Company NameBlue Mango Tree Limited
Company StatusDissolved
Company NumberSC359080
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)
Dissolution Date17 May 2021 (2 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Syed Shabbi Ahmed
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Affleck Street
Aberdeen
AB11 6JH
Scotland
Secretary NameMatthew Cohen & Associates Limited (Corporation)
StatusResigned
Appointed05 May 2009(same day as company formation)
Correspondence Address269 Holburn Street
Aberdeen
Aberdeenshire
AB10 7FL
Scotland

Location

Registered AddressTitanium 1
King's 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 £1Syed Shabbi Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£131,589
Cash£48,513
Current Liabilities£34,881

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 May 2021Final Gazette dissolved following liquidation (1 page)
17 February 2021Final account prior to dissolution in a winding-up by the court (12 pages)
2 October 2018Notice of winding up order (1 page)
2 October 2018Registered office address changed from Templars House South Deeside Road Maryculter Aberdeen AB12 5GB Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2 October 2018 (2 pages)
2 October 2018Court order notice of winding up (1 page)
3 August 2018Compulsory strike-off action has been suspended (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
30 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 March 2017Registered office address changed from Unit 13 Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW to Templars House South Deeside Road Maryculter Aberdeen AB12 5GB on 21 March 2017 (1 page)
21 March 2017Registered office address changed from Unit 13 Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW to Templars House South Deeside Road Maryculter Aberdeen AB12 5GB on 21 March 2017 (1 page)
19 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 June 2012Registered office address changed from 269 Holburn Street Aberdeen AB10 7FL on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 269 Holburn Street Aberdeen AB10 7FL on 7 June 2012 (1 page)
7 June 2012Termination of appointment of Matthew Cohen & Associates Limited as a secretary (1 page)
7 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
7 June 2012Registered office address changed from 269 Holburn Street Aberdeen AB10 7FL on 7 June 2012 (1 page)
7 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
7 June 2012Termination of appointment of Matthew Cohen & Associates Limited as a secretary (1 page)
7 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
24 June 2010Secretary's details changed for Matthew Cohen & Associates Limited on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Syed Shabbi Ahmed on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Syed Shabbi Ahmed on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Syed Shabbi Ahmed on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
24 June 2010Secretary's details changed for Matthew Cohen & Associates Limited on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Matthew Cohen & Associates Limited on 1 October 2009 (2 pages)
23 January 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
23 January 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
5 May 2009Incorporation (21 pages)
5 May 2009Incorporation (21 pages)