Company NameBlue Pearl Finance Limited
Company StatusDissolved
Company NumberSC328911
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Scott Christopher Austen
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
Lanarkshire
G2 4JR
Scotland
Director NameLynsey Kilpatrick
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCall Centre Agent
Correspondence Address62 Glen Mallie
East Kilbride
South Lanarkshire
G74 2BA
Scotland
Director NameMr Ross Alistair Lewis Wilson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleStructural Engineeri
Country of ResidenceUnited Kingdom
Correspondence Address62 Glen Mallie
East Kilbride
South Lanarkshire
G74 2BA
Scotland
Secretary NameMr Ross Alistair Lewis Wilson
NationalityScottish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Glen Mallie
East Kilbride
South Lanarkshire
G74 2BA
Scotland
Director NameMaria Gasior
Date of BirthNovember 1981 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed05 October 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Square House 272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Ross Carter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(4 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Martin Trevor Roger Webb
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(5 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Harrowden Road
Inverness
IV3 5QN
Scotland

Contact

Websitewww.paydaysuperhero.com

Location

Registered Address272 Bath Street
Glasgow
Lanarkshire
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

800 at £1Martin Trevor Roger Webb
100.00%
Ordinary

Financials

Year2014
Net Worth£6,327
Cash£9,207
Current Liabilities£7,520

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

16 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 August 2019 (5 pages)
10 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
7 June 2019Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to 4 Harrowden Road Inverness IV3 5QN on 7 June 2019 (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
31 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
17 November 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Notification of Martin Trevor Roger Webb as a person with significant control on 6 April 2016 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017Notification of Martin Trevor Roger Webb as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 800
(3 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 800
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 800
(3 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 800
(3 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 800
(3 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 800
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
5 April 2013Termination of appointment of Ross Carter as a director (1 page)
5 April 2013Termination of appointment of Ross Carter as a director (1 page)
26 March 2013Appointment of Martin Trevor Roger Webb as a director (2 pages)
26 March 2013Appointment of Martin Trevor Roger Webb as a director (2 pages)
3 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
5 July 2012Termination of appointment of Maria Gasior as a director (1 page)
5 July 2012Termination of appointment of Maria Gasior as a director (1 page)
13 June 2012Appointment of Ross Carter as a director (3 pages)
13 June 2012Appointment of Ross Carter as a director (3 pages)
23 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
3 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
4 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
4 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
23 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
13 October 2009Appointment of Maria Gasior as a director (3 pages)
13 October 2009Registered office address changed from 62 Glen Mallie, St.Leonards East Kilbride South Lanarkshire G74 2BA on 13 October 2009 (2 pages)
13 October 2009Registered office address changed from 62 Glen Mallie, St.Leonards East Kilbride South Lanarkshire G74 2BA on 13 October 2009 (2 pages)
13 October 2009Appointment of Maria Gasior as a director (3 pages)
10 October 2009Termination of appointment of Ross Wilson as a director (2 pages)
10 October 2009Termination of appointment of Ross Wilson as a director (2 pages)
10 October 2009Termination of appointment of Lynsey Kilpatrick as a director (2 pages)
10 October 2009Termination of appointment of Ross Wilson as a secretary (2 pages)
10 October 2009Termination of appointment of Ross Wilson as a secretary (2 pages)
10 October 2009Termination of appointment of Lynsey Kilpatrick as a director (2 pages)
23 September 2009Return made up to 08/08/09; full list of members (3 pages)
23 September 2009Return made up to 08/08/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
15 August 2008Return made up to 08/08/08; full list of members (3 pages)
15 August 2008Return made up to 08/08/08; full list of members (3 pages)
8 August 2007Incorporation (12 pages)
8 August 2007Incorporation (12 pages)