Company NameBluebird Lothian Limited
Company StatusDissolved
Company NumberSC421847
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMrs Shaheen Haider
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Wellview Lane
Livingston
EH54 9HU
Scotland
Secretary NameMasood Haider
StatusClosed
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address122 Nigel Rise
Dedridge
Livingston
West Lothian
EH54 6LX
Scotland
Director NameMr Robert Patrick Cooper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 03 October 2014)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address14 Glasgow Road
Bathgate
West Lothian
EH48 2AA
Scotland

Location

Registered Address14 Glasgow Road
Bathgate
West Lothian
EH48 2AA
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

100 at £1Shaheen Haider
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2014Registered office address changed from Livingston Business Park Charlesfield Lane Livingston West Lothian EH54 7AJ Scotland to 14 Glasgow Road Bathgate West Lothian EH48 2AA on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Livingston Business Park Charlesfield Lane Livingston West Lothian EH54 7AJ Scotland to 14 Glasgow Road Bathgate West Lothian EH48 2AA on 14 July 2014 (1 page)
9 July 2014Registered office address changed from 14 Glasgow Road Bathgate EH48 2AA Scotland on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 14 Glasgow Road Bathgate EH48 2AA Scotland on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 14 Glasgow Road Bathgate EH48 2AA Scotland on 9 July 2014 (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Appointment of Mr Robert Patrick Cooper as a director (2 pages)
26 July 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
26 July 2013Appointment of Mr Robert Patrick Cooper as a director (2 pages)
26 July 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
28 June 2013Appointment of Mr Robert Patrick Cooper as a director (2 pages)
28 June 2013Appointment of Mr Robert Patrick Cooper as a director (2 pages)
13 April 2012Incorporation (37 pages)
13 April 2012Incorporation (37 pages)