Company NameOld Blue Eyes Productions Limited
Company StatusDissolved
Company NumberSC379478
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 10 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew Rumble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(1 month after company formation)
Appointment Duration5 years, 4 months (closed 24 November 2015)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameMr John Nimmo
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameWalter Sneddon Nimmo
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleSongwriter
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland

Location

Registered Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

602 at £1Obe Productions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£100,526
Cash£24,750
Current Liabilities£125,368

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
18 May 2015Termination of appointment of Walter Sneddon Nimmo as a director on 6 August 2014 (1 page)
18 May 2015Termination of appointment of Walter Sneddon Nimmo as a director on 6 August 2014 (1 page)
18 May 2015Termination of appointment of Walter Sneddon Nimmo as a director on 6 August 2014 (1 page)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 602
(4 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 602
(4 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 602
(4 pages)
28 March 2014Termination of appointment of John Nimmo as a director (1 page)
28 March 2014Termination of appointment of John Nimmo as a director (1 page)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
20 April 2012Registered office address changed from 18 Alva Street (C/O T W John Nimmo) Edinburgh Midlothian EH2 4QG Scotland on 20 April 2012 (1 page)
20 April 2012Registered office address changed from 18 Alva Street (C/O T W John Nimmo) Edinburgh Midlothian EH2 4QG Scotland on 20 April 2012 (1 page)
6 March 2012Amended accounts made up to 30 June 2011 (3 pages)
6 March 2012Amended accounts made up to 30 June 2011 (3 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
18 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (15 pages)
18 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (15 pages)
18 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (15 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2010Memorandum and Articles of Association (7 pages)
11 November 2010Memorandum and Articles of Association (7 pages)
5 November 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 18,002
(4 pages)
5 November 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 18,002
(4 pages)
2 September 2010Appointment of Mr Andy Rumble as a director (2 pages)
2 September 2010Appointment of Mr Andy Rumble as a director (2 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)