Glasgow
G64 2FD
Scotland
Director Name | Gillian Hamilton |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gleneagles Drive Bishopbriggs Glasgow G64 3ED Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.blueskytestingsolutions.co.uk |
---|
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Gillian Hamilton 49.02% Ordinary |
---|---|
50 at £1 | Gregory Mckenna 49.02% Ordinary |
1 at £1 | Gillian Hamilton 0.98% Special A-z |
1 at £1 | Gregory Mckenna 0.98% Special A-z |
Year | 2014 |
---|---|
Net Worth | -£358 |
Current Liabilities | £358 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2015 | Application to strike the company off the register (3 pages) |
26 August 2015 | Application to strike the company off the register (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
2 October 2014 | Director's details changed for Gregory Mckenna on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Gregory Mckenna on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Gregory Mckenna on 2 October 2014 (2 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
1 May 2013 | Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
1 May 2013 | Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 27 December 2012 (1 page) |
27 December 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 27 December 2012 (1 page) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 March 2012 | Termination of appointment of Gillian Hamilton as a director (1 page) |
13 March 2012 | Termination of appointment of Gillian Hamilton as a director (1 page) |
16 January 2012 | Change of share class name or designation (2 pages) |
16 January 2012 | Change of share class name or designation (2 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Resolutions
|
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Appointment of Gillian Hamilton as a director (3 pages) |
13 January 2011 | Appointment of Gillian Hamilton as a director (3 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
12 January 2011 | Appointment of Gregory Mckenna as a director (3 pages) |
12 January 2011 | Appointment of Gregory Mckenna as a director (3 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
20 December 2010 | Incorporation (29 pages) |
20 December 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
20 December 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
20 December 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
20 December 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
20 December 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 20 December 2010 (1 page) |
20 December 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
20 December 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 20 December 2010 (1 page) |
20 December 2010 | Incorporation (29 pages) |
20 December 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |