made up to 26/01/08 (2 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Annual return made up to 26/01/07 (2 pages)
20 February 2007Annual return made up to 26/01/07 (2 pages)
20 February 2007Director's particulars changed (1 page)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 February 2006Annual return made up to 26/01/06 (2 pages)
10 February 2006Annual return made up to 26/01/06 (2 pages)
26 January 2005Incorporation (17 pages)
26 January 2005Incorporation (17 pages)