Company NameBlue Earth Works Limited
DirectorRuta Noreika
Company StatusActive
Company NumberSC193172
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRuta Noreika
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed04 February 1999(same day as company formation)
RoleManager Institutional Services
Country of ResidenceUnited Kingdom
Correspondence Address30 Forbes Road
Edinburgh
EH10 4ED
Scotland
Secretary NameRuta Noreika
NationalityAmerican
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Forbes Road
Edinburgh
EH10 4ED
Scotland
Director NameTakahiro Kondo
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed08 January 2000(11 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 22 March 2008)
RoleArtist
Correspondence Address18-2 Nishinotara Iwagatani-Cho
Yamishwa-Ku Ktoco
G07
Japan
Secretary NameMr Jeffrey Alan Wood
NationalityBritish
StatusResigned
Appointed08 January 2000(11 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 28 February 2009)
RoleCompany Director
Correspondence Address38 Lychgate Road
Cambus Park
Tullibody
Clackmannanshire
FK10 2RQ
Scotland
Director NameMr Andrew Leonard Ladd
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2008(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2011)
RolePost Grad Writer
Country of ResidenceScotland
Correspondence Address30 Forbes Road
Edinburgh
EH10 4ED
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3 at £0.3Ruta Noreika
49.95%
Ordinary
2 at £0.3Takahiro Kondo
33.30%
Ordinary
1 at £0.3Anna Orr
16.65%
Ordinary
-OTHER
0.10%
-

Financials

Year2014
Net Worth£42,037
Cash£45,157
Current Liabilities£9,565

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Filing History

14 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
21 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1.999998
(4 pages)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1.999998
(4 pages)
26 January 2016Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
26 January 2016Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1.999998
(4 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1.999998
(4 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1.999998
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1.999998
(4 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1.999998
(4 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1.999998
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 April 2011Termination of appointment of Andrew Ladd as a director (1 page)
29 April 2011Termination of appointment of Andrew Ladd as a director (1 page)
7 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Registered office address changed from 30 Forbes Road Edinburgh EH10 4ED on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 30 Forbes Road Edinburgh EH10 4ED on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 30 Forbes Road Edinburgh EH10 4ED on 6 April 2010 (1 page)
23 February 2010Director's details changed for Andrew Leonard Ladd on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Ruta Noreika on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Ruta Noreika on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Andrew Leonard Ladd on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Andrew Leonard Ladd on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Ruta Noreika on 1 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 04/02/09; full list of members (4 pages)
3 March 2009Return made up to 04/02/09; full list of members (4 pages)
28 February 2009Appointment terminated secretary jeffrey wood (1 page)
28 February 2009Appointment terminated secretary jeffrey wood (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 June 2008Div (1 page)
12 June 2008Appointment terminated director takahiro kondo (1 page)
12 June 2008Director appointed andrew leonard ladd (1 page)
12 June 2008Appointment terminated director takahiro kondo (1 page)
12 June 2008Director appointed andrew leonard ladd (1 page)
12 June 2008Div (1 page)
4 March 2008Return made up to 04/02/08; full list of members (4 pages)
4 March 2008Return made up to 04/02/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2007Return made up to 04/02/07; full list of members (7 pages)
14 March 2007Return made up to 04/02/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 February 2006Return made up to 04/02/06; full list of members (8 pages)
10 February 2006Return made up to 04/02/06; full list of members (8 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 04/02/05; full list of members (7 pages)
10 March 2005Return made up to 04/02/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 March 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 March 2003Return made up to 04/02/03; full list of members (5 pages)
4 March 2003Return made up to 04/02/03; full list of members (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 March 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
21 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
2 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999Secretary resigned (1 page)
4 February 1999Incorporation (17 pages)
4 February 1999Incorporation (17 pages)