Company NameBlue Square Offices Ltd.
Company StatusActive
Company NumberSC203991
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Previous NameBlue Square Business Centres Ltd.

Business Activity

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

Directors

Director NameMr Graeme Charles Donnelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameMr Nicholas John Campion
StatusCurrent
Appointed26 April 2019(19 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMr Nicholas John Campion
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(23 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr John Charles Carpenter
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(23 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Benjamin Marsay-Smith
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(23 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameScott Thomas George Cherry
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Oakshaw Street East
Paisley
Renfrewshire
PA1 2DD
Scotland
Secretary NameLindsay Ann Rae
NationalityBritish
StatusResigned
Appointed18 November 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2007)
RoleCompany Director
Correspondence AddressFlat 3/3, 108 Hotspur Street
Glasgow
Lanarkshire
G20 8LG
Scotland
Secretary NameStephanie Whitelaw
NationalityBritish
StatusResigned
Appointed18 February 2007(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 19 January 2011)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitebluesquareoffices.com

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

235k at £1Graeme Charles Donnelly
100.00%
Ordinary
1 at £1Graeme Charles Donnelly
0.00%
Special A
1 at £1Paula Jane Donnelly
0.00%
Special B

Financials

Year2014
Net Worth£238,102
Current Liabilities£315,707

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 June

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

22 November 2011Delivered on: 26 November 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
22 November 2000Delivered on: 11 December 2000
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.
Outstanding

Filing History

26 January 2021Notification of Bsq Group Ltd as a person with significant control on 18 January 2021 (2 pages)
26 January 2021Cessation of Graeme Charles Donnelly as a person with significant control on 18 January 2021 (1 page)
21 December 2020Purchase of own shares. (3 pages)
21 December 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
16 December 2020Cancellation of shares. Statement of capital on 27 August 2020
  • GBP 1
(4 pages)
4 December 2020Memorandum and Articles of Association (19 pages)
4 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 September 2020Amended total exemption full accounts made up to 30 June 2019 (8 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
19 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
1 July 2019Registered office address changed from , 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Glasgow, G1 3NQ to 272 Bath Street Glasgow G2 4JR on 1 July 2019 (1 page)
27 June 2019Change of details for Mr Graeme Charles Donnelly as a person with significant control on 14 June 2019 (2 pages)
27 June 2019Director's details changed for Graeme Charles Donnelly on 14 June 2019 (2 pages)
25 June 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
26 April 2019Appointment of Mr Nicholas John Campion as a secretary on 26 April 2019 (2 pages)
25 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
14 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
27 June 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
23 August 2017Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
23 August 2017Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3
(4 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3
(4 pages)
20 August 2015Amended total exemption small company accounts made up to 31 July 2014 (7 pages)
20 August 2015Amended total exemption small company accounts made up to 31 July 2014 (7 pages)
20 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2015Statement of capital on 20 July 2015
  • GBP 3
(4 pages)
20 July 2015Solvency Statement dated 06/07/15 (1 page)
20 July 2015Statement by Directors (1 page)
20 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2015Statement by Directors (1 page)
20 July 2015Solvency Statement dated 06/07/15 (1 page)
20 July 2015Statement of capital on 20 July 2015
  • GBP 3
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 235,003
(4 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 235,003
(4 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 235,003
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 235,003
(4 pages)
2 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 235,003
(4 pages)
2 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 235,003
(4 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 May 2013Statement of capital following an allotment of shares on 10 February 2012
  • GBP 235,003
(3 pages)
24 May 2013Statement of capital following an allotment of shares on 10 February 2012
  • GBP 235,003
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
29 April 2013Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 29 April 2013 (1 page)
29 April 2013Registered office address changed from , Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY on 29 April 2013 (1 page)
29 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
19 January 2011Termination of appointment of Stephanie Whitelaw as a secretary (1 page)
19 January 2011Termination of appointment of Stephanie Whitelaw as a secretary (1 page)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Graeme Charles Donnelly on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Graeme Charles Donnelly on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Graeme Charles Donnelly on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 November 2009Secretary's details changed for Stephanie Whitelaw on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Graeme Charles Donnelly on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Graeme Charles Donnelly on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Graeme Charles Donnelly on 1 October 2009 (3 pages)
9 November 2009Secretary's details changed for Stephanie Whitelaw on 1 October 2009 (3 pages)
9 November 2009Secretary's details changed for Stephanie Whitelaw on 1 October 2009 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
19 March 2009Registered office changed on 19/03/2009 from, 231 st vincent street, glasgow, G2 5QY (1 page)
19 March 2009Return made up to 09/02/09; full list of members (3 pages)
19 March 2009Registered office changed on 19/03/2009 from 231 st vincent street glasgow G2 5QY (1 page)
19 March 2009Return made up to 09/02/09; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
9 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 April 2007New secretary appointed (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007New secretary appointed (1 page)
16 April 2007Return made up to 09/02/07; full list of members (6 pages)
16 April 2007Return made up to 09/02/07; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 February 2006Return made up to 09/02/06; full list of members (6 pages)
7 February 2006Return made up to 09/02/06; full list of members (6 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
7 July 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
7 July 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
23 June 2005Return made up to 09/02/05; full list of members (6 pages)
23 June 2005Return made up to 09/02/05; full list of members (6 pages)
25 May 2005Registered office changed on 25/05/05 from: 274 sauchiehall street, glasgow, lanarkshire G2 3EH (1 page)
25 May 2005Registered office changed on 25/05/05 from: 274 sauchiehall street glasgow lanarkshire G2 3EH (1 page)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
11 February 2004Return made up to 09/02/04; full list of members (6 pages)
11 February 2004Return made up to 09/02/04; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2003Return made up to 16/02/03; full list of members (6 pages)
7 April 2003Return made up to 16/02/03; full list of members (6 pages)
7 April 2003Particulars of contract relating to shares (4 pages)
7 April 2003Particulars of contract relating to shares (4 pages)
7 April 2003Ad 28/01/03--------- £ si 235000@1=235000 £ ic 1/235001 (2 pages)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2003Ad 28/01/03--------- £ si 235000@1=235000 £ ic 1/235001 (2 pages)
15 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 March 2002Return made up to 16/02/02; full list of members (6 pages)
15 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 March 2002Return made up to 16/02/02; full list of members (6 pages)
20 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Company name changed blue square business centres LTD .\certificate issued on 26/01/01 (2 pages)
26 January 2001Company name changed blue square business centres LTD .\certificate issued on 26/01/01 (2 pages)
11 December 2000Partic of mort/charge * (6 pages)
11 December 2000Partic of mort/charge * (6 pages)
9 August 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
9 August 2000Registered office changed on 09/08/00 from: kings gate, 37 victoria crescent road, glasgow, lanarkshire G12 9DD (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: kings gate 37 victoria crescent road glasgow lanarkshire G12 9DD (1 page)
9 August 2000New secretary appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned (1 page)
16 February 2000Incorporation (14 pages)
16 February 2000Incorporation (14 pages)