About

Registered Number: SC298210
Date of Incorporation: 06/03/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2020 (3 years and 8 months ago)
Registered Address: 6 Nile Grove, Edinburgh, Midlothian, EH10 4RF

 

Having been setup in 2006, Blueglass Developments Ltd are based in Midlothian, it's status in the Companies House registry is set to "Dissolved". The companies directors are Robertson, Nicola Jane, Boyd, Kenneth Watson, Boyd, Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Kenneth Watson 06 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Nicola Jane 30 March 2012 - 1
BOYD, Jane 06 March 2006 30 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2020
LIQ13(Scot) - N/A 18 June 2020
RESOLUTIONS - N/A 19 December 2019
AA - Annual Accounts 15 November 2019
AA01 - Change of accounting reference date 16 October 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AD01 - Change of registered office address 25 March 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 13 June 2012
AP03 - Appointment of secretary 08 May 2012
TM02 - Termination of appointment of secretary 08 May 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 11 March 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 26 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
NEWINC - New incorporation documents 06 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.