Company NameBluemungus Limited
Company StatusDissolved
Company NumberSC369765
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)
Dissolution Date19 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Keith Jonathan Paton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23/3 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr William Robert Stark
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23/3 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Colin Usher
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 Giles Street
Edinburgh
Midlothian
EH6 6BZ
Scotland
Director NameMr Colin Usher
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 Giles Street
Edinburgh
Midlothian
EH6 6BZ
Scotland
Director NameMiss Sarah Mann
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(10 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23/3 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Robert Thomas Howell
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2012(3 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23/3 Mitchell Street
Edinburgh
EH6 7BD
Scotland

Contact

Websitewww.bluemungus.com/
Email address[email protected]
Telephone0131 5554505
Telephone regionEdinburgh

Location

Registered Address23/3 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

50 at £1Keith Jonathan Paton
50.00%
Ordinary
50 at £1William Robert Stark
50.00%
Ordinary

Financials

Year2014
Net Worth£962
Cash£13,825
Current Liabilities£21,463

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 February 2016Final Gazette dissolved following liquidation (1 page)
19 February 2016Final Gazette dissolved following liquidation (1 page)
19 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2015Notice of final meeting of creditors (3 pages)
19 November 2015Notice of final meeting of creditors (3 pages)
9 January 2015Notice of winding up order (1 page)
9 January 2015Court order notice of winding up (1 page)
9 January 2015Court order notice of winding up (1 page)
9 January 2015Notice of winding up order (1 page)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
21 September 2013Termination of appointment of Robert Howell as a director (1 page)
21 September 2013Termination of appointment of Robert Howell as a director (1 page)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 March 2013Termination of appointment of Sarah Mann as a director (1 page)
18 March 2013Termination of appointment of Sarah Mann as a director (1 page)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
19 December 2012Appointment of Mr Robert Thomas Howell as a director (2 pages)
19 December 2012Appointment of Mr Robert Thomas Howell as a director (2 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
26 January 2012Termination of appointment of Colin Usher as a director (1 page)
26 January 2012Termination of appointment of Colin Usher as a director (1 page)
26 January 2012Registered office address changed from 121 Giles Street Edinburgh Midlothian EH6 6BZ Scotland on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 121 Giles Street Edinburgh Midlothian EH6 6BZ Scotland on 26 January 2012 (1 page)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
10 August 2011Registered office address changed from 89 Giles Street Edinburgh Midlothian EH6 6BZ United Kingdom on 10 August 2011 (1 page)
10 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
10 August 2011Registered office address changed from 89 Giles Street Edinburgh Midlothian EH6 6BZ United Kingdom on 10 August 2011 (1 page)
12 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
12 January 2011Appointment of Mr Colin Usher as a director (2 pages)
12 January 2011Appointment of Mr Colin Usher as a director (2 pages)
12 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
11 January 2011Appointment of Miss Sarah Mann as a director (2 pages)
11 January 2011Registered office address changed from 121 Giles Street Edinburgh Midlothian EH6 6BZ Scotland on 11 January 2011 (1 page)
11 January 2011Appointment of Miss Sarah Mann as a director (2 pages)
11 January 2011Registered office address changed from 121 Giles Street Edinburgh Midlothian EH6 6BZ Scotland on 11 January 2011 (1 page)
23 April 2010Termination of appointment of Colin Usher as a director (2 pages)
23 April 2010Termination of appointment of Colin Usher as a director (2 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)