Company NameBlue 1010 Limited
Company StatusDissolved
Company NumberSC479807
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Joanna Claire Gray
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(2 weeks, 5 days after company formation)
Appointment Duration6 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Relugas Road
Edinburgh
EH9 2ND
Scotland
Director NameMr Robert Macgillivray
Date of BirthOctober 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Blair Road Crossford
Carluke
ML8 5RF
Scotland
Secretary NameMr Robert Macgillivray
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address6 Blair Road Crossford
Carluke
ML8 5RF
Scotland

Location

Registered Address3 Jeffrey Street
Edinburgh
Midlothian
EH1 1DR
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 December 2020First Gazette notice for voluntary strike-off (1 page)
3 December 2020Application to strike the company off the register (1 page)
6 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
1 October 2019Director's details changed for Msohl Joanna Kohl on 1 October 2019 (2 pages)
1 October 2019Change of details for Msohl Joanna Kohl as a person with significant control on 1 October 2019 (2 pages)
14 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 February 2019Registered office address changed from 6 Blair Road Crossford Carluke ML8 5RF to 3 Jeffrey Street Edinburgh Midlothian EH1 1DR on 11 February 2019 (2 pages)
21 August 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
21 August 2018Notification of Joanna Kohl as a person with significant control on 11 June 2018 (2 pages)
24 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1
(6 pages)
30 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1
(6 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
21 October 2014Termination of appointment of Robert Macgillivray as a secretary on 30 June 2014 (1 page)
21 October 2014Appointment of Ms Joanna Kohl as a director on 30 June 2014 (2 pages)
21 October 2014Termination of appointment of Robert Macgillivray as a secretary on 30 June 2014 (1 page)
21 October 2014Termination of appointment of Robert Macgillivray as a director on 30 June 2014 (1 page)
21 October 2014Appointment of Ms Joanna Kohl as a director on 30 June 2014 (2 pages)
21 October 2014Termination of appointment of Robert Macgillivray as a director on 30 June 2014 (1 page)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 1
(25 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 1
(25 pages)