Company NameBluesky Management Consultants Ltd.
Company StatusDissolved
Company NumberSC427286
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 9 months ago)
Dissolution Date21 December 2017 (6 years, 4 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 Russell Blaikie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address111a Neilston Road
Paisley
Renfrewshire
PA2 6ER
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Russell Blaikie
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,982
Cash£2,836
Current Liabilities£5,484

Accounts

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

Filing History

21 December 2017Final Gazette dissolved following liquidation (1 page)
21 September 2017Notice of final meeting of creditors (3 pages)
21 September 2017Notice of final meeting of creditors (3 pages)
3 August 2016Registered office address changed from 111a Neilston Road Paisley Renfrewshire PA2 6ER to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 3 August 2016 (2 pages)
3 August 2016Registered office address changed from 111a Neilston Road Paisley Renfrewshire PA2 6ER to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 3 August 2016 (2 pages)
1 August 2016Notice of winding up order (1 page)
1 August 2016Notice of winding up order (1 page)
1 August 2016Court order notice of winding up (1 page)
1 August 2016Court order notice of winding up (1 page)
10 June 2016Compulsory strike-off action has been suspended (1 page)
10 June 2016Compulsory strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
29 June 2012Incorporation (21 pages)
29 June 2012Incorporation (21 pages)