Company NameBig Blue Ltd.
Company StatusDissolved
Company NumberSC336967
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 3 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Kristell Clunie
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed06 February 2008(1 week after company formation)
Appointment Duration10 years, 4 months (closed 26 June 2018)
RoleInternational Trade Consultant
Country of ResidenceScotland
Correspondence AddressPitcairlie Toll
Auchtermuchty, Newburgh
Cupar
Fife
KY14 6EU
Scotland
Secretary NameMr Iain Fraser Clunie
NationalityBritish
StatusClosed
Appointed06 February 2008(1 week after company formation)
Appointment Duration10 years, 4 months (closed 26 June 2018)
RoleLicensed Trade Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPitcairlie Toll
Auchtermuchty, Newburgh
Cupar
Fife
KY14 6EU
Scotland
Director NameMr Iain Fraser Clunie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(1 week after company formation)
Appointment Duration4 years (resigned 02 March 2012)
RoleLicensed Trade Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPitcairlie Toll
Auchtermuchty, Newburgh
Cupar
Fife
KY14 6EU
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01337 828614
Telephone regionLadybank

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Iain Fraser Clunie
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,642
Cash£323
Current Liabilities£5,830

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
19 October 2012Previous accounting period extended from 31 January 2012 to 31 May 2012 (1 page)
3 May 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
6 March 2012Registered office address changed from White Knight (Central Scotland) 2 Marshall Place Perth PH2 8AH on 6 March 2012 (1 page)
6 March 2012Registered office address changed from White Knight (Central Scotland) 2 Marshall Place Perth PH2 8AH on 6 March 2012 (1 page)
5 March 2012Termination of appointment of Iain Clunie as a director (1 page)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 February 2010Director's details changed for Kristell Clunie on 29 January 2010 (2 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
9 February 2009Registered office changed on 09/02/2009 from white knight (central scotland) 13 marshall place perth PH2 8AH (1 page)
9 February 2009Return made up to 30/01/09; full list of members (3 pages)
9 February 2009Location of debenture register (1 page)
9 February 2009Location of register of members (1 page)
1 April 2008Ad 22/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New secretary appointed (1 page)
30 January 2008Incorporation (15 pages)