Company NameBLU Inns Limited
DirectorsThomas Davidson Sutherland and David Charles Colville
Company StatusActive
Company NumberSC210592
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Thomas Davidson Sutherland
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2002(1 year, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Hamilton Place
Aberdeen
AB15 5BA
Scotland
Director NameDavid Charles Colville
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(10 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleBar Manager
Country of ResidenceScotland
Correspondence Address122 Gray Street
Aberdeen
Aberdeenshire
AB10 6JU
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusCurrent
Appointed01 September 2000(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameSimon Nicholas Gerard Bishop
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Park Place
Aberdeen
AB24 5JW
Scotland
Director NameMr David Allan Ross
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(2 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Buckie Road
Bridge Of Don
Aberdeen
AB22 8DG
Scotland
Director NameMr Thomas Davidson Sutherland
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 14 June 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Hamilton Place
Aberdeen
AB15 5BA
Scotland
Director NameStuart Forbes Gordon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 14 June 2002)
RoleCompany Director
Correspondence Address82 Louisville Avenue
Aberdeen
AB15 4TX
Scotland
Director NameStuart Forbes Gordon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 14 June 2002)
RoleCompany Director
Correspondence Address82 Louisville Avenue
Aberdeen
AB15 4TX
Scotland
Director NameStuart Forbes Gordon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2002(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 November 2007)
RoleAccountant
Correspondence Address82 Louisville Avenue
Aberdeen
AB15 4TX
Scotland
Director NameMr Kevin Charles Cameron McIntosh
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 2010)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address15 Ferryhill Terrace
Aberdeen
Aberdeenshire
AB11 6SR
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Telephone01224 574237
Telephone regionAberdeen

Location

Registered AddressUnit 2, The Galleria
Langstane Place
Aberdeen
AB11 6FB
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

24k at £1Wilson George Anderson
8.00%
Ordinary
20k at £1David Charles Colville
6.67%
Ordinary
20k at £1Raymond Buchan Forsyth
6.67%
Ordinary
20k at £1Simon Nicholas Gerard Bishop
6.67%
Ordinary
127k at £1Thomas Davidson Sutherland
42.33%
Ordinary
12k at £1Stuart Forbes Gordon
4.00%
Ordinary
10k at £1James Mcleod Sutherland
3.33%
Ordinary
10k at £1Thomas Selbie Sutherland
3.33%
Ordinary
57k at £1Grampian Developments LTD
19.00%
Ordinary

Financials

Year2014
Net Worth£27,995
Cash£44,333
Current Liabilities£46,038

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Charges

28 February 2006Delivered on: 7 March 2006
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.
Outstanding
13 March 2001Delivered on: 29 March 2001
Satisfied on: 19 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

