BLUE PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBLUE PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC314547
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BLUE PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORK PLACE (NO. 401) LIMITEDJan 12, 2007Jan 12, 2007

    What are the latest accounts for BLUE PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for BLUE PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on May 06, 2010

    2 pagesAD01

    Termination of appointment of Susan Lang-Bissell as a director

    2 pagesTM01

    Termination of appointment of Andrew Bissell as a director

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Termination of appointment of Morton Fraser Secretaries Limited as a secretary

    2 pagesTM02

    Termination of appointment of Richard Scott as a director

    2 pagesTM01

    Annual return made up to Jan 12, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2010

    Statement of capital on Feb 01, 2010

    • Capital: GBP 100
    SH01

    Secretary's details changed for Morton Fraser Secretaries Limited on Feb 01, 2010

    2 pagesCH04

    Director's details changed for Susan Margaret Lang-Bissell on Feb 01, 2010

    2 pagesCH01

    Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on Nov 11, 2009

    1 pagesAD01

    Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on Nov 11, 2009

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2008

    7 pagesAA

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pages288b

    legacy

    5 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    2 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Accounts made up to Jan 31, 2007

    2 pagesAA

    legacy

    1 pages225

    legacy

    1 pages225

    legacy

    3 pages363a

    Who are the officers of BLUE PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTON FRASER SECRETARIES LIMITED
    Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Midlothian
    United Kingdom
    Nominee Secretary
    Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    900000480001
    BISSELL, Andrew John
    1 Wedderburn Court
    EH21 7TU Inveresk
    East Lothian
    Director
    1 Wedderburn Court
    EH21 7TU Inveresk
    East Lothian
    ScotlandBritishDirector121847010001
    GOLDSACK, Gary
    21 Bath Street
    EH15 1HB Edinburgh
    Midlothian
    Director
    21 Bath Street
    EH15 1HB Edinburgh
    Midlothian
    United KingdomBritishProperty Developer151456150001
    LANG-BISSELL, Susan Margaret
    1 Wedderburn Court
    EH21 7TU Inveresk
    East Lothian
    Director
    1 Wedderburn Court
    EH21 7TU Inveresk
    East Lothian
    ScotlandBritishDirector121847080001
    SCOTT, Richard Andrew
    Cloich Mhile
    PH1 4PU Stanley
    Perthshire
    Director
    Cloich Mhile
    PH1 4PU Stanley
    Perthshire
    United KingdomBritishProperty Developer81810820003
    MORTON FRASER DIRECTORS LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Director
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900019530001

    Does BLUE PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Andrew John Bissell and Another
    Transactions
    • May 25, 2007Registration of a charge (410)

    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