Company NameBluestream Environmental Ltd
Company StatusDissolved
Company NumberSC403251
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Dissolution Date18 July 2016 (7 years, 9 months ago)

Business Activity

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

Director

Director NameMr Stuart Brian Kirk
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Auchnabo Collieston
Ellon
Aberdeenshire
AB41 8SJ
Scotland

Location

Registered AddressAlan House
25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£60,718
Cash£49,062
Current Liabilities£20,679

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 July 2016Final Gazette dissolved following liquidation (1 page)
18 July 2016Final Gazette dissolved following liquidation (1 page)
18 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2016Return of final meeting of voluntary winding up (6 pages)
18 April 2016Return of final meeting of voluntary winding up (6 pages)
3 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-28
(1 page)
3 December 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Alan House 25 Bothwell Street Glasgow G2 6NL on 3 December 2014 (2 pages)
3 December 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Alan House 25 Bothwell Street Glasgow G2 6NL on 3 December 2014 (2 pages)
3 December 2014Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Alan House 25 Bothwell Street Glasgow G2 6NL on 3 December 2014 (2 pages)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Director's details changed for Mr Stuart Brian Kirk on 18 July 2014 (2 pages)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Director's details changed for Mr Stuart Brian Kirk on 18 July 2014 (2 pages)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
11 July 2011Incorporation (22 pages)
11 July 2011Incorporation (22 pages)