Company NameBlue2 Digital Limited
Company StatusActive
Company NumberSC098713
CategoryPrivate Limited Company
Incorporation Date30 April 1986(38 years ago)
Previous NameBlue Square Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Nial Cameron Chapman
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(23 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleClient Service Director
Country of ResidenceScotland
Correspondence AddressAvian House 87 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameMr Scott Douglas McCallum
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(31 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleManager
Country of ResidenceScotland
Correspondence AddressAvian House 87 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameVictoria Elizabeth Anderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(31 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAvian House 87 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameMr Robert Alexander Black
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(34 years, 11 months after company formation)
Appointment Duration3 years
RoleDigital Design Director
Country of ResidenceScotland
Correspondence AddressAvian House 87 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameMr Alistair Cowan
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(34 years, 11 months after company formation)
Appointment Duration3 years
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressAvian House 87 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameMr Brian Cairns
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1989(3 years, 6 months after company formation)
Appointment Duration23 years, 7 months (resigned 17 June 2013)
RoleDesigner
Country of ResidenceScotland
Correspondence Address8 Dudhope Street
Dundee
Angus
DD1 1JU
Scotland
Director NameJames Grant Innes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1989(3 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 March 2003)
RoleDesigner
Correspondence Address100 Forfar Road
Dundee
Angus
DD4 7BG
Scotland
Director NameMr James William Graham Patrick
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1989(3 years, 6 months after company formation)
Appointment Duration30 years, 2 months (resigned 25 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAvian House 87 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Secretary NameMr James William Graham Patrick
NationalityBritish
StatusResigned
Appointed13 November 1989(3 years, 6 months after company formation)
Appointment Duration23 years, 7 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Dudhope Street
Dundee
Angus
DD1 1JU
Scotland
Director NameMr Stuart David Urquhart
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 06 June 2013)
RoleDesigner
Country of ResidenceScotland
Correspondence Address8 Dudhope Street
Dundee
Angus
DD1 1JU
Scotland
Director NameMr Christopher John Doig
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2014)
RoleLead Developer
Country of ResidenceScotland
Correspondence AddressAvian House 87 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameMrs Victoria Louise Spendiff
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAvian House 87 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameMr Andrew Conway
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(27 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 23 October 2018)
RoleHead Of Digital
Country of ResidenceScotland
Correspondence AddressAvian House 87 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Secretary NameVictoria Louise Spendiff
StatusResigned
Appointed17 June 2013(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2014)
RoleCompany Director
Correspondence AddressAvian House, Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland

Contact

Websiteblue2.co.uk
Email address[email protected]
Telephone01382 223111
Telephone regionDundee

Location

Registered AddressAvian House 87 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches3 other UK companies use this postal address

Shareholders

20k at £1Avian Communications Network LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£213,326
Cash£33,311
Current Liabilities£191,578

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

2 August 2016Delivered on: 16 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
1 December 1999Delivered 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 1987Delivered 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

