Bluelight Software Limited

General information

Name:

Bluelight Software Ltd

Office Address:

27 Lauriston Street EH3 9DQ Edinburgh

Number: SC372468

Incorporation date: 2010-02-05

Dissolution date: 2021-01-05

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company known as Bluelight Software was created on 2010-02-05 as a private limited company. The company headquarters was situated in Edinburgh on 27 Lauriston Street. This place postal code is EH3 9DQ. The official reg. no. for Bluelight Software Limited was SC372468. Bluelight Software Limited had been in business for eleven years up until 2021-01-05. 8 years ago the company switched its registered name from Meditext to Bluelight Software Limited.

The directors were as follow: Hugh M. assigned to lead the company in 2018 in January, Kathryn M. assigned to lead the company in 2015 in February, Elizabeth B. assigned to lead the company in 2015 and .

Neil F. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Bluelight Software Limited 2016-05-24
  • Meditext Limited 2010-02-05

Trade marks

Trademark UK00003060926
Trademark image:Trademark UK00003060926 image
Status:Application Published
Filing date:2014-06-22
Owner name:Meditext Limited
Owner address:121 Giles Street, Leith, Edinburgh, United Kingdom, EH6 6BZ

Financial data based on annual reports

Company staff

Hugh M.

Role: Director

Appointed: 25 January 2018

Latest update: 5 February 2024

Kathryn M.

Role: Director

Appointed: 04 February 2015

Latest update: 5 February 2024

Elizabeth B.

Role: Director

Appointed: 04 February 2015

Latest update: 5 February 2024

Neil F.

Role: Director

Appointed: 05 February 2010

Latest update: 5 February 2024

People with significant control

Neil F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 19 February 2020
Confirmation statement last made up date 05 February 2019
Annual Accounts 27 November 2012
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-02-28
Date Approval Accounts 27 November 2012
Annual Accounts 29 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 29 November 2013
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 28 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 30 November 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
10
Company Age

Similar companies nearby

Closest companies