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.
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 | : |
|
Registered Address | : | 17 Grosvenor Crescent, Edinburgh, Scotland, EH12 5EL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Grosvenor Crescent, Edinburgh, Scotland, EH12 5EL | Secretary | 12 August 2019 | Active |
17, Grosvenor Crescent, Edinburgh, Scotland, EH12 5EL | Director | 24 April 2023 | Active |
17, Grosvenor Crescent, Edinburgh, Scotland, EH12 5EL | Director | 29 March 2023 | Active |
17, Grosvenor Crescent, Edinburgh, Scotland, EH12 5EL | Director | 22 May 2020 | Active |
17, Grosvenor Crescent, Edinburgh, Scotland, EH12 5EL | Director | 30 March 1994 | Active |
17, Grosvenor Crescent, Edinburgh, Scotland, EH12 5EL | Director | 29 July 2016 | Active |
17, Grosvenor Crescent, Edinburgh, Scotland, EH12 5EL | Secretary | 24 May 2005 | Active |
19 Cunnigar Hill View, Mid Calder, EH53 0SG | Secretary | 16 October 2002 | Active |
19a Drummond Place, Edinburgh, EH3 6PL | Secretary | 21 May 2004 | Active |
63 Slateford Road, Edinburgh, EH11 1PR | Secretary | 15 April 1994 | Active |
13 Rochester Terrace, Edinburgh, EH10 5AB | Secretary | 22 January 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 23 March 1994 | Active |
Ramsay Lodge, 1 Russell Place, Edinburgh, EH5 3EZ | Director | 16 January 2001 | Active |
Greenside House, 25 Greenside Place, Edinburgh, EH1 3AA | Director | 18 December 2007 | Active |
11 Cramond Glebe Gardens, Edinburgh, EH4 6NZ | Director | 12 February 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 23 March 1994 | Active |
17, Grosvenor Crescent, Edinburgh, Scotland, EH12 5EL | Director | 10 March 1995 | Active |
17, Grosvenor Crescent, Edinburgh, Scotland, EH12 5EL | Director | 18 February 2002 | Active |
Coburg Apartments, 3/5 East Cromwell Street, Edinburgh, EH6 6HF | Director | 19 October 1999 | Active |
4 Seafield Place, Dalgety Bay, Dunfermline, KY11 9YW | Director | 21 June 2005 | Active |
64 Canaan Lane, Edinburgh, EH10 4SG | Director | 19 October 1999 | Active |
4 Clarendon Crescent, Edinburgh, EH4 1PT | Director | 15 April 1994 | Active |
Durisdeer, 126 Barnton Park Avenue, Edinburgh, EH4 6HE | Director | 26 August 1994 | Active |
87 Harrison Road, Edinburgh, EH11 1LS | Director | 14 November 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 23 March 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Change person director company with change date. | Download |
2024-01-05 | Accounts | Accounts with accounts type full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-04-29 | Capital | Capital allotment shares. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type full. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type full. | Download |
2019-08-12 | Officers | Termination secretary company with name termination date. | Download |
2019-08-12 | Officers | Appoint person secretary company with name date. | Download |
2019-08-01 | Resolution | Resolution. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Accounts | Accounts with accounts type full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-12 | Accounts | Accounts with accounts type full. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.