Company NameBlue Sky Testing Solutions Ltd
Company StatusDissolved
Company NumberSC390552
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGregory McKenna
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Plantation Parkway Bishopbriggs
Glasgow
G64 2FD
Scotland
Director NameGillian Hamilton
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Gleneagles Drive
Bishopbriggs
Glasgow
G64 3ED
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed20 December 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed20 December 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.blueskytestingsolutions.co.uk

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Gillian Hamilton
49.02%
Ordinary
50 at £1Gregory Mckenna
49.02%
Ordinary
1 at £1Gillian Hamilton
0.98%
Special A-z
1 at £1Gregory Mckenna
0.98%
Special A-z

Financials

Year2014
Net Worth-£358
Current Liabilities£358

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
26 August 2015Application to strike the company off the register (3 pages)
26 August 2015Application to strike the company off the register (3 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 102
(4 pages)
30 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 102
(4 pages)
2 October 2014Director's details changed for Gregory Mckenna on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Gregory Mckenna on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Gregory Mckenna on 2 October 2014 (2 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 102
(4 pages)
27 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 102
(4 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
1 May 2013Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
1 May 2013Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
27 December 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 27 December 2012 (1 page)
27 December 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 27 December 2012 (1 page)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 March 2012Termination of appointment of Gillian Hamilton as a director (1 page)
13 March 2012Termination of appointment of Gillian Hamilton as a director (1 page)
16 January 2012Change of share class name or designation (2 pages)
16 January 2012Change of share class name or designation (2 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
13 January 2011Appointment of Gillian Hamilton as a director (3 pages)
13 January 2011Appointment of Gillian Hamilton as a director (3 pages)
12 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 101
(4 pages)
12 January 2011Appointment of Gregory Mckenna as a director (3 pages)
12 January 2011Appointment of Gregory Mckenna as a director (3 pages)
12 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 101
(4 pages)
20 December 2010Incorporation (29 pages)
20 December 2010Termination of appointment of James Mcmeekin as a director (1 page)
20 December 2010Termination of appointment of Cosec Limited as a director (1 page)
20 December 2010Termination of appointment of Cosec Limited as a director (1 page)
20 December 2010Termination of appointment of Cosec Limited as a secretary (1 page)
20 December 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 20 December 2010 (1 page)
20 December 2010Termination of appointment of Cosec Limited as a secretary (1 page)
20 December 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 20 December 2010 (1 page)
20 December 2010Incorporation (29 pages)
20 December 2010Termination of appointment of James Mcmeekin as a director (1 page)