Company NameBluesky Scotland Limited
Company StatusDissolved
Company NumberSC373566
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameLida Bandoni
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Renfrew High Street
Glasgow
PA4 8QL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameLeigh Watson
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address25 Daisy Street
Glasgow
South Lanarkshire
G42 8JN
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£55,984
Cash£1,252
Current Liabilities£71,363

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 November 2016Final Gazette dissolved following liquidation (1 page)
22 November 2016Final Gazette dissolved following liquidation (1 page)
22 August 2016Order of court for early dissolution (1 page)
22 August 2016Order of court for early dissolution (1 page)
23 April 2014Registered office address changed from 25 Daisy Street Glasgow G42 8JN United Kingdom on 23 April 2014 (2 pages)
23 April 2014Registered office address changed from 25 Daisy Street Glasgow G42 8JN United Kingdom on 23 April 2014 (2 pages)
2 April 2014Court order notice of winding up (1 page)
2 April 2014Notice of winding up order (1 page)
2 April 2014Notice of winding up order (1 page)
2 April 2014Court order notice of winding up (1 page)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 1
(3 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 1
(3 pages)
26 February 2013Termination of appointment of Leigh Watson as a secretary (1 page)
26 February 2013Termination of appointment of Leigh Watson as a secretary (1 page)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Lida Herbison on 5 May 2010 (3 pages)
10 May 2010Director's details changed for Lida Herbison on 5 May 2010 (3 pages)
10 May 2010Director's details changed for Lida Herbison on 5 May 2010 (3 pages)
10 March 2010Appointment of Lida Herbison as a director (3 pages)
10 March 2010Appointment of Lida Herbison as a director (3 pages)
10 March 2010Appointment of Leigh Watson as a secretary (3 pages)
10 March 2010Appointment of Leigh Watson as a secretary (3 pages)
1 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
1 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
24 February 2010Incorporation (22 pages)
24 February 2010Incorporation (22 pages)