UKBizDB.co.uk

BLUESEA PROPERTIES LIMITED

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

This company is commonly known as Bluesea Properties Limited. The company was founded 20 years ago and was given the registration number SC262610. The firm's registered office is in GLASGOW. You can find them at The Kelvin Partnership 505, Great Western Road, Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BLUESEA PROPERTIES LIMITED
Company Number:SC262610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Kelvin Partnership 505, Great Western Road, Glasgow, Scotland, G12 8HN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Kelvin Partnership, 505, Great Western Road, Glasgow, Scotland, G12 8HN

Secretary20 September 2004Active
The Kelvin Partnership, 505, Great Western Road, Glasgow, Scotland, G12 8HN

Director31 October 2008Active
The Kelvin Partnership, 505, Great Western Road, Glasgow, Scotland, G12 8HN

Director31 January 2009Active
17b Buchanan Drive, Glasgow, G77 6QN

Secretary17 March 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary28 January 2004Active
59 Kintyre Crescent, Newton Mearns, Glasgow, G77 6SR

Director20 September 2004Active
67 Nithsdale Road, Glasgow, G42 2PY

Director17 March 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director28 January 2004Active

People with Significant Control

Mr Wazir Ali
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:Scotland
Address:The Kelvin Partnership, 505, Glasgow, Scotland, G12 8HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nadim Ali
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:Scotland
Address:The Kelvin Partnership, 505, Glasgow, Scotland, G12 8HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shakeel Ali
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:Scotland
Address:The Kelvin Partnership, 505, Glasgow, Scotland, G12 8HN
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 (7 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
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Change account reference date company current extended.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Officers

Change person secretary company with change date.

Download
2016-02-22Officers

Change person director company with change date.

Download
2016-02-22Officers

Change person director company with change date.

Download
2015-10-15Address

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

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.