Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director Name | Mr Scott Douglas McCallum |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Avian House 87 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Director Name | Victoria Elizabeth Anderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Avian House 87 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Director Name | Mr Robert Alexander Black |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(34 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Digital Design Director |
Country of Residence | Scotland |
Correspondence Address | Avian House 87 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Director Name | Mr Alistair Cowan |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(34 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | Avian House 87 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Director Name | Mr Brian Cairns |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1989(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 17 June 2013) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 8 Dudhope Street Dundee Angus DD1 1JU Scotland |
Director Name | James Grant Innes |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1989(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 March 2003) |
Role | Designer |
Correspondence Address | 100 Forfar Road Dundee Angus DD4 7BG Scotland |
Director Name | Mr James William Graham Patrick |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1989(3 years, 6 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 25 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avian House 87 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Secretary Name | Mr James William Graham Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1989(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Dudhope Street Dundee Angus DD1 1JU Scotland |
Director Name | Mr Stuart David Urquhart |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 06 June 2013) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 8 Dudhope Street Dundee Angus DD1 1JU Scotland |
Director Name | Mr Christopher John Doig |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 2014) |
Role | Lead Developer |
Country of Residence | Scotland |
Correspondence Address | Avian House 87 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Director Name | Mrs Victoria Louise Spendiff |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Avian House 87 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Director Name | Mr Andrew Conway |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 October 2018) |
Role | Head Of Digital |
Country of Residence | Scotland |
Correspondence Address | Avian House 87 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Secretary Name | Victoria Louise Spendiff |
---|---|
Status | Resigned |
Appointed | 17 June 2013(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 2014) |
Role | Company Director |
Correspondence Address | Avian House, Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Website | blue2.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 223111 |
Telephone region | Dundee |
Registered Address | Avian House 87 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 3 other UK companies use this postal address |
20k at £1 | Avian Communications Network LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £213,326 |
Cash | £33,311 |
Current Liabilities | £191,578 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
2 August 2016 | Delivered on: 16 August 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
1 December 1999 | Delivered on: 13 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 May 1987 | Delivered on: 9 June 1987 Satisfied on: 21 June 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
7 February 2020 | Termination of appointment of James William Graham Patrick as a director on 25 January 2020 (1 page) |
18 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
9 November 2018 | Termination of appointment of Andrew Conway as a director on 23 October 2018 (1 page) |
18 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
28 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
16 January 2018 | Director's details changed for Mr James William Graham Patrick on 3 January 2018 (2 pages) |
16 January 2018 | Appointment of Victoria Elizabeth Anderson as a director on 3 January 2018 (2 pages) |
29 July 2017 | Satisfaction of charge 2 in full (4 pages) |
29 July 2017 | Satisfaction of charge 2 in full (4 pages) |
26 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
25 July 2017 | Appointment of Mr Scott Douglas Mccallum as a director on 30 June 2017 (2 pages) |
25 July 2017 | Appointment of Mr Scott Douglas Mccallum as a director on 30 June 2017 (2 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 August 2016 | Registration of charge SC0987130003, created on 2 August 2016 (14 pages) |
16 August 2016 | Registration of charge SC0987130003, created on 2 August 2016 (14 pages) |
2 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 February 2015 | Termination of appointment of Victoria Louise Spendiff as a director on 5 November 2014 (1 page) |
9 February 2015 | Termination of appointment of Victoria Louise Spendiff as a director on 5 November 2014 (1 page) |
9 February 2015 | Termination of appointment of Victoria Louise Spendiff as a director on 5 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Christopher John Doig as a director on 5 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Victoria Louise Spendiff as a secretary on 5 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Victoria Louise Spendiff as a secretary on 5 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Christopher John Doig as a director on 5 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Christopher John Doig as a director on 5 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Victoria Louise Spendiff as a secretary on 5 November 2014 (1 page) |
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (7 pages) |
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (7 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 March 2014 | Appointment of Victoria Louise Spendiff as a secretary (2 pages) |
5 March 2014 | Appointment of Victoria Louise Spendiff as a secretary (2 pages) |
