UKBizDB.co.uk

BLUE SKIES GLASGOW LIMITED

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

This company is commonly known as Blue Skies Glasgow Limited. The company was founded 16 years ago and was given the registration number SC338674. The firm's registered office is in GLASGOW. You can find them at C/o Scott-moncrieff, 25 Bothwell Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLUE SKIES GLASGOW LIMITED
Company Number:SC338674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2008
End of financial year:31 August 2019
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Scott-moncrieff, 25 Bothwell Street, Glasgow, Scotland, G2 6NL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Titanium 1, Kings Inch Place, Renfrew, Scotland, PA4 8WF

Secretary17 April 2008Active
Titanium 1, Kings Inch Place, Renfrew, Scotland, PA4 8WF

Director17 April 2008Active
Titanium 1, Kings Inch Place, Renfrew, Scotland, PA4 8WF

Director17 April 2008Active
Peterkins Solicitors, 100 Union Street, Aberdeen, AB10 1QR

Secretary29 February 2008Active
100, Union Street, Aberdeen, AB10 1QR

Director29 February 2008Active

People with Significant Control

Mr Alan Frank Roebuck
Notified on:06 June 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:Scotland
Address:Titanium 1, Kings Inch Place, Renfrew, Scotland, PA4 8WF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Frances Roebuck
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:Scotland
Address:Titanium 1, Kings Inch Place, Renfrew, Scotland, PA4 8WF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-26Dissolution

Dissolution application strike off company.

Download
2021-01-14Address

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

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-04-03Officers

Change person secretary company with change date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Address

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

Download
2019-04-08Address

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

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption small.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Accounts

Change account reference date company previous extended.

Download
2014-08-14Mortgage

Mortgage satisfy charge full.

Download
2014-08-14Mortgage

Mortgage satisfy charge full.

Download
2014-03-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.