BLUEMULL DEVELOPMENT COMPANY LIMITED

Windlestrae Cullivoe Windlestrae Cullivoe, Shetland, ZE2 9DD
StatusDISSOLVED
Company No.SC278528
Category
Incorporated17 Jan 2005
Age19 years, 4 months, 2 days
JurisdictionScotland
Dissolution10 May 2016
Years8 years, 9 days

SUMMARY

BLUEMULL DEVELOPMENT COMPANY LIMITED is an dissolved with number SC278528. It was incorporated 19 years, 4 months, 2 days ago, on 17 January 2005 and it was dissolved 8 years, 9 days ago, on 10 May 2016. The company address is Windlestrae Cullivoe Windlestrae Cullivoe, Shetland, ZE2 9DD.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Catriona Jane Waddington

Change date: 2014-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Mar 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Old address: Unit 2 Sellafirth Business Park Yell Shetland ZE2 9DG

Change date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Morris

Change date: 2013-04-04

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Willamina Mouatt

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Laurenson

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Gray

Documents

View document PDF

Termination secretary company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Smiles

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jan 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Willamina Mouatt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-12

Officer name: Ms Andrea Laurenson

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Andrea Laurenson

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jan 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kelly Fraser

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jan 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Gazey

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Laughland

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr Catriona Jane Waddington

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Robertson

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-26

Officer name: Robert Henry Jamieson

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ross Neville Gazey

Change date: 2010-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Morris

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Laughland

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul gill

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roger brimacombe

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martha devine

Documents

View document PDF

Memorandum articles

Date: 25 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 25 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed initiative at the edge - north isles LTD.\certificate issued on 25/09/09

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed dr catriona jane waddington

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew nisbet

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director willamina mouatt

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/01/09

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed ms martha devine

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr andrew nisbet

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/01/08

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 07/09/07 from: brough house, burravoe, yell, shetland ZE2 9AY

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/01/07

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 26/09/06 from: rockfield,, haroldswick, unst, shetland ZE2 9ED

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/01/06

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 08/03/05 from: keldahoull,, cullivoe, yell, shetland, ZE2 9DD

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMALGAMATED BUILDERS LIMITED

60 ELVENDON ROAD,READING,RG8 0DR

Number:11162585
Status:ACTIVE
Category:Private Limited Company

AMATTE LIMITED

CAPITAL OFFICE KEMP HOUSE,LONDON,EC1V 2NX

Number:10754184
Status:ACTIVE
Category:Private Limited Company

LINCOLN PROPERTY DEVELOPMENTS LIMITED

327 BURTON ROAD,LINCOLN,LN1 3XD

Number:06972880
Status:ACTIVE
Category:Private Limited Company

METROPOLITAN INSURANCE SERVICES LIMITED

200 HIGH STREET EAST,,NE28 7RP

Number:05160092
Status:ACTIVE
Category:Private Limited Company

SMARTER OFFICE SERVICES LIMITED

FIRST FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:07358885
Status:ACTIVE
Category:Private Limited Company

THERICECOMPANY LIMITED

57 WELLINGTON STREET,ABERDEEN,AB11 5BX

Number:SC585887
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source