6 September 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
2 June 2023Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR to Unit 2, the Galleria Langstane Place Aberdeen AB11 6FB on 2 June 2023 (1 page)
2 June 2023Termination of appointment of Peterkins, Solicitors as a secretary on 29 May 2023 (1 page)
2 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
2 June 2023Appointment of Burnett & Reid Llp as a secretary on 29 May 2023 (2 pages)
12 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
3 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
15 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
13 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
10 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
29 January 2018Withdrawal of a person with significant control statement on 29 January 2018 (2 pages)
5 September 2017Notification of Thomas Davidson Sutherland as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 September 2017Notification of Thomas Davidson Sutherland as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
6 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 300,000
(6 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 300,000
(6 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 300,000
(6 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 300,000
(6 pages)
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 300,000
(6 pages)
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 300,000
(6 pages)
23 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 300,000
(6 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 300,000
(6 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 300,000
(6 pages)
5 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
25 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
13 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 November 2010Appointment of David Charles Colville as a director (3 pages)
5 November 2010Appointment of David Charles Colville as a director (3 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
2 September 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
2 September 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
2 September 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
9 August 2010Termination of appointment of Kevin Mcintosh as a director (2 pages)
9 August 2010Termination of appointment of Kevin Mcintosh as a director (2 pages)
26 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 September 2009Return made up to 01/09/09; full list of members (6 pages)
2 September 2009Return made up to 01/09/09; full list of members (6 pages)
12 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
4 September 2008Appointment terminated director stuart gordon (1 page)
4 September 2008Appointment terminated director stuart gordon (1 page)
3 September 2008Director appointed stuart forbes gordon (1 page)
3 September 2008Director appointed stuart forbes gordon (1 page)
1 September 2008Return made up to 01/09/08; full list of members (6 pages)
1 September 2008Return made up to 01/09/08; full list of members (6 pages)
9 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
9 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
3 September 2007Return made up to 01/09/07; full list of members (5 pages)
3 September 2007Return made up to 01/09/07; full list of members (5 pages)
1 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
1 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
20 March 2007Ad 15/03/07--------- £ si 40000@1=40000 £ ic 260000/300000 (2 pages)
20 March 2007Ad 15/03/07--------- £ si 40000@1=40000 £ ic 260000/300000 (2 pages)
27 February 2007Ad 23/02/07--------- £ si 20000@1=20000 £ ic 240000/260000 (2 pages)
27 February 2007Ad 23/02/07--------- £ si 20000@1=20000 £ ic 240000/260000 (2 pages)
7 February 2007Resolutions
  • RES13 ‐ 20000 shares allotted 08/12/06
(1 page)
7 February 2007Resolutions
  • RES13 ‐ 20000 shares allotted 08/12/06
(1 page)
2 February 2007Ad 08/12/06--------- £ si 20000@1=20000 £ ic 220000/240000 (2 pages)
2 February 2007Ad 08/12/06--------- £ si 20000@1=20000 £ ic 220000/240000 (2 pages)
15 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
15 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
4 September 2006Return made up to 01/09/06; full list of members (3 pages)
4 September 2006Return made up to 01/09/06; full list of members (3 pages)
31 August 2006Ad 18/08/06--------- £ si 73000@1=73000 £ ic 147000/220000 (2 pages)
31 August 2006Ad 18/08/06--------- £ si 73000@1=73000 £ ic 147000/220000 (2 pages)
12 June 2006Ad 22/11/05--------- £ si 8000@1=8000 £ ic 139000/147000 (2 pages)
12 June 2006Ad 22/11/05--------- £ si 8000@1=8000 £ ic 139000/147000 (2 pages)
7 March 2006Partic of mort/charge * (3 pages)
7 March 2006Partic of mort/charge * (3 pages)
1 February 2006Ad 19/01/06--------- £ si 39000@1=39000 £ ic 100000/139000 (2 pages)
1 February 2006Ad 19/01/06--------- £ si 39000@1=39000 £ ic 100000/139000 (2 pages)
5 January 2006Return made up to 01/09/05; full list of members (3 pages)
5 January 2006Return made up to 01/09/05; full list of members (3 pages)
13 October 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 October 2005Ad 15/09/05--------- £ si 16000@1=16000 £ ic 84000/100000 (2 pages)
13 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 October 2005Ad 15/09/05--------- £ si 16000@1=16000 £ ic 84000/100000 (2 pages)
25 February 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
25 February 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
3 September 2004Return made up to 01/09/04; full list of members (3 pages)
3 September 2004Return made up to 01/09/04; full list of members (3 pages)
8 March 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
8 March 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
3 September 2003Return made up to 01/09/03; full list of members (6 pages)
3 September 2003Return made up to 01/09/03; full list of members (6 pages)
18 April 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
18 April 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
4 September 2002Return made up to 01/09/02; full list of members (6 pages)
4 September 2002Return made up to 01/09/02; full list of members (6 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
18 June 2002Director resigned (1 page)
19 March 2002Dec mort/charge * (4 pages)
19 March 2002Dec mort/charge * (4 pages)
20 November 2001Resolutions
  • RES13 ‐ Section 303 rem of dir 16/11/01
(1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Resolutions
  • RES13 ‐ Section 303 rem of dir 16/11/01
(1 page)
3 October 2001Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
3 October 2001Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
24 September 2001Return made up to 01/09/01; full list of members (7 pages)
24 September 2001Return made up to 01/09/01; full list of members (7 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
8 June 2001£ nc 100000/500000 05/06/01 (1 page)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2001£ nc 100000/500000 05/06/01 (1 page)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2001Memorandum and Articles of Association (21 pages)
8 June 2001Memorandum and Articles of Association (21 pages)
29 March 2001Partic of mort/charge * (6 pages)
29 March 2001Partic of mort/charge * (6 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Accounting reference date extended from 30/09/01 to 30/11/01 (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Accounting reference date extended from 30/09/01 to 30/11/01 (1 page)
23 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 March 2001£ nc 100/100000 29/11/00 (1 page)
20 March 2001Ad 30/11/00--------- £ si 83998@1=83998 £ ic 2/84000 (2 pages)
20 March 2001Ad 30/11/00--------- £ si 83998@1=83998 £ ic 2/84000 (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001£ nc 100/100000 29/11/00 (1 page)
20 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 November 2000Company name changed place d'or 536 LIMITED\certificate issued on 10/11/00 (2 pages)
9 November 2000Company name changed place d'or 536 LIMITED\certificate issued on 10/11/00 (2 pages)
1 September 2000Incorporation (14 pages)
1 September 2000Incorporation (14 pages)