Company NameBlue Skies Glasgow Limited
Company StatusDissolved
Company NumberSC338674
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)
Previous NamePlace D'Or 674 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCapt Alan Frank Roebuck
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(1 month, 2 weeks after company formation)
Appointment Duration13 years, 2 months (closed 22 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameFrances Roebuck
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(1 month, 2 weeks after company formation)
Appointment Duration13 years, 2 months (closed 22 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameCapt Alan Frank Roebuck
NationalityBritish
StatusClosed
Appointed17 April 2008(1 month, 2 weeks after company formation)
Appointment Duration13 years, 2 months (closed 22 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
Secretary NamePeterkins Solicitors (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence AddressPeterkins Solicitors
100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Frank Roebuck
50.00%
Ordinary
1 at £1Frances Roebuck
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,407,176
Cash£8,433
Current Liabilities£1,415,609

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

30 March 2009Delivered on: 3 April 2009
Satisfied on: 14 August 2014
Persons entitled: Airdrie Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 7, craighall business park, port dundas, glasgow GLA200720.
Fully Satisfied
25 March 2009Delivered on: 27 March 2009
Satisfied on: 14 August 2014
Persons entitled: Airdrie Savings Bank

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

14 January 2021Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 14 January 2021 (1 page)
12 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
3 April 2020Director's details changed for Frances Roebuck on 3 April 2020 (2 pages)
3 April 2020Secretary's details changed for Captain Alan Frank Roebuck on 3 April 2020 (1 page)
3 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
3 April 2020Director's details changed for Captain Alan Frank Roebuck on 3 April 2020 (2 pages)
30 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
10 April 2019Registered office address changed from 25 2nd Floor Bothwell Street Glasgow G2 6NL Scotland to C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL on 10 April 2019 (1 page)
8 April 2019Registered office address changed from 100 Union Street Aberdeen AB10 1QR to 25 2nd Floor Bothwell Street Glasgow G2 6NL on 8 April 2019 (1 page)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
7 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (3 pages)
7 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (3 pages)
14 August 2014Satisfaction of charge 1 in full (4 pages)
14 August 2014Satisfaction of charge 2 in full (4 pages)
14 August 2014Satisfaction of charge 2 in full (4 pages)
14 August 2014Satisfaction of charge 1 in full (4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Frances Roebuck on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Captain Alan Frank Roebuck on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Captain Alan Frank Roebuck on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Frances Roebuck on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Captain Alan Frank Roebuck on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Frances Roebuck on 9 March 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
28 April 2008Appointment terminated secretary peterkins solicitors (1 page)
28 April 2008Director and secretary appointed alan frank roebuck (3 pages)
28 April 2008Director and secretary appointed alan frank roebuck (3 pages)
28 April 2008Director appointed frances roebuck (3 pages)
28 April 2008Appointment terminated director peterkins services LIMITED (1 page)
28 April 2008Director appointed frances roebuck (3 pages)
28 April 2008Appointment terminated director peterkins services LIMITED (1 page)
28 April 2008Appointment terminated secretary peterkins solicitors (1 page)
18 April 2008Company name changed place d'or 674 LIMITED\certificate issued on 18/04/08 (2 pages)
18 April 2008Company name changed place d'or 674 LIMITED\certificate issued on 18/04/08 (2 pages)
29 February 2008Incorporation (17 pages)
29 February 2008Incorporation (17 pages)