Company NameBlue Mountain Ventures Ltd
Company StatusDissolved
Company NumberSC440858
CategoryPrivate Limited Company
Incorporation Date22 January 2013(11 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Morrison Ross Rainey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address3 Barossa Place
Perth
PH1 5HG
Scotland
Director NameMrs Janette Rainey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address17 Ashludie Hospital Drive
Monifieth
Dundee
Angus
DD5 4RB
Scotland

Location

Registered Address3 Barossa Place
Perth
PH1 5HG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches6 other UK companies use this postal address

Shareholders

100 at £0.01Morrison Rainey
100.00%
Ordinary

Financials

Year2014
Net Worth£1,809
Cash£9,213
Current Liabilities£17,137

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
17 March 2020Application to strike the company off the register (1 page)
17 March 2020Micro company accounts made up to 31 January 2020 (5 pages)
17 March 2020Change of details for Mr Morrison Ross Rainey as a person with significant control on 17 March 2020 (2 pages)
29 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
4 February 2019Confirmation statement made on 22 January 2019 with updates (3 pages)
17 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
19 July 2018Termination of appointment of Janette Rainey as a director on 18 July 2018 (1 page)
19 July 2018Registered office address changed from 17 Ashludie Hospital Drive Monifieth Dundee Angus DD5 4RB Scotland to 3 Barossa Place Perth PH1 5HG on 19 July 2018 (1 page)
19 July 2018Director's details changed for Mr Morrison Ross Rainey on 18 July 2018 (2 pages)
25 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
29 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
29 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
26 August 2016Registered office address changed from 17 17 Ashludie Hospital Drive Monifieth Angus DD5 4RB United Kingdom to 17 Ashludie Hospital Drive Monifieth Dundee Angus DD5 4RB on 26 August 2016 (1 page)
26 August 2016Registered office address changed from 17 17 Ashludie Hospital Drive Monifieth Angus DD5 4RB United Kingdom to 17 Ashludie Hospital Drive Monifieth Dundee Angus DD5 4RB on 26 August 2016 (1 page)
22 August 2016Registered office address changed from Pine Ridge Chapelton Arbroath Angus DD11 4RT to 17 17 Ashludie Hospital Drive Monifieth Angus DD5 4RB on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Pine Ridge Chapelton Arbroath Angus DD11 4RT to 17 17 Ashludie Hospital Drive Monifieth Angus DD5 4RB on 22 August 2016 (1 page)
11 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (4 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (4 pages)
24 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
(3 pages)
24 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)