Company NameBlue Parrot Communications Limited
Company StatusDissolved
Company NumberSC423097
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 11 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Director

Director NameMr Steven David Kerr
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(same day as company formation)
RolePublic Affairs Consultant
Country of ResidenceScotland
Correspondence Address94 Broomhall Road
Corstorphine
Edinburgh
Midlothian
EH12 7PP
Scotland

Location

Registered Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Steven David Kerr
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
8 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 12 South Charlotte Street Edinburgh EH2 4AX (1 page)
7 July 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 July 2015Registered office address changed from 94 Broomhall Road Edinburgh EH12 7PP to 12 South Charlotte Street Edinburgh EH2 4AX on 7 July 2015 (1 page)
7 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 July 2015Register(s) moved to registered office address 12 South Charlotte Street Edinburgh EH2 4AX (1 page)
7 July 2015Registered office address changed from 94 Broomhall Road Edinburgh EH12 7PP to 12 South Charlotte Street Edinburgh EH2 4AX on 7 July 2015 (1 page)
7 July 2015Register(s) moved to registered office address 12 South Charlotte Street Edinburgh EH2 4AX (1 page)
7 July 2015Registered office address changed from 94 Broomhall Road Edinburgh EH12 7PP to 12 South Charlotte Street Edinburgh EH2 4AX on 7 July 2015 (1 page)
7 July 2015Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 12 South Charlotte Street Edinburgh EH2 4AX (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
20 May 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
20 May 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
10 March 2014Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 10 March 2014 (1 page)
3 February 2014Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
3 February 2014Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
18 May 2012Register inspection address has been changed (1 page)
18 May 2012Register(s) moved to registered inspection location (1 page)
18 May 2012Register(s) moved to registered inspection location (1 page)
18 May 2012Register inspection address has been changed (1 page)
30 April 2012Incorporation (21 pages)
30 April 2012Incorporation (21 pages)