Company NameBlue Sea (Scotland) Ltd.
Company StatusDissolved
Company NumberSC326323
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date16 September 2022 (1 year, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameKook East Chan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleRestaurant (Chef)
Country of ResidenceUnited Kingdom
Correspondence Address19 Dalmellington Drive
East Kilbride
Lanarkshire
G74 4XH
Scotland
Secretary NameNgoc Jade Quoc Trinh
NationalityVietnamese/British C
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleRestaurant Manager
Correspondence AddressThortonbank
Ivey Place
Newton Stewart
Dumfries & Galloway
DG8 6HQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Kook East Chan & Lien Quoc Chan
100.00%
Ordinary

Financials

Year2014
Net Worth£29,070
Cash£49,176
Current Liabilities£88,193

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2022Final Gazette dissolved following liquidation (1 page)
16 June 2022Final account prior to dissolution in a winding-up by the court (17 pages)
22 February 2018Notice of winding up order (1 page)
22 February 2018Court order notice of winding up (1 page)
22 February 2018Registered office address changed from C/O Napier Gray Ltd 54 Gordon Street Glasgow G1 3PU to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 22 February 2018 (2 pages)
7 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 July 2017Notification of Lien Quoc Chan as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Kook East Chan as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Kook East Chan as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Lien Quoc Chan as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 August 2016Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
9 August 2016Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
1 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
5 July 2010Director's details changed for Kook East Chan on 25 June 2010 (2 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Kook East Chan on 25 June 2010 (2 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
4 August 2009Return made up to 25/06/09; full list of members (3 pages)
4 August 2009Return made up to 25/06/09; full list of members (3 pages)
24 April 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
24 April 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
24 April 2009Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
24 April 2009Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
22 July 2008Return made up to 25/06/08; full list of members (3 pages)
22 July 2008Return made up to 25/06/08; full list of members (3 pages)
17 December 2007Registered office changed on 17/12/07 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page)
17 December 2007Registered office changed on 17/12/07 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Secretary's particulars changed (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
25 June 2007Incorporation (17 pages)
25 June 2007Incorporation (17 pages)