Company NameDeep Blue (Alba) Ltd.
Company StatusDissolved
Company NumberSC279624
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Bruce Kilgour Graham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(2 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 18 June 2019)
RoleRetail Caterer
Country of ResidenceScotland
Correspondence Address10 Druid Temple Courtyard
Inverness
IV2 6UZ
Scotland
Director NameMr Bruce Kilgour Graham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address10 Druid Temple Courtyard
Inverness
IV2 6UZ
Scotland
Director NameMr Alan Smith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence AddressCaralaw
Carr Road
Carrbridge
Inverness Shire
PH23 3AD
Scotland
Secretary NameMr Alan Smith
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence AddressCaralaw
Carr Road
Carrbridge
Inverness Shire
PH23 3AD
Scotland
Director NameGraham Ranald Hugh
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2006)
RoleTransport Manager
Correspondence AddressThe Gatehouse
80 Old Edinburgh Road
Inverness
Inverness Shire
IV2 3PG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Shareholders

90 at £1.4kBruce K. Graham
100.00%
Ordinary

Financials

Year2014
Net Worth£118,906
Cash£6,965
Current Liabilities£50,279

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

14 December 2006Delivered on: 23 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

12 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
15 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 126,000
(3 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
25 November 2015Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 126,000
(3 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 126,000
(3 pages)
30 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 126,000
(3 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 126,000
(3 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
9 December 2013Memorandum and Articles of Association (14 pages)
9 December 2013Cancellation of shares. Statement of capital on 9 December 2013
  • GBP 126,000
(4 pages)
9 December 2013Purchase of own shares. (3 pages)
9 December 2013Cancellation of shares. Statement of capital on 9 December 2013
  • GBP 126,000
(4 pages)
9 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
8 November 2012Registered office address changed from Albyn House 37 Union Street Inverness Highland IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House 37 Union Street Inverness Highland IV1 1QA on 8 November 2012 (2 pages)
1 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
27 April 2010Statement of capital following an allotment of shares on 11 June 2009
  • GBP 100
(2 pages)
27 April 2010Termination of appointment of Alan Smith as a director (2 pages)
27 April 2010Termination of appointment of Alan Smith as a secretary (2 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Bruce Kilgour Graham on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Bruce Kilgour Graham on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
14 April 2009Return made up to 08/02/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
29 May 2008Amended accounts made up to 5 April 2007 (6 pages)
29 May 2008Amended accounts made up to 5 April 2007 (6 pages)
29 May 2008Director appointed bruce kilgour graham (2 pages)
7 March 2008Return made up to 08/02/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
5 July 2007Return made up to 08/02/07; full list of members (2 pages)
22 June 2007Registered office changed on 22/06/07 from: 5 longman road inverness IV1 1RY (1 page)
20 June 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
20 June 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
23 December 2006Partic of mort/charge * (4 pages)
3 July 2006Director resigned (1 page)
8 March 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
8 February 2005Incorporation (16 pages)