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..
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 | : |
|
Registered Address | : | 69/71 Hamilton Road, Motherwell, Lanarkshire, ML1 3DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Optics House, Seath Road, Rutherglen, Glasgow, Scotland, G73 1RN | Secretary | 14 October 2018 | Active |
Optics House, Seath Road, Rutherglen, Glasgow, Scotland, G73 1RN | Director | 14 October 2018 | Active |
Optics House, Seath Road, Rutherglen, Glasgow, Scotland, G73 1RW | Director | 09 December 2020 | Active |
Optics House, Seath Road, Rutherglen, Glasgow, Scotland, G73 1RW | Director | 16 October 2017 | Active |
Optics House, Seath Road, Rutherglen Industrial Estate, Glasgow, Scotland, | Secretary | 31 July 2013 | Active |
Optics House, Seath Road, Rutherglen Industrial Estate, Glasgow, United Kingdom, G73 1RN | Secretary | 23 October 2014 | Active |
Optics House, Seath Road, Rutherglen Industrial Estate, Glasgow, Scotland, G73 1RN | Director | 16 October 2017 | Active |
Optics House, Seath Road, Rutherglen Industrial Estate, Glasgow, Scotland, | Director | 31 July 2013 | Active |
Optics House, Seath Road, Rutherglen Industrial Estate, Glasgow, United Kingdom, G73 1RN | Director | 23 October 2014 | Active |
8, Erskine Road, Whitecraigs, Glasgow, United Kingdom, G46 6TQ | Director | 20 September 2011 | Active |
8, Erskine Road, Whitecraigs, Glasgow, Scotland, G46 6TQ | Director | 20 September 2011 | Active |
8, Erskine Road, Whitecraigs, Glasgow, Scotland, G46 6TQ | Director | 20 September 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Address | Change registered office address company with date old address new address. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Incorporation | Memorandum articles. | Download |
2021-05-18 | Resolution | Resolution. | Download |
2021-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Officers | Termination secretary company. | Download |
2018-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Officers | Appoint person secretary company with name date. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Officers | Termination secretary company with name termination date. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.