Glasgow
G2 4JR
Scotland
Secretary Name | Mr Nicholas John Campion |
---|---|
Status | Current |
Appointed | 26 April 2019(19 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Mr Nicholas John Campion |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2023(23 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr John Charles Carpenter |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2023(23 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Benjamin Marsay-Smith |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(23 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Scott Thomas George Cherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Oakshaw Street East Paisley Renfrewshire PA1 2DD Scotland |
Secretary Name | Lindsay Ann Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 February 2007) |
Role | Company Director |
Correspondence Address | Flat 3/3, 108 Hotspur Street Glasgow Lanarkshire G20 8LG Scotland |
Secretary Name | Stephanie Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2007(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | bluesquareoffices.com |
---|
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
235k at £1 | Graeme Charles Donnelly 100.00% Ordinary |
---|---|
1 at £1 | Graeme Charles Donnelly 0.00% Special A |
1 at £1 | Paula Jane Donnelly 0.00% Special B |
Year | 2014 |
---|---|
Net Worth | £238,102 |
Current Liabilities | £315,707 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 June |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
22 November 2011 | Delivered 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 2000 | Delivered 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 |
26 January 2021 | Notification of Bsq Group Ltd as a person with significant control on 18 January 2021 (2 pages) |
---|---|
26 January 2021 | Cessation of Graeme Charles Donnelly as a person with significant control on 18 January 2021 (1 page) |
21 December 2020 | Purchase of own shares. (3 pages) |
21 December 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
16 December 2020 | Cancellation of shares. Statement of capital on 27 August 2020
|
4 December 2020 | Memorandum and Articles of Association (19 pages) |
4 December 2020 | Resolutions
|
18 September 2020 | Amended total exemption full accounts made up to 30 June 2019 (8 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
19 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
1 July 2019 | Registered 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 2019 | Change of details for Mr Graeme Charles Donnelly as a person with significant control on 14 June 2019 (2 pages) |
27 June 2019 | Director's details changed for Graeme Charles Donnelly on 14 June 2019 (2 pages) |
25 June 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
26 April 2019 | Appointment of Mr Nicholas John Campion as a secretary on 26 April 2019 (2 pages) |
25 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
14 November 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
30 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
23 August 2017 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
23 August 2017 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
20 August 2015 | Amended total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 August 2015 | Amended total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 July 2015 | Resolutions
|
20 July 2015 | Statement of capital on 20 July 2015
|
20 July 2015 | Solvency Statement dated 06/07/15 (1 page) |
20 July 2015 | Statement by Directors (1 page) |
20 July 2015 | Resolutions
|
20 July 2015 | Statement by Directors (1 page) |
20 July 2015 | Solvency Statement dated 06/07/15 (1 page) |
20 July 2015 | Statement of capital on 20 July 2015
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
28 August 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
30 May 2013 | Resolutions
|
30 May 2013 | Resolutions
|
24 May 2013 | Statement of capital following an allotment of shares on 10 February 2012
|
24 May 2013 | Statement of capital following an allotment of shares on 10 February 2012
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from , Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY on 29 April 2013 (1 page) |
29 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Termination of appointment of Stephanie Whitelaw as a secretary (1 page) |
19 January 2011 | Termination of appointment of Stephanie Whitelaw as a secretary (1 page) |
17 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Graeme Charles Donnelly on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Graeme Charles Donnelly on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Graeme Charles Donnelly on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Secretary's details changed for Stephanie Whitelaw on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Graeme Charles Donnelly on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Graeme Charles Donnelly on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Graeme Charles Donnelly on 1 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Stephanie Whitelaw on 1 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Stephanie Whitelaw on 1 October 2009 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from, 231 st vincent street, glasgow, G2 5QY (1 page) |
19 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 231 st vincent street glasgow G2 5QY (1 page) |
19 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Return made up to 09/02/07; full list of members (6 pages) |
16 April 2007 | Return made up to 09/02/07; full list of members (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
7 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
23 June 2005 | Return made up to 09/02/05; full list of members (6 pages) |
23 June 2005 | Return made up to 09/02/05; full list of members (6 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 274 sauchiehall street, glasgow, lanarkshire G2 3EH (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 274 sauchiehall street glasgow lanarkshire G2 3EH (1 page) |
28 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
11 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
11 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Return made up to 16/02/03; full list of members (6 pages) |
7 April 2003 | Return made up to 16/02/03; full list of members (6 pages) |
7 April 2003 | Particulars of contract relating to shares (4 pages) |
7 April 2003 | Particulars of contract relating to shares (4 pages) |
7 April 2003 | Ad 28/01/03--------- £ si 235000@1=235000 £ ic 1/235001 (2 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Ad 28/01/03--------- £ si 235000@1=235000 £ ic 1/235001 (2 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
15 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
15 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
20 February 2001 | Return made up to 16/02/01; full list of members
|
20 February 2001 | Return made up to 16/02/01; full list of members
|
26 January 2001 | Company name changed blue square business centres LTD .\certificate issued on 26/01/01 (2 pages) |
26 January 2001 | Company name changed blue square business centres LTD .\certificate issued on 26/01/01 (2 pages) |
11 December 2000 | Partic of mort/charge * (6 pages) |
11 December 2000 | Partic of mort/charge * (6 pages) |
9 August 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: kings gate, 37 victoria crescent road, glasgow, lanarkshire G12 9DD (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: kings gate 37 victoria crescent road glasgow lanarkshire G12 9DD (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
16 February 2000 | Incorporation (14 pages) |
16 February 2000 | Incorporation (14 pages) |