Company NameBlue Checker Limited
DirectorJames Anderson
Company StatusLiquidation
Company NumberSC415185
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Anderson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(10 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/15 Wishaw Terrace
Edinburgh
EH7 6AF
Scotland
Director NameMaureen Simpson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Great Michael Close
Newhaven
Edinburgh
EH6 4LY
Scotland

Contact

Websitenaturastudios.co.uk
Email address[email protected]
Telephone08443760026
Telephone regionUnknown

Location

Registered AddressKpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2013
Net Worth-£36,902
Cash£4,848
Current Liabilities£86,677

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 July 2019 (4 years, 9 months ago)
Next Return Due5 September 2020 (overdue)

Charges

6 September 2017Delivered on: 22 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Self contained office premises on the first floor of the building known as and forming 58-66 queen charlotte street and 1 john's place, leith, edinburgh. MID109939.
Outstanding
8 July 2017Delivered on: 11 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 58-66 queen charlotte street & 1 st johns place, leith, edinburgh MID109939.
Outstanding
6 June 2017Delivered on: 8 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 February 2014Delivered on: 15 February 2014
Persons entitled: Bibby Factors Northeast Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 August 2013Delivered on: 20 August 2013
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 December 2019Court order in a winding-up (& Court Order attachment) (4 pages)
9 December 2019Registered office address changed from 40 High Street Glasgow G1 1NL Scotland to Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 9 December 2019 (2 pages)
26 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-12
(3 pages)
25 July 2019Cessation of James Anderson as a person with significant control on 12 May 2019 (1 page)
25 July 2019Appointment of Details Removed Under Section 1095 as a director on 12 May 2019
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective and done without the authority of the company.
(3 pages)
25 July 2019Registered office address changed from First Floor 1 Johns Place Edinburgh EH6 7EL Scotland to 40 High Street Glasgow G1 1NL on 25 July 2019 (1 page)
25 July 2019Notification of Matthew Bruce Kell as a person with significant control on 12 May 2019 (2 pages)
25 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
25 July 2019Termination of appointment of James Anderson as a director on 12 May 2019
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
29 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
11 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-11
(3 pages)
11 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-04
(3 pages)
31 May 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
6 January 2018Satisfaction of charge SC4151850004 in full (4 pages)
22 September 2017Registration of charge SC4151850005, created on 6 September 2017 (7 pages)
22 September 2017Registration of charge SC4151850005, created on 6 September 2017 (7 pages)
18 July 2017Registered office address changed from 1 First Floor, 1 Johns Place Edinburgh EH6 7EL Scotland to First Floor 1 Johns Place Edinburgh EH6 7EL on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 1 First Floor, 1 Johns Place Edinburgh EH6 7EL Scotland to First Floor 1 Johns Place Edinburgh EH6 7EL on 18 July 2017 (1 page)
17 July 2017Registered office address changed from 55 Timber Bush Edinburgh EH6 6QH to 1 First Floor, 1 Johns Place Edinburgh EH6 7EL on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 55 Timber Bush Edinburgh EH6 6QH to 1 First Floor, 1 Johns Place Edinburgh EH6 7EL on 17 July 2017 (1 page)
11 July 2017Registration of charge SC4151850004, created on 8 July 2017 (6 pages)
11 July 2017Registration of charge SC4151850004, created on 8 July 2017 (6 pages)
8 June 2017Registration of charge SC4151850003, created on 6 June 2017 (8 pages)
8 June 2017Registration of charge SC4151850003, created on 6 June 2017 (8 pages)
26 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 April 2017Satisfaction of charge SC4151850002 in full (1 page)
21 April 2017Satisfaction of charge SC4151850001 in full (1 page)
21 April 2017Satisfaction of charge SC4151850002 in full (1 page)
21 April 2017Satisfaction of charge SC4151850001 in full (1 page)
15 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division approved 06/11/2015
(32 pages)
12 February 2016Sub-division of shares on 6 November 2015 (5 pages)
12 February 2016Sub-division of shares on 6 November 2015 (5 pages)
12 February 2016Resolutions
  • RES13 ‐ Sub-division approved 06/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
5 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
15 February 2014Registration of charge 4151850002 (17 pages)
15 February 2014Registration of charge 4151850002 (17 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 August 2013Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
28 August 2013Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
20 August 2013Registration of charge 4151850001 (16 pages)
20 August 2013Registration of charge 4151850001 (16 pages)
3 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
23 January 2013Termination of appointment of Maureen Simpson as a director (1 page)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
23 January 2013Registered office address changed from 2 Great Michael Close Newhaven Edinburgh EH6 4LY United Kingdom on 23 January 2013 (1 page)
23 January 2013Appointment of Mr James Anderson as a director (2 pages)
23 January 2013Registered office address changed from 2 Great Michael Close Newhaven Edinburgh EH6 4LY United Kingdom on 23 January 2013 (1 page)
23 January 2013Appointment of Mr James Anderson as a director (2 pages)
23 January 2013Termination of appointment of Maureen Simpson as a director (1 page)
23 January 2012Incorporation (35 pages)
23 January 2012Incorporation (35 pages)