UKBizDB.co.uk

BLUE PLANET INVESTMENT MANAGEMENT LTD.

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

This company is commonly known as Blue Planet Investment Management Ltd.. The company was founded 30 years ago and was given the registration number SC149822. The firm's registered office is in EDINBURGH. You can find them at 17 Grosvenor Crescent, , Edinburgh, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BLUE PLANET INVESTMENT MANAGEMENT LTD.
Company Number:SC149822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1994
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:17 Grosvenor Crescent, Edinburgh, Scotland, EH12 5EL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Grosvenor Crescent, Edinburgh, Scotland, EH12 5EL

Secretary12 August 2019Active
17, Grosvenor Crescent, Edinburgh, Scotland, EH12 5EL

Director24 April 2023Active
17, Grosvenor Crescent, Edinburgh, Scotland, EH12 5EL

Director29 March 2023Active
17, Grosvenor Crescent, Edinburgh, Scotland, EH12 5EL

Director22 May 2020Active
17, Grosvenor Crescent, Edinburgh, Scotland, EH12 5EL

Director30 March 1994Active
17, Grosvenor Crescent, Edinburgh, Scotland, EH12 5EL

Director29 July 2016Active
17, Grosvenor Crescent, Edinburgh, Scotland, EH12 5EL

Secretary24 May 2005Active
19 Cunnigar Hill View, Mid Calder, EH53 0SG

Secretary16 October 2002Active
19a Drummond Place, Edinburgh, EH3 6PL

Secretary21 May 2004Active
63 Slateford Road, Edinburgh, EH11 1PR

Secretary15 April 1994Active
13 Rochester Terrace, Edinburgh, EH10 5AB

Secretary22 January 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 March 1994Active
Ramsay Lodge, 1 Russell Place, Edinburgh, EH5 3EZ

Director16 January 2001Active
Greenside House, 25 Greenside Place, Edinburgh, EH1 3AA

Director18 December 2007Active
11 Cramond Glebe Gardens, Edinburgh, EH4 6NZ

Director12 February 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 March 1994Active
17, Grosvenor Crescent, Edinburgh, Scotland, EH12 5EL

Director10 March 1995Active
17, Grosvenor Crescent, Edinburgh, Scotland, EH12 5EL

Director18 February 2002Active
Coburg Apartments, 3/5 East Cromwell Street, Edinburgh, EH6 6HF

Director19 October 1999Active
4 Seafield Place, Dalgety Bay, Dunfermline, KY11 9YW

Director21 June 2005Active
64 Canaan Lane, Edinburgh, EH10 4SG

Director19 October 1999Active
4 Clarendon Crescent, Edinburgh, EH4 1PT

Director15 April 1994Active
Durisdeer, 126 Barnton Park Avenue, Edinburgh, EH4 6HE

Director26 August 1994Active
87 Harrison Road, Edinburgh, EH11 1LS

Director14 November 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 March 1994Active

People with Significant Control

Mrs Magdalena Diana Murray
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:Polish
Country of residence:Scotland
Address:17, Grosvenor Crescent, Edinburgh, Scotland, EH12 5EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kenneth Christopher Murray
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:Scotland
Address:17, Grosvenor Crescent, Edinburgh, Scotland, EH12 5EL
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2024-01-08Officers

Change person director company with change date.

Download
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-04-29Capital

Capital allotment shares.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type full.

Download
2019-08-12Officers

Termination secretary company with name termination date.

Download
2019-08-12Officers

Appoint person secretary company with name date.

Download
2019-08-01Resolution

Resolution.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-10-19Accounts

Accounts with accounts type full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Accounts

Accounts with accounts type full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.