Company NameBluewater (Stirling 3) Limited
DirectorsJohn Pollock Quinn and Anne Quinn
Company StatusActive
Company NumberSC202443
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Previous NamesFormat (Scotland) Limited and Format (Ping Fang) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Pollock Quinn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Barnton Street
Stirling
Stirlingshire
FK8 1NE
Scotland
Secretary NameMrs Anne Quinn
StatusCurrent
Appointed10 December 2009(9 years, 12 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address20 Barnton Street
Stirling
Stirlingshire
FK8 1NE
Scotland
Director NameMrs Anne Quinn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(12 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Barnton Street
Stirling
Stirlingshire
FK8 1NE
Scotland
Director NameJames Allan Cheetham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address31 Bryanston Drive
Dollar
Clackmannanshire
FK14 7EF
Scotland
Director NameWilliam Ross Marshall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Dick Street
Dunfermline
Fife
KY12 0AG
Scotland
Secretary NameJames Allan Cheetham
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address31 Bryanston Drive
Dollar
Clackmannanshire
FK14 7EF
Scotland
Director NameMr Charles Connaughton Quinn
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Walker Terrace
Tillicoultry
Clackmannanshire
FK13 6EE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address20 Barnton Street
Stirling
Stirlingshire
FK8 1NE
Scotland
ConstituencyStirling
WardStirling East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1John Pollock Quinn
100.00%
Ordinary

Financials

Year2014
Net Worth£141,429
Cash£194,239
Current Liabilities£164,595

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

8 October 2021Delivered on: 15 October 2021
Persons entitled: Ramoyle Developments Limited

Classification: A registered charge
Particulars: All and whole the property at springkerse industrial estate, stirling, shown shaded pink on the plan annexed and signed as relative to this standard security which subjects form part and portion o the property registered in the land register of scotland under title number STG2148.
Outstanding
17 August 2011Delivered on: 19 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

15 April 2024Resolutions
  • RES15 ‐ Change company name resolution on 2024-03-28
(1 page)
15 April 2024Company name changed format (ping fang) LTD\certificate issued on 15/04/24
  • CONNOT ‐ Change of name notice
(3 pages)
10 April 2024Current accounting period extended from 30 November 2024 to 31 March 2025 (3 pages)
9 April 2024Satisfaction of charge SC2024430002 in full (1 page)
9 April 2024Notification of Bluewater Holdings Llp as a person with significant control on 28 March 2024 (2 pages)
9 April 2024Cessation of John Pollock Quinn as a person with significant control on 28 March 2024 (1 page)
3 April 2024Total exemption full accounts made up to 30 November 2023 (9 pages)
21 December 2023Confirmation statement made on 13 December 2023 with updates (3 pages)
8 March 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
11 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
2 November 2021Satisfaction of charge 1 in full (4 pages)
15 October 2021Registration of charge SC2024430002, created on 8 October 2021 (8 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
11 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
13 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
18 December 2018Previous accounting period extended from 30 June 2018 to 30 November 2018 (1 page)
18 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
19 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 December 2015Secretary's details changed for Mrs Anne Lowson Quinn on 10 December 2015 (1 page)
18 December 2015Secretary's details changed for Mrs Anne Lowson Quinn on 10 December 2015 (1 page)
18 December 2015Director's details changed for Mr John Pollock Quinn on 10 December 2015 (2 pages)
18 December 2015Director's details changed for Mr John Pollock Quinn on 10 December 2015 (2 pages)
18 December 2015Director's details changed for Mrs Anne Lowson Quinn on 10 December 2015 (2 pages)
18 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
18 December 2015Director's details changed for Mrs Anne Lowson Quinn on 10 December 2015 (2 pages)
18 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
20 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 August 2014Registered office address changed from 25 Chalton Road Bridge of Allan Stirling FK9 4DX to 20 Barnton Street Stirling Stirlingshire FK8 1NE on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from 25 Chalton Road Bridge of Allan Stirling FK9 4DX to 20 Barnton Street Stirling Stirlingshire FK8 1NE on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from 25 Chalton Road Bridge of Allan Stirling FK9 4DX to 20 Barnton Street Stirling Stirlingshire FK8 1NE on 8 August 2014 (2 pages)
26 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
16 April 2012Appointment of Mrs Anne Lowson Quinn as a director (3 pages)
16 April 2012Appointment of Mrs Anne Lowson Quinn as a director (3 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
13 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-19
(2 pages)
31 January 2011Company name changed format (scotland) LIMITED\certificate issued on 31/01/11
  • CONNOT ‐
(4 pages)
31 January 2011Company name changed format (scotland) LIMITED\certificate issued on 31/01/11
  • CONNOT ‐
(4 pages)
31 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-19
(2 pages)
6 January 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
6 January 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
31 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
31 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
1 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
1 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
1 February 2010Appointment of Mrs Anne Lowson Quinn as a secretary (1 page)
1 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
1 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
1 February 2010Appointment of Mrs Anne Lowson Quinn as a secretary (1 page)
31 January 2010Termination of appointment of James Cheetham as a secretary (1 page)
31 January 2010Termination of appointment of James Cheetham as a director (1 page)
31 January 2010Termination of appointment of James Cheetham as a secretary (1 page)
31 January 2010Termination of appointment of James Cheetham as a director (1 page)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
8 January 2009Appointment terminated director charles quinn (1 page)
8 January 2009Return made up to 10/12/08; full list of members (3 pages)
8 January 2009Return made up to 10/12/08; full list of members (3 pages)
8 January 2009Appointment terminated director charles quinn (1 page)
9 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
9 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
3 April 2008Return made up to 10/12/07; full list of members (4 pages)
3 April 2008Return made up to 10/12/07; full list of members (4 pages)
2 April 2008Location of register of members (1 page)
2 April 2008Location of debenture register (1 page)
2 April 2008Location of register of members (1 page)
2 April 2008Registered office changed on 02/04/2008 from unit 23 9 munro road, springkerse industrial e, stirling stirlingshire FK7 7UU (1 page)
2 April 2008Registered office changed on 02/04/2008 from unit 23 9 munro road, springkerse industrial e, stirling stirlingshire FK7 7UU (1 page)
2 April 2008Location of debenture register (1 page)
15 January 2007Return made up to 10/12/06; full list of members (2 pages)
15 January 2007Return made up to 10/12/06; full list of members (2 pages)
15 November 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
15 November 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
23 January 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
23 January 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
16 January 2006Return made up to 10/12/05; full list of members (2 pages)
16 January 2006Return made up to 10/12/05; full list of members (2 pages)
23 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
23 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
14 December 2004Return made up to 10/12/04; full list of members (7 pages)
14 December 2004Return made up to 10/12/04; full list of members (7 pages)
23 February 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
23 February 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
26 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 July 2003Return made up to 17/12/02; full list of members (8 pages)
29 July 2003Return made up to 17/12/02; full list of members (8 pages)
17 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Return made up to 17/12/01; full list of members (7 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Return made up to 17/12/01; full list of members (7 pages)
7 June 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
7 June 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New secretary appointed;new director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Return made up to 17/12/00; full list of members (6 pages)
4 June 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
4 June 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
4 June 2001New secretary appointed;new director appointed (2 pages)
4 June 2001Return made up to 17/12/00; full list of members (6 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
1 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1999Secretary resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Secretary resigned (1 page)
20 December 1999Director resigned (1 page)
17 December 1999Incorporation (15 pages)
17 December 1999Incorporation (15 pages)