UKBizDB.co.uk

BLUEBIRD CREATIVE LIMITED

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

This company is commonly known as Bluebird Creative Limited. The company was founded 12 years ago and was given the registration number SC407827. The firm's registered office is in MOTHERWELL. You can find them at 69/71 Hamilton Road, , Motherwell, Lanarkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BLUEBIRD CREATIVE LIMITED
Company Number:SC407827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2011
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:69/71 Hamilton Road, Motherwell, Lanarkshire, ML1 3DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Optics House, Seath Road, Rutherglen, Glasgow, Scotland, G73 1RN

Secretary14 October 2018Active
Optics House, Seath Road, Rutherglen, Glasgow, Scotland, G73 1RN

Director14 October 2018Active
Optics House, Seath Road, Rutherglen, Glasgow, Scotland, G73 1RW

Director09 December 2020Active
Optics House, Seath Road, Rutherglen, Glasgow, Scotland, G73 1RW

Director16 October 2017Active
Optics House, Seath Road, Rutherglen Industrial Estate, Glasgow, Scotland,

Secretary31 July 2013Active
Optics House, Seath Road, Rutherglen Industrial Estate, Glasgow, United Kingdom, G73 1RN

Secretary23 October 2014Active
Optics House, Seath Road, Rutherglen Industrial Estate, Glasgow, Scotland, G73 1RN

Director16 October 2017Active
Optics House, Seath Road, Rutherglen Industrial Estate, Glasgow, Scotland,

Director31 July 2013Active
Optics House, Seath Road, Rutherglen Industrial Estate, Glasgow, United Kingdom, G73 1RN

Director23 October 2014Active
8, Erskine Road, Whitecraigs, Glasgow, United Kingdom, G46 6TQ

Director20 September 2011Active
8, Erskine Road, Whitecraigs, Glasgow, Scotland, G46 6TQ

Director20 September 2011Active
8, Erskine Road, Whitecraigs, Glasgow, Scotland, G46 6TQ

Director20 September 2011Active

People with Significant Control

Mrs Rhona Mcdonald
Notified on:25 June 2019
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:Scotland
Address:Optics House, Seath Road, Glasgow, Scotland, G73 1RW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Elizabeth Jones
Notified on:14 October 2018
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:Scotland
Address:Optics House, Seath Road, Glasgow, Scotland, G73 1RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Robert Mcdonald
Notified on:07 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:69/71, Hamilton Road, Motherwell, ML1 3DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Address

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

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Incorporation

Memorandum articles.

Download
2021-05-18Resolution

Resolution.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Officers

Termination secretary company.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-31Officers

Appoint person secretary company with name date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-31Officers

Termination secretary company with name termination date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.