Company NameBluetint Limited
Company StatusDissolved
Company NumberSC379578
CategoryPrivate Limited Company
Incorporation Date2 June 2010(13 years, 11 months ago)
Dissolution Date6 March 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Kenneth Smart
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Huxterstone Drive
Kingswells
Aberdeen
AB15 8UN
Scotland
Secretary NameSheila Kipling
StatusClosed
Appointed01 June 2011(12 months after company formation)
Appointment Duration3 years, 9 months (closed 06 March 2015)
RoleCompany Director
Correspondence Address128 Roseberry Road
Middlesbrough
Cleveland
TS4 2QQ
Secretary NameRatchanee Smart
StatusResigned
Appointed02 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address37 Huxterstone Drive
Kingswells
Aberdeen
AB15 8UN
Scotland

Location

Registered Address31 Donnini Court
Ayr
KA7 1JP
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1 at £1Kenneth Smart
50.00%
Ordinary
1 at £1Ratchanee Smart
50.00%
Ordinary

Financials

Year2014
Net Worth£46,523
Cash£70,074
Current Liabilities£29,197

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014First Gazette notice for voluntary strike-off (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
5 September 2013Compulsory strike-off action has been suspended (1 page)
5 September 2013Compulsory strike-off action has been suspended (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 2
(4 pages)
3 September 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 2
(4 pages)
3 September 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 2
(4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 June 2011Termination of appointment of Ratchanee Smart as a secretary (1 page)
23 June 2011Termination of appointment of Ratchanee Smart as a secretary (1 page)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
23 June 2011Appointment of Sheila Kipling as a secretary (2 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
23 June 2011Appointment of Sheila Kipling as a secretary (2 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
2 June 2010Incorporation (21 pages)
2 June 2010Incorporation (21 pages)