BLUE PROPERTY LIMITED
Overview
| Company Name | BLUE PROPERTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC314547 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLUE PROPERTY LIMITED?
- (7487) /
Where is BLUE PROPERTY LIMITED located?
| Registered Office Address | Glenralloch Cottage PA29 6XX Tarbert Argyll |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLUE PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| YORK PLACE (NO. 401) LIMITED | Jan 12, 2007 | Jan 12, 2007 |
What are the latest accounts for BLUE PROPERTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for BLUE PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on May 06, 2010 | 2 pages | AD01 | ||||||||||||||
Termination of appointment of Susan Lang-Bissell as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Bissell as a director | 2 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Morton Fraser Secretaries Limited as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Richard Scott as a director | 2 pages | TM01 | ||||||||||||||
Annual return made up to Jan 12, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Morton Fraser Secretaries Limited on Feb 01, 2010 | 2 pages | CH04 | ||||||||||||||
Director's details changed for Susan Margaret Lang-Bissell on Feb 01, 2010 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on Nov 11, 2009 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on Nov 11, 2009 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 5 pages | 363a | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 2 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts made up to Jan 31, 2007 | 2 pages | AA | ||||||||||||||
legacy | 1 pages | 225 | ||||||||||||||
legacy | 1 pages | 225 | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Who are the officers of BLUE PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORTON FRASER SECRETARIES LIMITED | Nominee Secretary | Floor, Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Midlothian United Kingdom |
| 900000480001 | ||||||||||
| BISSELL, Andrew John | Director | 1 Wedderburn Court EH21 7TU Inveresk East Lothian | Scotland | British | 121847010001 | |||||||||
| GOLDSACK, Gary | Director | 21 Bath Street EH15 1HB Edinburgh Midlothian | United Kingdom | British | 151456150001 | |||||||||
| LANG-BISSELL, Susan Margaret | Director | 1 Wedderburn Court EH21 7TU Inveresk East Lothian | Scotland | British | 121847080001 | |||||||||
| SCOTT, Richard Andrew | Director | Cloich Mhile PH1 4PU Stanley Perthshire | United Kingdom | British | 81810820003 | |||||||||
| MORTON FRASER DIRECTORS LIMITED | Nominee Director | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900019530001 |
Does BLUE PROPERTY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On May 24, 2007 Delivered On May 25, 2007 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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