Advanced company searchLink opens in new window

BLUE 1010 LIMITED

Company number SC479807

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2020 DS01 Application to strike the company off the register
06 Jul 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
01 Oct 2019 CH01 Director's details changed for Msohl Joanna Kohl on 1 October 2019
01 Oct 2019 PSC04 Change of details for Msohl Joanna Kohl as a person with significant control on 1 October 2019
14 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Feb 2019 AD01 Registered office address changed from 6 Blair Road Crossford Carluke ML8 5RF to 3 Jeffrey Street Edinburgh Midlothian EH1 1DR on 11 February 2019
21 Aug 2018 PSC01 Notification of Joanna Kohl as a person with significant control on 11 June 2018
21 Aug 2018 CS01 Confirmation statement made on 11 June 2018 with updates
24 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
30 Aug 2017 CS01 Confirmation statement made on 11 June 2017 with no updates
04 May 2017 AA Accounts for a dormant company made up to 30 June 2016
30 Aug 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1
17 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
21 Oct 2014 AP01 Appointment of Ms Joanna Kohl as a director on 30 June 2014
21 Oct 2014 TM02 Termination of appointment of Robert Macgillivray as a secretary on 30 June 2014
21 Oct 2014 TM01 Termination of appointment of Robert Macgillivray as a director on 30 June 2014
11 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-11
  • GBP 1