CUBIC BLUE LIMITED
Overview
| Company Name | CUBIC BLUE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC293416 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CUBIC BLUE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CUBIC BLUE LIMITED located?
| Registered Office Address | Office 36 68 - 74queen Elizabeth Avenue Hillington Park G52 4NQ Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CUBIC BLUE LIMITED?
| Company Name | From | Until |
|---|---|---|
| POPINJAY RESOURCING LTD | Nov 21, 2005 | Nov 21, 2005 |
What are the latest accounts for CUBIC BLUE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CUBIC BLUE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CUBIC BLUE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
Annual return made up to Nov 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Steven Crawford Holmes as a secretary on Aug 31, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Steven Crawford Holmes as a director on Aug 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Russell Dalgleish as a director on Jun 24, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Nov 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from Office 60 Evans Business Centre Earls Road Industrial Estate Grangemouth Stirlingshire FK3 8UU Scotland on Dec 11, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Nov 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from 16 Melville Street Falkirk FK1 1HZ Scotland on Aug 22, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Steven Crawford Holmes on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Steven Crawford Holmes on Jan 01, 2012 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of Helen Melrose Holmes as a director on Dec 29, 2011 | 1 pages | TM01 | ||||||||||
Registered office address changed from 9 Springfield Road Linlithgow EH49 7JH on Dec 29, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Stephen Ng as a director on Nov 25, 2011 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed popinjay resourcing LTD\certificate issued on 28/11/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Douglas Russell Dalgleish as a director on Nov 25, 2011 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Nov 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Who are the officers of CUBIC BLUE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NG, Stephen | Director | Merry Street ML1 4BQ Motherwell 369 Lanarkshire Scotland | Scotland | British | 164884470001 | |||||
| HOLMES, Steven Crawford | Secretary | 68 - 74queen Elizabeth Avenue Hillington Park G52 4NQ Glasgow Office 36 Scotland | British | 107041310001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| DALGLEISH, Douglas Russell | Director | 68 - 74queen Elizabeth Avenue Hillington Park G52 4NQ Glasgow Office 36 Scotland | United Kingdom | British | 164871410001 | |||||
| DALGLEISH, Douglas Russell | Director | 9 Springfield Road EH49 7JH Linlithgow West Lothian | Scotland | British | 105041530001 | |||||
| HOLMES, Helen Melrose | Director | Entry Rise BA2 5LR Bath 1 Somerset United Kingdom | United Kingdom | British | 133981790001 | |||||
| HOLMES, Steven Crawford | Director | 68 - 74queen Elizabeth Avenue Hillington Park G52 4NQ Glasgow Office 36 Scotland | United Kingdom | British | 107041310001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0