Company NameBlue Orchid Flats Limited
Company StatusDissolved
Company NumberSC302477
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)
Dissolution Date6 June 2015 (8 years, 10 months ago)
Previous NameEnsco 109 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Zymantas Ivanauskas
Date of BirthOctober 1984 (Born 39 years ago)
NationalityLithuanian
StatusClosed
Appointed14 March 2013(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 06 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172/12 Gorgie Road
Edinburgh
EH11 2NT
Scotland
Director NameKarina Goldberg
Date of BirthJuly 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed04 September 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 26 May 2008)
RoleManager
Correspondence Address19/2 Annandale Street
Edinburgh
Midlothian
EH7 4AW
Scotland
Director NameSergejus Fedotovas
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityLithuanian
StatusResigned
Appointed23 May 2008(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 2013)
RoleCompany Director
Correspondence Address16/12 Misko Str
Kaunas
44321
Director NameVilius Grybenas
Date of BirthApril 1981 (Born 43 years ago)
NationalityLithuanian
StatusResigned
Appointed23 May 2008(2 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 February 2009)
RoleProject Manager
Correspondence Address1/5 Parliament Square
Edinburgh
Midlothian
EH1 1RF
Scotland
Director NameDalia Jankauske
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityLithuanian
StatusResigned
Appointed06 February 2009(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2012)
RoleFinance Analyst
Correspondence AddressStudentu 45-31
Kaunas
Lt-51365
Director NameHbjgw Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

195.4k at £1Hbj Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£158,148
Current Liabilities£359,964

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

6 June 2015Final Gazette dissolved following liquidation (1 page)
6 June 2015Final Gazette dissolved following liquidation (1 page)
6 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2015Notice of final meeting of creditors (3 pages)
6 March 2015Notice of final meeting of creditors (3 pages)
18 February 2014Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 18 February 2014 (2 pages)
18 February 2014Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 18 February 2014 (2 pages)
16 August 2013Notice of winding up order (1 page)
16 August 2013Court order notice of winding up (1 page)
16 August 2013Court order notice of winding up (1 page)
16 August 2013Notice of winding up order (1 page)
12 June 2013Appointment of Mr Zymantas Ivanauskas as a director on 14 March 2013 (2 pages)
12 June 2013Termination of appointment of Sergejus Fedotovas as a director on 14 March 2013 (1 page)
12 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 195,430
(3 pages)
12 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 195,430
(3 pages)
12 June 2013Appointment of Mr Zymantas Ivanauskas as a director on 14 March 2013 (2 pages)
12 June 2013Termination of appointment of Sergejus Fedotovas as a director on 14 March 2013 (1 page)
16 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
10 January 2013Resolutions
  • RES13 ‐ Amendment agreement on credit agreement approved 07/12/2012
(2 pages)
10 January 2013Resolutions
  • RES13 ‐ Amendment agreement on credit agreement approved 07/12/2012
(2 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 June 2012Termination of appointment of Dalia Jankauske as a director on 25 June 2012 (1 page)
26 June 2012Termination of appointment of Dalia Jankauske as a director on 25 June 2012 (1 page)
8 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
5 March 2012 (8 pages)
5 March 2012 (8 pages)
6 October 2011Director's details changed for Dalia Kaminskaite on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Dalia Kaminskaite on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Dalia Kaminskaite on 6 October 2011 (2 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
2 March 2011 (8 pages)
2 March 2011 (8 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Dalia Kaminskaite on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Dalia Kaminskaite on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Dalia Kaminskaite on 1 May 2010 (2 pages)
6 April 2010 (7 pages)
6 April 2010 (7 pages)
24 October 2009 (6 pages)
24 October 2009 (6 pages)
22 July 2009 (6 pages)
22 July 2009 (6 pages)
1 June 2009Return made up to 17/05/09; full list of members (5 pages)
1 June 2009Return made up to 17/05/09; full list of members (5 pages)
13 February 2009Appointment terminated director vilius grybenas (1 page)
13 February 2009Appointment terminated director vilius grybenas (1 page)
13 February 2009Director appointed dalia kaminskaite (2 pages)
13 February 2009Director appointed dalia kaminskaite (2 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 October 2008Registered office changed on 06/10/2008 from 10 melville crescent edinburgh EH3 7LU (1 page)
6 October 2008Registered office changed on 06/10/2008 from 10 melville crescent edinburgh EH3 7LU (1 page)
11 August 2008Director appointed sergejus fedotovas (2 pages)
11 August 2008Director appointed sergejus fedotovas (2 pages)
8 August 2008Return made up to 17/05/08; no change of members (3 pages)
8 August 2008Return made up to 17/05/08; no change of members (3 pages)
18 July 2008Registered office changed on 18/07/2008 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
18 July 2008Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
18 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
18 July 2008Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
18 July 2008Registered office changed on 18/07/2008 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
18 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
9 June 2008Appointment terminated director karina goldberg (1 page)
9 June 2008Director appointed vilius grybenas (2 pages)
9 June 2008Appointment terminated director karina goldberg (1 page)
9 June 2008Director appointed vilius grybenas (2 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
27 July 2007Return made up to 17/05/07; full list of members (2 pages)
27 July 2007Return made up to 17/05/07; full list of members (2 pages)
14 February 2007Particulars of contract relating to shares (4 pages)
14 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2007Ad 30/01/07--------- £ si 195429@1=195429 £ ic 1/195430 (2 pages)
14 February 2007£ nc 1000/195430 30/01/07 (2 pages)
14 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2007Particulars of contract relating to shares (4 pages)
14 February 2007Ad 30/01/07--------- £ si 195429@1=195429 £ ic 1/195430 (2 pages)
14 February 2007£ nc 1000/195430 30/01/07 (2 pages)
27 September 2006Company name changed ensco 109 LIMITED\certificate issued on 27/09/06 (2 pages)
27 September 2006Company name changed ensco 109 LIMITED\certificate issued on 27/09/06 (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
17 May 2006Incorporation (19 pages)
17 May 2006Incorporation (19 pages)