Company NameBlueskies Properties Limited
Company StatusDissolved
Company NumberSC305167
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 9 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Jonathan Cox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleNew Business Director
Correspondence Address22 Culverden Park
Tunbridge Wells
Kent
TN4 9QR
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NameMs Amanda Joanne McDonald
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(6 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 13 May 2014)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Dacre Road
Hitchin
Hertfordshire
SG5 1QJ
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2014(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 January 2019)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Fntc First Nominee LTD
50.00%
Ordinary
1 at £1Fntc Second Nominee LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
31 January 2019Termination of appointment of Philip Michael Broomhead as a director on 25 January 2019 (1 page)
31 January 2019Termination of appointment of Declan Thomas Kenny as a director on 25 January 2019 (1 page)
31 January 2019Termination of appointment of Fntc (Secretaries) Limited as a secretary on 25 January 2019 (1 page)
31 January 2019Application to strike the company off the register (4 pages)
15 October 2018Micro company accounts made up to 5 April 2018 (1 page)
26 July 2018Notification of a person with significant control statement (2 pages)
26 July 2018Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page)
26 July 2018Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 5 April 2017 (1 page)
23 November 2017Micro company accounts made up to 5 April 2017 (1 page)
21 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
21 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
23 September 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
23 September 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
15 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
27 July 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
27 July 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
28 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
28 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
28 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
1 April 2015Registered office address changed from C/O First Scottish Formation Services Limited St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O First Scottish Formation Services Limited St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O First Scottish Formation Services Limited St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
21 May 2014Termination of appointment of Amanda Mcdonald as a director (1 page)
21 May 2014Termination of appointment of Amanda Mcdonald as a director (1 page)
21 May 2014Appointment of Mr Declan Thomas Kenny as a director (2 pages)
21 May 2014Appointment of Mr Declan Thomas Kenny as a director (2 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
29 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
29 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
29 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
6 June 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
6 June 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
26 July 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
26 July 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
26 July 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
16 July 2010Secretary's details changed for Fntc (Secretaries) Limited on 7 July 2010 (2 pages)
16 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
16 July 2010Secretary's details changed for Fntc (Secretaries) Limited on 7 July 2010 (2 pages)
16 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
16 July 2010Secretary's details changed for Fntc (Secretaries) Limited on 7 July 2010 (2 pages)
12 August 2009Director's change of particulars / amanda mcdonald / 07/08/2009 (1 page)
12 August 2009Director's change of particulars / amanda mcdonald / 07/08/2009 (1 page)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
10 July 2008Return made up to 07/07/08; full list of members (4 pages)
10 July 2008Return made up to 07/07/08; full list of members (4 pages)
5 December 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
5 December 2007Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page)
5 December 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
5 December 2007Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page)
5 December 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
30 July 2007Return made up to 07/07/07; full list of members (3 pages)
30 July 2007Return made up to 07/07/07; full list of members (3 pages)
4 April 2007Director resigned (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
7 July 2006Incorporation (29 pages)
7 July 2006Incorporation (29 pages)