Ayr
Ayrshire
KA7 4RJ
Scotland
Director Name | Mr John Scott Macleod |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 10 December 2002(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 21 January 2020) |
Role | Telecoms Consultant |
Country of Residence | Scotland |
Correspondence Address | 12 Longlands Park Ayr Ayrshire KA7 4RJ Scotland |
Director Name | Mr David Cameron Barbour |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2009(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 21 January 2020) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 129 Adamton Road South Prestwick Ayrshire KA9 2DP Scotland |
Director Name | Nigel Anthony Chappell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Role | Telecoms Consultant |
Correspondence Address | 15 Co Operative Street Mirfield West Yorkshire WF14 8NU |
Director Name | Christopher Moylan |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 months (resigned 29 June 2001) |
Role | Office Manager |
Correspondence Address | 47b Jackroyd Lane Upper Hopton Mirfield West Yorkshire WF14 8HY |
Director Name | Elaine Frodsham |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(2 years after company formation) |
Appointment Duration | 1 year (resigned 08 July 2002) |
Role | CAD Operator |
Correspondence Address | 14 Moorfield Terrace Stalybridge Cheshire SK15 3QB |
Director Name | Mrs Janet Ann Lake |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 February 2009) |
Role | Admin Manager |
Country of Residence | Scotland |
Correspondence Address | 32 Midton Road Ayr Ayrshire KA7 2SG Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | blueskymanagement.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0808 2529140 |
Telephone region | Freephone |
Registered Address | 10 South Parade Third Floor Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Mr David Cameron Barbour 50.00% Ordinary |
---|---|
200 at £1 | Mr John Scott Macleod 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,247 |
Cash | £3,999 |
Current Liabilities | £49,483 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2019 | Change of details for Mr John Scott Macleod as a person with significant control on 8 November 2019 (2 pages) |
29 October 2019 | Application to strike the company off the register (3 pages) |
29 May 2019 | Previous accounting period shortened from 31 May 2019 to 31 January 2019 (1 page) |
29 May 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
30 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
30 June 2017 | Notification of David Cameron Barbour as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of John Scott Macleod as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of John Scott Macleod as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
30 June 2017 | Notification of David Cameron Barbour as a person with significant control on 6 April 2016 (2 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 July 2014 | Registered office address changed from Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE to 10 South Parade Third Floor Leeds West Yorkshire LS1 5QS on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE to 10 South Parade Third Floor Leeds West Yorkshire LS1 5QS on 22 July 2014 (1 page) |
8 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Statement of capital following an allotment of shares on 12 October 2011
|
13 January 2012 | Statement of capital following an allotment of shares on 12 October 2011
|
14 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 August 2011 | Previous accounting period extended from 30 November 2010 to 31 May 2011 (2 pages) |
15 August 2011 | Previous accounting period extended from 30 November 2010 to 31 May 2011 (2 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for David Cameron Munn Barbour on 31 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mr John Scott Macleod on 31 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for John Scott Macleod on 31 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr John Scott Macleod on 31 May 2010 (2 pages) |
9 June 2010 | Director's details changed for David Cameron Munn Barbour on 31 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Secretary's details changed for John Scott Macleod on 31 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (10 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (10 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 7 stamford square ashton under lyne lancashire OL6 6QU (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 7 stamford square ashton under lyne lancashire OL6 6QU (1 page) |
9 March 2009 | Appointment terminated director janet lake (2 pages) |
9 March 2009 | Director appointed david cameron munn barbour (2 pages) |
9 March 2009 | Appointment terminated director janet lake (2 pages) |
9 March 2009 | Director appointed david cameron munn barbour (2 pages) |
17 February 2009 | Total exemption full accounts made up to 30 November 2007 (21 pages) |
17 February 2009 | Total exemption full accounts made up to 30 November 2007 (21 pages) |
2 July 2008 | Return made up to 21/05/08; no change of members (7 pages) |
2 July 2008 | Return made up to 21/05/08; no change of members (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
19 July 2007 | Return made up to 21/05/07; no change of members (7 pages) |
19 July 2007 | Return made up to 21/05/07; no change of members (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
30 May 2006 | Return made up to 21/05/06; full list of members (7 pages) |
30 May 2006 | Return made up to 21/05/06; full list of members (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
10 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
27 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
23 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
23 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
24 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
24 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 21/05/02; full list of members (6 pages) |
23 May 2002 | Return made up to 21/05/02; full list of members (6 pages) |
23 April 2002 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
23 April 2002 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2001 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
20 December 2001 | Return made up to 21/05/01; full list of members
|
20 December 2001 | Return made up to 21/05/01; full list of members
|
20 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: bank house midland bank chambers hick lane batley west yorkshire WF17 5TD (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: bank house midland bank chambers hick lane batley west yorkshire WF17 5TD (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
16 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 May 1999 | Incorporation (16 pages) |
21 May 1999 | Incorporation (16 pages) |