Company NameBluegenics Limited
Company StatusDissolved
Company NumberSC461908
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Christopher Darrell Gregory
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(same day as company formation)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameMr Russell Barr Overend
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Secretary NameDr Ruth Murray
StatusClosed
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Secretary NameMaclay Murray And Spens (Corporation)
StatusClosed
Appointed21 October 2013(same day as company formation)
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland

Location

Registered AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Coolgenics LTD
50.00%
Ordinary
1 at £1Wideblue LTD
50.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016Application to strike the company off the register (3 pages)
9 August 2016Application to strike the company off the register (3 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
21 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)