Company NameBluemango Consultants Limited
Company StatusDissolved
Company NumberSC402270
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)
Dissolution Date24 November 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 NameMr David Doig
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(1 week, 4 days after company formation)
Appointment Duration4 years, 4 months (closed 24 November 2015)
RoleBusiness And IT Consultant
Country of ResidenceScotland
Correspondence Address370 Blackness Road
Dundee
Angus
DD2 1SF
Scotland
Secretary NameDavid Doig
NationalityBritish
StatusClosed
Appointed04 July 2011(1 week, 4 days after company formation)
Appointment Duration4 years, 4 months (closed 24 November 2015)
RoleCompany Director
Correspondence Address370 Blackness Road
Dundee
Angus
DD2 1SF
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Doig
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2015First Gazette notice for voluntary strike-off (1 page)
7 August 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015Application to strike the company off the register (3 pages)
21 July 2015Application to strike the company off the register (3 pages)
30 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
13 November 2014Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
13 November 2014Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
11 July 2011Appointment of David Doig as a secretary (3 pages)
11 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 100
(4 pages)
11 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 100
(4 pages)
11 July 2011Appointment of David Doig as a director (3 pages)
11 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 100
(4 pages)
11 July 2011Appointment of David Doig as a secretary (3 pages)
11 July 2011Appointment of David Doig as a director (3 pages)
30 June 2011Termination of appointment of Peter Trainer as a director (2 pages)
30 June 2011Termination of appointment of Peter Trainer as a director (2 pages)
30 June 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
30 June 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
30 June 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
30 June 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
23 June 2011Incorporation (24 pages)
23 June 2011Incorporation (24 pages)