Filing History

13 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
7 February 2020Termination of appointment of James William Graham Patrick as a director on 25 January 2020 (1 page)
18 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
9 November 2018Termination of appointment of Andrew Conway as a director on 23 October 2018 (1 page)
18 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
16 January 2018Director's details changed for Mr James William Graham Patrick on 3 January 2018 (2 pages)
16 January 2018Appointment of Victoria Elizabeth Anderson as a director on 3 January 2018 (2 pages)
29 July 2017Satisfaction of charge 2 in full (4 pages)
29 July 2017Satisfaction of charge 2 in full (4 pages)
26 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 July 2017Appointment of Mr Scott Douglas Mccallum as a director on 30 June 2017 (2 pages)
25 July 2017Appointment of Mr Scott Douglas Mccallum as a director on 30 June 2017 (2 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 August 2016Registration of charge SC0987130003, created on 2 August 2016 (14 pages)
16 August 2016Registration of charge SC0987130003, created on 2 August 2016 (14 pages)
2 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 20,000
(5 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 20,000
(5 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 February 2015Termination of appointment of Victoria Louise Spendiff as a director on 5 November 2014 (1 page)
9 February 2015Termination of appointment of Victoria Louise Spendiff as a director on 5 November 2014 (1 page)
9 February 2015Termination of appointment of Victoria Louise Spendiff as a director on 5 November 2014 (1 page)
26 November 2014Termination of appointment of Christopher John Doig as a director on 5 November 2014 (1 page)
26 November 2014Termination of appointment of Victoria Louise Spendiff as a secretary on 5 November 2014 (1 page)
26 November 2014Termination of appointment of Victoria Louise Spendiff as a secretary on 5 November 2014 (1 page)
26 November 2014Termination of appointment of Christopher John Doig as a director on 5 November 2014 (1 page)
26 November 2014Termination of appointment of Christopher John Doig as a director on 5 November 2014 (1 page)
26 November 2014Termination of appointment of Victoria Louise Spendiff as a secretary on 5 November 2014 (1 page)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (7 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (7 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 March 2014Appointment of Victoria Louise Spendiff as a secretary (2 pages)
5 March 2014Appointment of Victoria Louise Spendiff as a secretary (2 pages)
23 September 2013Previous accounting period shortened from 31 March 2014 to 31 August 2013 (2 pages)
23 September 2013Previous accounting period shortened from 31 March 2014 to 31 August 2013 (2 pages)
16 July 2013Director's details changed for Mr Nial Cameron Chapman on 17 June 2013 (2 pages)
16 July 2013Director's details changed for Mr Nial Cameron Chapman on 17 June 2013 (2 pages)
16 July 2013Director's details changed for Mr James William Graham Patrick on 17 June 2013 (2 pages)
16 July 2013Director's details changed for Mr James William Graham Patrick on 17 June 2013 (2 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
24 June 2013Appointment of Mr Andrew Conway as a director (2 pages)
24 June 2013Termination of appointment of Brian Cairns as a director (1 page)
24 June 2013Appointment of Mr Christopher John Doig as a director (2 pages)
24 June 2013Termination of appointment of James Patrick as a secretary (1 page)
24 June 2013Appointment of Mr Andrew Conway as a director (2 pages)
24 June 2013Termination of appointment of Brian Cairns as a director (1 page)
24 June 2013Appointment of Mrs Victoria Louise Spendiff as a director (2 pages)
24 June 2013Termination of appointment of James Patrick as a secretary (1 page)
24 June 2013Appointment of Mr Christopher John Doig as a director (2 pages)
24 June 2013Appointment of Mrs Victoria Louise Spendiff as a director (2 pages)
21 June 2013Registered office address changed from Terra Nova House 8 Dudhope Street Dundee DD1 1JU on 21 June 2013 (1 page)
21 June 2013Satisfaction of charge 1 in full (1 page)
21 June 2013Company name changed blue square design LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2013Registered office address changed from Terra Nova House 8 Dudhope Street Dundee DD1 1JU on 21 June 2013 (1 page)
21 June 2013Satisfaction of charge 1 in full (1 page)
21 June 2013Company name changed blue square design LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 June 2013Termination of appointment of Stuart Urquhart as a director (1 page)
6 June 2013Termination of appointment of Stuart Urquhart as a director (1 page)
14 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 July 2010Secretary's details changed for Mr James William Graham Patrick on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Brian Cairns on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Nial Cameron Chapman on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Stuart David Urquhart on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Mr James William Graham Patrick on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Mr James William Graham Patrick on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Brian Cairns on 15 July 2010 (2 pages)
20 July 2010Secretary's details changed for Mr James William Graham Patrick on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Stuart David Urquhart on 15 July 2010 (2 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Mr Nial Cameron Chapman on 15 July 2010 (2 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2009Return made up to 15/07/09; full list of members (5 pages)
23 September 2009Return made up to 15/07/09; full list of members (5 pages)
21 July 2009Director appointed nial chapman (1 page)
21 July 2009Director appointed nial chapman (1 page)
17 July 2009Ad 30/06/09\gbp si 10000@1=10000\gbp ic 10000/20000\ (2 pages)
17 July 2009Particulars of contract relating to shares (2 pages)
17 July 2009Ad 30/06/09\gbp si 10000@1=10000\gbp ic 10000/20000\ (2 pages)
17 July 2009Particulars of contract relating to shares (2 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 September 2008Return made up to 15/07/08; full list of members (4 pages)
26 September 2008Return made up to 15/07/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 July 2007Return made up to 15/07/07; full list of members (3 pages)
17 July 2007Return made up to 15/07/07; full list of members (3 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 September 2006Return made up to 15/07/06; full list of members (3 pages)
5 September 2006Return made up to 15/07/06; full list of members (3 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
2 September 2005Return made up to 15/07/05; full list of members (7 pages)
2 September 2005Return made up to 15/07/05; full list of members (7 pages)
1 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 July 2004Return made up to 15/07/04; full list of members (7 pages)
16 July 2004Return made up to 15/07/04; full list of members (7 pages)
27 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 July 2003Return made up to 31/07/03; full list of members (8 pages)
24 July 2003Return made up to 31/07/03; full list of members (8 pages)
23 April 2003Ad 28/03/03--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
23 April 2003Ad 28/03/03--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
16 April 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
16 April 2003£ ic 12500/10000 28/03/03 £ sr 2500@1=2500 (2 pages)
16 April 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
16 April 2003£ ic 12500/10000 28/03/03 £ sr 2500@1=2500 (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Resolutions
  • RES13 ‐ Draft agreement approve 28/03/03
(4 pages)
4 April 2003Ad 28/03/03--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
4 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2003Resolutions
  • RES13 ‐ Draft agreement approve 28/03/03
(4 pages)
4 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2003Ad 28/03/03--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
4 April 2003Director resigned (1 page)
28 August 2002Return made up to 31/07/02; full list of members (8 pages)
28 August 2002Return made up to 31/07/02; full list of members (8 pages)
16 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
16 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
19 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 August 2001Return made up to 31/07/01; full list of members (7 pages)
8 August 2001Return made up to 31/07/01; full list of members (7 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 August 2000Return made up to 31/07/00; full list of members (7 pages)
24 August 2000Return made up to 31/07/00; full list of members (7 pages)
13 December 1999Partic of mort/charge * (7 pages)
13 December 1999Partic of mort/charge * (7 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 August 1999Return made up to 31/07/99; no change of members (4 pages)
26 August 1999Return made up to 31/07/99; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 September 1998Return made up to 31/07/98; no change of members (4 pages)
11 September 1998Return made up to 31/07/98; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 September 1997Return made up to 31/07/97; full list of members (6 pages)
8 September 1997Return made up to 31/07/97; full list of members (6 pages)
3 January 1997Registered office changed on 03/01/97 from: dunsinane house kilspindie road dunsinane industrial estate dundee (1 page)
3 January 1997Registered office changed on 03/01/97 from: dunsinane house kilspindie road dunsinane industrial estate dundee (1 page)
12 September 1996Return made up to 31/07/96; no change of members (4 pages)
12 September 1996Return made up to 31/07/96; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
13 September 1995Return made up to 31/07/95; no change of members (4 pages)
13 September 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
9 June 1987Partic of mort/charge 5261 (3 pages)
9 June 1987Partic of mort/charge 5261 (3 pages)