UKBizDB.co.uk

BLOSSOMVALE ROV SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blossomvale Rov Services Ltd. The company was founded 40 years ago and was given the registration number SC083413. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLOSSOMVALE ROV SERVICES LTD
Company Number:SC083413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1983
End of financial year:31 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary20 November 2009Active
C/O Suite 8, 110 Hay Street, Subiaco, Australia, WA6 008

Director29 July 2011Active
Neptune Marine Services Limited, Level 16, 140 St Georges Terrace, Perth, Australia, 6000

Secretary19 April 2012Active
The Oaks 89 Station Road, Ellon, AB41 9AR

Secretary-Active
3 Burnside Walk, Aboyne, AB34 5GJ

Director18 April 1991Active
Hillcrest, Kincairn, Blairs, Aberdeen, AB12 5YQ

Director16 April 2008Active
186, Reynolds Road, Mount Pleasant, Australia, WA 6153

Director02 August 2010Active
45, Roseberry Avenue, South Perth, Australia, WA 6151

Director20 November 2009Active
Craigowan, Ballinluig, Pitlochry, PH9 0NE

Director03 April 1997Active
58, Allen Street, East Fremantle, Australia, WA 6158

Director20 November 2009Active
Danskine, Gifford, EH41 4PJ

Director-Active
Level 16, 140 St Georges Terrace, Perth, Australia, WA 6000

Director29 July 2011Active
Level 140, St George's Terrace, Perth, Australia, WA 6000

Director24 November 2010Active
Clashfarquhar 37 Kings Road, Longniddry, EH32 0NN

Director11 November 2008Active
Clashfarquhar 37 Kings Road, Longniddry, EH32 0NN

Director18 September 1991Active
4 Clarendon Crescent, Edinburgh, EH4 1PT

Director23 March 1992Active
27b, Chancery Grove, Chancery Lane,

Director27 November 2007Active
275 Links Road, Aberdeen, AB24 5EZ

Director-Active
C/O Suite 8, 110 Hay Street, Subiaco, Australia, WA6 008

Director06 May 2014Active
93 Village Court, Whitley Bay, NE26 3QB

Director-Active

People with Significant Control

Blossomvale Rov Services Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-17Dissolution

Dissolution application strike off company.

Download
2021-06-16Capital

Legacy.

Download
2021-06-16Capital

Capital statement capital company with date currency figure.

Download
2021-06-16Insolvency

Legacy.

Download
2021-06-16Resolution

Resolution.

Download
2021-05-27Capital

Legacy.

Download
2021-05-27Capital

Capital statement capital company with date currency figure.

Download
2021-05-27Insolvency

Legacy.

Download
2021-05-27Resolution

Resolution.

Download
2021-04-30Incorporation

Memorandum articles.

Download
2021-04-30Resolution

Resolution.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Accounts

Accounts with accounts type full.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-11-15Resolution

Resolution.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Accounts with accounts type full.

Download
2018-05-24Accounts

Accounts with accounts type full.

Download
2017-11-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.