Edinburgh
EH6 7BD
Scotland
Director Name | Mr William Robert Stark |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23/3 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Mr Colin Usher |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 121 Giles Street Edinburgh Midlothian EH6 6BZ Scotland |
Director Name | Mr Colin Usher |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 121 Giles Street Edinburgh Midlothian EH6 6BZ Scotland |
Director Name | Miss Sarah Mann |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23/3 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Mr Robert Thomas Howell |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2012(3 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23/3 Mitchell Street Edinburgh EH6 7BD Scotland |
Website | www.bluemungus.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 5554505 |
Telephone region | Edinburgh |
Registered Address | 23/3 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
50 at £1 | Keith Jonathan Paton 50.00% Ordinary |
---|---|
50 at £1 | William Robert Stark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £962 |
Cash | £13,825 |
Current Liabilities | £21,463 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2016 | Final Gazette dissolved following liquidation (1 page) |
19 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2015 | Notice of final meeting of creditors (3 pages) |
19 November 2015 | Notice of final meeting of creditors (3 pages) |
9 January 2015 | Notice of winding up order (1 page) |
9 January 2015 | Court order notice of winding up (1 page) |
9 January 2015 | Court order notice of winding up (1 page) |
9 January 2015 | Notice of winding up order (1 page) |
2 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
21 September 2013 | Termination of appointment of Robert Howell as a director (1 page) |
21 September 2013 | Termination of appointment of Robert Howell as a director (1 page) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 March 2013 | Termination of appointment of Sarah Mann as a director (1 page) |
18 March 2013 | Termination of appointment of Sarah Mann as a director (1 page) |
20 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Appointment of Mr Robert Thomas Howell as a director (2 pages) |
19 December 2012 | Appointment of Mr Robert Thomas Howell as a director (2 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Termination of appointment of Colin Usher as a director (1 page) |
26 January 2012 | Termination of appointment of Colin Usher as a director (1 page) |
26 January 2012 | Registered office address changed from 121 Giles Street Edinburgh Midlothian EH6 6BZ Scotland on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 121 Giles Street Edinburgh Midlothian EH6 6BZ Scotland on 26 January 2012 (1 page) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 August 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
10 August 2011 | Registered office address changed from 89 Giles Street Edinburgh Midlothian EH6 6BZ United Kingdom on 10 August 2011 (1 page) |
10 August 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
10 August 2011 | Registered office address changed from 89 Giles Street Edinburgh Midlothian EH6 6BZ United Kingdom on 10 August 2011 (1 page) |
12 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Appointment of Mr Colin Usher as a director (2 pages) |
12 January 2011 | Appointment of Mr Colin Usher as a director (2 pages) |
12 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Appointment of Miss Sarah Mann as a director (2 pages) |
11 January 2011 | Registered office address changed from 121 Giles Street Edinburgh Midlothian EH6 6BZ Scotland on 11 January 2011 (1 page) |
11 January 2011 | Appointment of Miss Sarah Mann as a director (2 pages) |
11 January 2011 | Registered office address changed from 121 Giles Street Edinburgh Midlothian EH6 6BZ Scotland on 11 January 2011 (1 page) |
23 April 2010 | Termination of appointment of Colin Usher as a director (2 pages) |
23 April 2010 | Termination of appointment of Colin Usher as a director (2 pages) |
8 December 2009 | Incorporation
|
8 December 2009 | Incorporation
|