Company NameBluemarsh Limited
DirectorsZahida Nasrin Murtaza and Zulfiquar Ali Murtaza
Company StatusActive
Company NumberSC193105
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Zahida Nasrin Murtaza
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1999(same day as company formation)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence AddressCitypoint C/O Bdo Llp
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Zulfiquar Ali Murtaza
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1999(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressCitypoint C/O Bdo Llp
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameDr Zahida Nasrin Murtaza
NationalityBritish
StatusCurrent
Appointed03 February 1999(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint C/O Bdo Llp
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address15 Salamander Yards
Edinburgh
EH6 7HB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Zahida Nasrin Murtaza
50.00%
Ordinary
1 at £1Mr Zulfiquar Ali Murtaza
50.00%
Ordinary

Financials

Year2014
Net Worth£83,105
Cash£21,347
Current Liabilities£1,729,660

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

27 July 2004Delivered on: 3 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 109 broughton street, edinburgh.
Outstanding
5 July 2004Delivered on: 12 July 2004
Satisfied on: 11 January 2011
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.
Fully Satisfied

Filing History

1 March 2021Total exemption full accounts made up to 28 February 2020 (11 pages)
16 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 28 February 2019 (12 pages)
12 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
29 November 2019Previous accounting period shortened from 1 March 2019 to 28 February 2019 (1 page)
28 November 2019Previous accounting period extended from 28 February 2019 to 1 March 2019 (1 page)
11 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
1 November 2018Director's details changed for Mr Zulfiquar Ali Murtaza on 1 November 2018 (2 pages)
1 November 2018Director's details changed for Dr Zahida Nasrin Murtaza on 1 November 2018 (2 pages)
1 November 2018Director's details changed for Dr Zahida Nasrin Murtaza on 1 November 2018 (2 pages)
1 November 2018Secretary's details changed for Dr Zahida Nasrin Murtaza on 1 November 2018 (1 page)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
7 March 2018Confirmation statement made on 3 February 2018 with no updates (2 pages)
7 March 2018Total exemption full accounts made up to 28 February 2017 (11 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
7 June 2017Confirmation statement made on 3 February 2017 with updates (9 pages)
7 June 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 June 2017Confirmation statement made on 3 February 2017 with updates (9 pages)
7 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
4 April 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(19 pages)
4 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(19 pages)
4 April 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
23 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(14 pages)
23 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(14 pages)
23 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(14 pages)
2 March 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(14 pages)
2 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(14 pages)
2 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(14 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 May 2013Annual return made up to 3 February 2013 with a full list of shareholders (14 pages)
2 May 2013Annual return made up to 3 February 2013 with a full list of shareholders (14 pages)
2 May 2013Annual return made up to 3 February 2013 with a full list of shareholders (14 pages)
25 April 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
25 April 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
13 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (14 pages)
13 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (14 pages)
13 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (14 pages)
27 January 2012Administrative restoration application (3 pages)
27 January 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
27 January 2012Administrative restoration application (3 pages)
27 January 2012Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
27 January 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
27 January 2012Registered office address changed from , 15 Salamander Yards, Edinburgh, EH6 7HB on 27 January 2012 (2 pages)
27 January 2012Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
27 January 2012Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
27 January 2012Registered office address changed from , 15 Salamander Yards, Edinburgh, EH6 7HB on 27 January 2012 (2 pages)
23 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
11 February 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
11 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
28 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (14 pages)
28 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (14 pages)
28 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (14 pages)
25 February 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 June 2009Return made up to 03/02/09; no change of members (4 pages)
25 June 2009Return made up to 03/02/09; no change of members (4 pages)
31 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
31 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
10 October 2008Return made up to 03/02/08; no change of members (7 pages)
10 October 2008Return made up to 03/02/08; no change of members (7 pages)
1 July 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
1 July 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
23 February 2007Return made up to 03/02/07; full list of members (7 pages)
23 February 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
23 February 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
23 February 2007Return made up to 03/02/07; full list of members (7 pages)
23 March 2006Return made up to 03/02/06; full list of members (7 pages)
23 March 2006Return made up to 03/02/06; full list of members (7 pages)
16 January 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
16 January 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
27 May 2005Return made up to 03/02/05; full list of members (7 pages)
27 May 2005Return made up to 03/02/05; full list of members (7 pages)
10 January 2005Accounts for a dormant company made up to 29 February 2004 (2 pages)
10 January 2005Accounts for a dormant company made up to 29 February 2004 (2 pages)
3 August 2004Partic of mort/charge * (5 pages)
3 August 2004Partic of mort/charge * (5 pages)
12 July 2004Partic of mort/charge * (6 pages)
12 July 2004Partic of mort/charge * (6 pages)
14 June 2004Return made up to 03/02/04; full list of members (7 pages)
14 June 2004Return made up to 03/02/04; full list of members (7 pages)
22 May 2003Return made up to 03/02/03; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
(7 pages)
22 May 2003Return made up to 03/02/03; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
(7 pages)
12 March 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
12 March 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
30 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
30 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
6 April 2002Return made up to 03/02/02; full list of members (6 pages)
6 April 2002Return made up to 03/02/02; full list of members (6 pages)
20 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
20 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
30 May 2001Return made up to 03/02/00; full list of members (6 pages)
30 May 2001Return made up to 03/02/00; full list of members (6 pages)
4 April 2001Return made up to 03/02/01; full list of members (6 pages)
4 April 2001Return made up to 03/02/01; full list of members (6 pages)
27 March 2001Accounts for a dormant company made up to 29 February 2000 (2 pages)
27 March 2001Accounts for a dormant company made up to 29 February 2000 (2 pages)
21 March 1999New secretary appointed;new director appointed (2 pages)
21 March 1999New secretary appointed;new director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: c/o first scottish formation, servic, bonnington bond, 2 anderson place edinburgh, EH6 5NP (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: c/o first scottish formation, servic, bonnington bond, 2 anderson place edinburgh, EH6 5NP (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Secretary resigned (1 page)
3 February 1999Incorporation (18 pages)
3 February 1999Incorporation (18 pages)