23 September 2013 | Previous accounting period shortened from 31 March 2014 to 31 August 2013 (2 pages) |
23 September 2013 | Previous accounting period shortened from 31 March 2014 to 31 August 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Nial Cameron Chapman on 17 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Nial Cameron Chapman on 17 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr James William Graham Patrick on 17 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr James William Graham Patrick on 17 June 2013 (2 pages) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
24 June 2013 | Appointment of Mr Andrew Conway as a director (2 pages) |
24 June 2013 | Termination of appointment of Brian Cairns as a director (1 page) |
24 June 2013 | Appointment of Mr Christopher John Doig as a director (2 pages) |
24 June 2013 | Termination of appointment of James Patrick as a secretary (1 page) |
24 June 2013 | Appointment of Mr Andrew Conway as a director (2 pages) |
24 June 2013 | Termination of appointment of Brian Cairns as a director (1 page) |
24 June 2013 | Appointment of Mrs Victoria Louise Spendiff as a director (2 pages) |
24 June 2013 | Termination of appointment of James Patrick as a secretary (1 page) |
24 June 2013 | Appointment of Mr Christopher John Doig as a director (2 pages) |
24 June 2013 | Appointment of Mrs Victoria Louise Spendiff as a director (2 pages) |
21 June 2013 | Registered office address changed from Terra Nova House 8 Dudhope Street Dundee DD1 1JU on 21 June 2013 (1 page) |
21 June 2013 | Satisfaction of charge 1 in full (1 page) |
21 June 2013 | Company name changed blue square design LIMITED\certificate issued on 21/06/13
|
21 June 2013 | Registered office address changed from Terra Nova House 8 Dudhope Street Dundee DD1 1JU on 21 June 2013 (1 page) |
21 June 2013 | Satisfaction of charge 1 in full (1 page) |
21 June 2013 | Company name changed blue square design LIMITED\certificate issued on 21/06/13
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 June 2013 | Termination of appointment of Stuart Urquhart as a director (1 page) |
6 June 2013 | Termination of appointment of Stuart Urquhart as a director (1 page) |
14 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 July 2010 | Secretary's details changed for Mr James William Graham Patrick on 15 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Brian Cairns on 15 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Nial Cameron Chapman on 15 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Stuart David Urquhart on 15 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr James William Graham Patrick on 15 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr James William Graham Patrick on 15 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Brian Cairns on 15 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Mr James William Graham Patrick on 15 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Stuart David Urquhart on 15 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Mr Nial Cameron Chapman on 15 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 September 2009 | Return made up to 15/07/09; full list of members (5 pages) |
23 September 2009 | Return made up to 15/07/09; full list of members (5 pages) |
21 July 2009 | Director appointed nial chapman (1 page) |
21 July 2009 | Director appointed nial chapman (1 page) |
17 July 2009 | Ad 30/06/09\gbp si 10000@1=10000\gbp ic 10000/20000\ (2 pages) |
17 July 2009 | Particulars of contract relating to shares (2 pages) |
17 July 2009 | Ad 30/06/09\gbp si 10000@1=10000\gbp ic 10000/20000\ (2 pages) |
17 July 2009 | Particulars of contract relating to shares (2 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 September 2008 | Return made up to 15/07/08; full list of members (4 pages) |
26 September 2008 | Return made up to 15/07/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 September 2006 | Return made up to 15/07/06; full list of members (3 pages) |
5 September 2006 | Return made up to 15/07/06; full list of members (3 pages) |
17 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
17 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 September 2005 | Return made up to 15/07/05; full list of members (7 pages) |
2 September 2005 | Return made up to 15/07/05; full list of members (7 pages) |
1 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
27 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 July 2003 | Return made up to 31/07/03; full list of members (8 pages) |
24 July 2003 | Return made up to 31/07/03; full list of members (8 pages) |
23 April 2003 | Ad 28/03/03--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
23 April 2003 | Ad 28/03/03--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | £ ic 12500/10000 28/03/03 £ sr 2500@1=2500 (2 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | £ ic 12500/10000 28/03/03 £ sr 2500@1=2500 (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Resolutions
|
4 April 2003 | Ad 28/03/03--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
4 April 2003 | Ad 28/03/03--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
4 April 2003 | Director resigned (1 page) |
28 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
28 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
16 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
19 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
24 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
13 December 1999 | Partic of mort/charge * (7 pages) |
13 December 1999 | Partic of mort/charge * (7 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
26 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
11 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
8 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: dunsinane house kilspindie road dunsinane industrial estate dundee (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: dunsinane house kilspindie road dunsinane industrial estate dundee (1 page) |
12 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
12 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
29 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
13 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
13 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
9 June 1987 | Partic of mort/charge 5261 (3 pages) |
9 June 1987 | Partic of mort/charge 5261 (3 pages) |