Company NameBluemungus Management Ltd
Company StatusDissolved
Company NumberSC456089
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)
Dissolution Date15 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Keith Jonathan Paton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWilliam Duncan (Business Recovery) Ltd 2nd Floor
18 Bothwell Street
Glasgow
Strathclyde
G2 6NU
Scotland
Director NameMr Graham Alexander Drummond Wallace
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2015(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 15 July 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWilliam Duncan (Business Recovery) Ltd 2nd Floor
18 Bothwell Street
Glasgow
Strathclyde
G2 6NU
Scotland
Director NameMr Benny Placido
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(1 year, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 June 2015)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address23/3 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr William Robert Stark
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(1 year, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 June 2015)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address23/3 Mitchell Street
Edinburgh
EH6 7BD
Scotland

Contact

Telephone0131 5554505
Telephone regionEdinburgh

Location

Registered AddressWilliam Duncan (Business Recovery) Ltd 2nd Floor
18 Bothwell Street
Glasgow
Strathclyde
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

500 at £1Graham Wallace
40.00%
Ordinary
500 at £1Keith Paton
40.00%
Ordinary
125 at £1Benny Placido
10.00%
Ordinary A
125 at £1Will Stark
10.00%
Ordinary A

Financials

Year2014
Net Worth-£24,401
Cash£4,142
Current Liabilities£58,545

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2019Final Gazette dissolved following liquidation (1 page)
15 April 2019Notice of final meeting of creditors (5 pages)
15 September 2017Notice of winding up order (1 page)
15 September 2017Court order notice of winding up (1 page)
15 September 2017Registered office address changed from 23/3 Mitchell Street Edinburgh EH6 7BD to William Duncan (Business Recovery) Ltd 2nd Floor 18 Bothwell Street Glasgow Strathclyde G2 6NU on 15 September 2017 (1 page)
15 September 2017Notice of winding up order (1 page)
15 September 2017Court order notice of winding up (1 page)
15 September 2017Registered office address changed from 23/3 Mitchell Street Edinburgh EH6 7BD to William Duncan (Business Recovery) Ltd 2nd Floor 18 Bothwell Street Glasgow Strathclyde G2 6NU on 15 September 2017 (1 page)
29 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Director's details changed for Mr Graham Alexander Drummond Wallace on 31 December 2016 (2 pages)
31 December 2016Director's details changed for Mr Graham Alexander Drummond Wallace on 31 December 2016 (2 pages)
3 October 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
5 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,250
(4 pages)
5 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,250
(4 pages)
5 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,250
(4 pages)
29 June 2015Termination of appointment of William Stark as a director on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Benny Placido as a director on 29 June 2015 (1 page)
29 June 2015Termination of appointment of William Stark as a director on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Benny Placido as a director on 29 June 2015 (1 page)
2 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 April 2015Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
27 April 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 April 2015Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
13 March 2015Appointment of Mr Graham Alexander Drummond Wallace as a director on 5 January 2015 (2 pages)
13 March 2015Appointment of Mr Graham Alexander Drummond Wallace as a director on 5 January 2015 (2 pages)
13 March 2015Appointment of Mr Graham Alexander Drummond Wallace as a director on 5 January 2015 (2 pages)
18 November 2014Appointment of Mr William Stark as a director on 18 November 2014 (2 pages)
18 November 2014Appointment of Mr William Stark as a director on 18 November 2014 (2 pages)
18 November 2014Appointment of Mr Benny Placido as a director on 18 November 2014 (2 pages)
18 November 2014Appointment of Mr Benny Placido as a director on 18 November 2014 (2 pages)
19 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)