Company NamePrime Blue Limited
Company StatusDissolved
Company NumberSC325913
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date27 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameJeanne Margaret Barber
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address61 Montrose Drive
Bearsden
Glasgow
G61 3LF
Scotland
Director NameStephen John Barber
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address61 Montrose Drive
Bearsden
Glasgow
Lanarkshire
G61 3LF
Scotland
Secretary NameJeanne Margaret Barber
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Montrose Drive
Bearsden
Glasgow
G61 3LF
Scotland

Contact

Websitewww.primeblue.co.uk

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

510 at £1Stephen John Barber
51.00%
Ordinary
240 at £1Jeanne Margaret Barber
24.00%
Ordinary
150 at £1Ian Murtagh
15.00%
Ordinary
100 at £1Bob Millar
10.00%
Ordinary

Financials

Year2014
Net Worth-£117,555
Cash£32,682
Current Liabilities£6,976

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 July 2015Final Gazette dissolved following liquidation (1 page)
27 July 2015Final Gazette dissolved following liquidation (1 page)
27 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2015Notice of final meeting of creditors (3 pages)
27 April 2015Notice of final meeting of creditors (3 pages)
8 September 2014Registered office address changed from 61 Montrose Drive Bearsden Glasgow G61 3LF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from 61 Montrose Drive Bearsden Glasgow G61 3LF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from 61 Montrose Drive Bearsden Glasgow G61 3LF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 September 2014 (2 pages)
4 September 2014Notice of winding up order (2 pages)
4 September 2014Court order notice of winding up (1 page)
4 September 2014Court order notice of winding up (1 page)
4 September 2014Notice of winding up order (2 pages)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-07-07
  • GBP 1,000
(5 pages)
7 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-07-07
  • GBP 1,000
(5 pages)
14 April 2012Compulsory strike-off action has been suspended (1 page)
14 April 2012Compulsory strike-off action has been suspended (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
17 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 July 2010Director's details changed for Stephen John Barber on 20 June 2010 (2 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Jeanne Margaret Barber on 20 June 2010 (2 pages)
16 July 2010Director's details changed for Jeanne Margaret Barber on 20 June 2010 (2 pages)
16 July 2010Director's details changed for Stephen John Barber on 20 June 2010 (2 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 July 2008Return made up to 20/06/08; full list of members (4 pages)
1 July 2008Return made up to 20/06/08; full list of members (4 pages)
1 May 2008Ad 07/02/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
1 May 2008Ad 07/02/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
25 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
25 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
5 February 2008Partic of mort/charge * (3 pages)
5 February 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
13 December 2007Partic of mort/charge * (3 pages)
13 December 2007Partic of mort/charge * (3 pages)
20 June 2007Incorporation (15 pages)
20 June 2007Incorporation (15 pages)