Company NameBluefire Welding Technical & Consulting Services Limited
Company StatusDissolved
Company NumberSC340175
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years ago)
Dissolution Date25 July 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMiss Fiona Margaret Macqueen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2013(5 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 25 July 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address28 Woodlands Place
Westhill
Inverness
IV2 5DT
Scotland
Director NameMr Gary McCrossan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence Address28 Woodlands Place
Westhill
Inverness
IV2 5DT
Scotland
Secretary NameMiss Freya Fiona Scott McCrossan
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUry Cottage Livera Street
Evanton
Ross-Shire
IV16 9XZ
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Gary Mccrossan
100.00%
Ordinary

Financials

Year2014
Net Worth£700
Cash£2,873
Current Liabilities£2,173

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Director's details changed for Miss Fiona Margaret Agnes Macqueen on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Miss Fiona Margaret Agnes Macqueen on 26 September 2013 (2 pages)
10 September 2013Termination of appointment of Gary Mccrossan as a director (1 page)
10 September 2013Termination of appointment of Gary Mccrossan as a director (1 page)
10 September 2013Appointment of Miss Fiona Margaret Agnes Macqueen as a director (2 pages)
10 September 2013Appointment of Miss Fiona Margaret Agnes Macqueen as a director (2 pages)
9 May 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(3 pages)
9 May 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(3 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
6 April 2011Termination of appointment of Freya Mccrossan as a secretary (1 page)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
6 April 2011Termination of appointment of Freya Mccrossan as a secretary (1 page)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
22 December 2010Termination of appointment of Freya Mccrossan as a secretary (2 pages)
22 December 2010Termination of appointment of Freya Mccrossan as a secretary (2 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
4 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mr Gary Mccrossan on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Mr Gary Mccrossan on 1 January 2010 (2 pages)
28 April 2010Registered office address changed from 28 Woodlands Place Westhill Inverness IV2 5DT on 28 April 2010 (1 page)
28 April 2010Registered office address changed from 28 Woodlands Place Westhill Inverness IV2 5DT on 28 April 2010 (1 page)
28 April 2010Director's details changed for Mr Gary Mccrossan on 1 January 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Return made up to 26/03/09; full list of members (3 pages)
15 April 2009Return made up to 26/03/09; full list of members (3 pages)
15 April 2009Location of register of members (1 page)
15 April 2008Secretary's change of particulars / freya fiona scott mccrossan / 08/04/2008 (1 page)
15 April 2008Secretary's change of particulars / freya fiona scott mccrossan / 08/04/2008 (1 page)
26 March 2008Incorporation (18 pages)
26 March 2008Incorporation (18 pages)