Company NameBluegrass Offshore Nuclear Decommissioning Services Limited
Company StatusDissolved
Company NumberSC353939
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NamePlace D'Or 690 Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameNicholas John Traill Jenkins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed11 February 2009(2 weeks, 5 days after company formation)
Appointment Duration8 years, 2 months (closed 09 May 2017)
RoleExecutive
Country of ResidenceScotland
Correspondence Address448 Ramshorn Ranch Road
Dubois
Wy 82513
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Aberdeenshire
AB31 3RB
Scotland
Director NameMr Edward Steele Grant
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Westburn Avenue
Inverurie
AB51 5QQ
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed23 January 2009(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland

Location

Registered Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Nicholas John Traill Jenkins
100.00%
Ordinary

Financials

Year2014
Net Worth-£348,252
Current Liabilities£700

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Termination of appointment of Peterkins, Solicitors as a secretary on 21 February 2017 (1 page)
28 February 2017Termination of appointment of Peterkins, Solicitors as a secretary on 21 February 2017 (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
10 February 2017Application to strike the company off the register (3 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
19 January 2011Termination of appointment of Edward Grant as a director (2 pages)
19 January 2011Termination of appointment of Thomas Rennie as a director (2 pages)
19 January 2011Termination of appointment of Edward Grant as a director (2 pages)
19 January 2011Termination of appointment of Thomas Rennie as a director (2 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 March 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
30 March 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
28 January 2010Secretary's details changed for Peterkins, Solicitors on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Nicholas John Traill Jenkins on 27 January 2010 (2 pages)
28 January 2010Secretary's details changed for Peterkins, Solicitors on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Edward Steele Grant on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Nicholas John Traill Jenkins on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Edward Steele Grant on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
16 March 2009Director appointed nicholas john traill jenkins (2 pages)
16 March 2009Director appointed nicholas john traill jenkins (2 pages)
12 March 2009Director appointed edward steele grant (2 pages)
12 March 2009Director appointed edward steele grant (2 pages)
7 March 2009Company name changed place d'or 690 LIMITED\certificate issued on 09/03/09 (2 pages)
7 March 2009Company name changed place d'or 690 LIMITED\certificate issued on 09/03/09 (2 pages)
23 January 2009Incorporation (34 pages)
23 January 2009Incorporation (34 pages)