Company NameMer-Blu Innovations Ltd
Company StatusDissolved
Company NumberSC401074
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)
Dissolution Date19 September 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Campbell Hastie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address23 Gladstone Place
Queens Cross
Aberdeen
AB10 6UX
Scotland
Director NameMr Niall Campbell Hastie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Gladstone Place
Queens Cross
Aberdeen
AB10 6UX
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusClosed
Appointed06 June 2011(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16a Denwood
Aberdeen
AB15 6JF
Scotland

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Michael Campbell Hastie
50.00%
Ordinary
1 at £1Niall Campbell Hastie
50.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
14 May 2014Application to strike the company off the register (3 pages)
16 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
16 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2
(5 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2
(5 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
27 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 2
(3 pages)
27 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 2
(3 pages)
7 June 2011Termination of appointment of Innes Miller as a director (1 page)
7 June 2011Appointment of Mr Niall Campbell Hastie as a director (2 pages)
7 June 2011Appointment of Mr Michael Campbell Hastie as a director (2 pages)
6 June 2011Incorporation (24 pages)