Company NameBluesky Personal Care Ltd.
Company StatusDissolved
Company NumberSC343526
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 10 months ago)
Dissolution Date24 December 2014 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Russell Blaikie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchenheath House
Auchenheath
Lanarkshire
ML11 9UX
Scotland
Director NameMr John Ewen Macaskill
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(3 weeks, 5 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 October 2008)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Villafield Loan
Bishopbriggs
Glasgow
Lanarkshire
G64 3NZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches4 other UK companies use this postal address

Shareholders

1 at 1Russell Blaikie
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

24 December 2014Final Gazette dissolved following liquidation (1 page)
24 December 2014Final Gazette dissolved following liquidation (1 page)
24 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2014Order of court for early dissolution (1 page)
24 September 2014Order of court for early dissolution (1 page)
19 February 2010Registered office address changed from The Atrium Centre North Caldeen Street Coatbridge North Lanarkshire ML5 4EF Scotland on 19 February 2010 (2 pages)
19 February 2010Registered office address changed from The Atrium Centre North Caldeen Street Coatbridge North Lanarkshire ML5 4EF Scotland on 19 February 2010 (2 pages)
9 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2009Registered office address changed from 111a Neilston Road Paisley PA2 6ER on 28 October 2009 (1 page)
28 October 2009Registered office address changed from 111a Neilston Road Paisley PA2 6ER on 28 October 2009 (1 page)
28 July 2009Return made up to 28/05/09; full list of members (3 pages)
28 July 2009Return made up to 28/05/09; full list of members (3 pages)
27 May 2009Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
27 May 2009Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
14 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 October 2008Appointment terminated director john macaskill (1 page)
21 October 2008Appointment terminated director john macaskill (1 page)
9 July 2008Director appointed john ewen macaskill (2 pages)
9 July 2008Director appointed john ewen macaskill (2 pages)
9 June 2008Director appointed russell blaikie (1 page)
9 June 2008Director appointed russell blaikie (1 page)
5 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
5 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(15 pages)
5 June 2008Appointment terminated secretary brian reid LTD. (1 page)
5 June 2008Appointment terminated secretary brian reid LTD. (1 page)
5 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(15 pages)
5 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
28 May 2008Incorporation (18 pages)
28 May 2008Incorporation (18 pages)