BLUELIGHT SOFTWARE LIMITED

27 Lauriston Street, Edinburgh, EH3 9DQ
StatusDISSOLVED
Company No.SC372468
CategoryPrivate Limited Company
Incorporated05 Feb 2010
Age14 years, 2 months, 23 days
JurisdictionScotland
Dissolution05 Jan 2021
Years3 years, 3 months, 23 days

SUMMARY

BLUELIGHT SOFTWARE LIMITED is an dissolved private limited company with number SC372468. It was incorporated 14 years, 2 months, 23 days ago, on 05 February 2010 and it was dissolved 3 years, 3 months, 23 days ago, on 05 January 2021. The company address is 27 Lauriston Street, Edinburgh, EH3 9DQ.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Legacy

Date: 19 Feb 2019

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr neil lovat fraser

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-03

Officer name: Anthony David Mitchell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-25

Officer name: Mr Hugh Charles Mccaw

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Resolution

Date: 24 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-04

Officer name: Ms Elizabeth Anne Bruckner

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-21

Officer name: Mr Neil Lovat Fraser

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Louise Mcbean

Appointment date: 2015-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony David Mitchell

Appointment date: 2015-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Address

Type: AD01

Old address: 121 Giles Street Leith Edinburgh Lothian EH6 6BZ

New address: 27 Lauriston Street Edinburgh EH3 9DQ

Change date: 2014-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2013

Action Date: 13 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Lovat Fraser

Change date: 2011-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Mr Neil Lovat Fraser

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Incorporation company

Date: 05 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERT AZ LTD

58 TERENCE ROAD,LIVERPOOOL,L16 8NW

Number:11727931
Status:ACTIVE
Category:Private Limited Company

BELMORE MANAGEMENT COMPANY (NI) LIMITED

54 BELMONT ROAD,BELFAST,BT4 2AN

Number:NI619091
Status:ACTIVE
Category:Private Limited Company

D-NIC LTD

151 PRIORY ROAD,BIRMINGHAM,B28 0SX

Number:10224084
Status:ACTIVE
Category:Private Limited Company

FORESTGAIN FINANCIAL SERVICES LIMITED

THE WILLOWS,GOFFS OAK,EN7 6TD

Number:02803312
Status:ACTIVE
Category:Private Limited Company

NEWSPOINT (BULLRING) LTD

8 ROYD WELLS,MIRFIELD,WF14 9TP

Number:04816011
Status:ACTIVE
Category:Private Limited Company

THE CST CORPORATE TRUSTEE LIMITED

24 WEOLEY PARK ROAD,BIRMINGHAM,B29 6QX

Number:11454313
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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