Company NameBluehouse Scotland Ltd.
Company StatusActive
Company NumberSC214253
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Daniel Gilliland
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2001(1 week after company formation)
Appointment Duration23 years, 2 months
RoleArchitectural Technician
Country of ResidenceScotland
Correspondence AddressAnchorfield Cumnock Road
Mauchline
Ayrshire
KA5 5AW
Scotland
Secretary NameMr Robert Daniel Gilliland
NationalityBritish
StatusCurrent
Appointed04 January 2001(1 week after company formation)
Appointment Duration23 years, 2 months
RoleArchitectural Technician
Country of ResidenceScotland
Correspondence AddressAnchorfield Cumnock Road
Mauchline
Ayrshire
KA5 5AW
Scotland
Director NameMr Gordon Fleming
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2001(1 month after company formation)
Appointment Duration23 years, 2 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressWestfield, 15 Cargill Road
Maybole
Ayrshire
KA19 8AF
Scotland
Director NameMs Rebecca Mary Cadie
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(1 year, 2 months after company formation)
Appointment Duration22 years
RoleArchitect
Country of ResidenceScotland
Correspondence AddressWestfield
15 Cargill Road
Maybole
Ayrshire
KA19 8AF
Scotland
Director NameMr Patrick James Lorimer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(1 week after company formation)
Appointment Duration13 years, 2 months (resigned 18 March 2014)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressGemilston
Patna Road
Kirkmichael
Ayrshire
KA19 7PJ
Scotland
Director NameMr Leslie John Charles Dean
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 2003)
RoleQuantity Surveyor
Correspondence Address5 Poplar Avenue
Newton Mearns
Glasgow
G77 5BS
Scotland
Director NameMr Peter Drummond
Date of BirthJune 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed31 January 2001(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2004)
RoleArchitect
Country of ResidenceScotland
Correspondence Address56 Dundonald Road
Kilmarnock
Ayrshire
KA1 1RZ
Scotland
Director NameJames Grant
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2002)
RoleBuilding Surveyor
Correspondence Address83 Boydfield Avenue
Prestwick
Ayrshire
KA9 2JL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11 Wellington Square
Ayr
KA7 1EN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches3 other UK companies use this postal address

Shareholders

7.5k at £1Gordon Fleming
25.00%
Ordinary
7.5k at £1Rebecca Cadie
25.00%
Ordinary
7.5k at £1Robert Daniel Gilliland
25.00%
Ordinary
3.8k at £1Atless LTD
12.50%
Ordinary
3.8k at £1Patrick James Lorimer
12.50%
Ordinary

Financials

Year2014
Net Worth£245,788
Cash£603
Current Liabilities£15,315

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Charges

23 February 2001Delivered on: 1 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 wellington square, ayr.
Outstanding

Filing History

28 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
8 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
9 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
9 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 March 2016Previous accounting period extended from 27 June 2015 to 30 June 2015 (1 page)
25 March 2016Previous accounting period extended from 27 June 2015 to 30 June 2015 (1 page)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 30,000
(7 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 30,000
(7 pages)
27 March 2015Total exemption small company accounts made up to 27 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 27 June 2014 (4 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 30,000
(7 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 30,000
(7 pages)
25 March 2014Total exemption small company accounts made up to 27 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 27 June 2013 (4 pages)
18 March 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 30,000
(8 pages)
18 March 2014Termination of appointment of Patrick Lorimer as a director (1 page)
18 March 2014Termination of appointment of Patrick Lorimer as a director (1 page)
18 March 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 30,000
(8 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
4 September 2012Total exemption small company accounts made up to 27 June 2012 (3 pages)
4 September 2012Total exemption small company accounts made up to 27 June 2012 (3 pages)
21 March 2012Total exemption small company accounts made up to 27 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 27 June 2011 (5 pages)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
21 January 2011Total exemption small company accounts made up to 27 June 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 27 June 2010 (7 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
24 March 2010Total exemption small company accounts made up to 27 June 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 27 June 2009 (6 pages)
28 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
1 April 2009Total exemption small company accounts made up to 27 June 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 27 June 2008 (5 pages)
20 January 2009Return made up to 28/12/08; full list of members (5 pages)
20 January 2009Return made up to 28/12/08; full list of members (5 pages)
6 May 2008Total exemption small company accounts made up to 27 June 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 27 June 2007 (5 pages)
9 January 2008Return made up to 28/12/07; full list of members (3 pages)
9 January 2008Return made up to 28/12/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 27 June 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 27 June 2006 (5 pages)
29 December 2006Return made up to 28/12/06; full list of members (3 pages)
29 December 2006Return made up to 28/12/06; full list of members (3 pages)
26 April 2006Total exemption small company accounts made up to 27 June 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 27 June 2005 (5 pages)
25 January 2006Return made up to 28/12/05; full list of members (3 pages)
25 January 2006Return made up to 28/12/05; full list of members (3 pages)
10 May 2005Return made up to 28/12/04; full list of members (9 pages)
10 May 2005Return made up to 28/12/04; full list of members (9 pages)
23 January 2005£ ic 37500/30000 01/09/04 £ sr 7500@1=7500 (2 pages)
23 January 2005£ ic 37500/30000 01/09/04 £ sr 7500@1=7500 (2 pages)
16 December 2004Total exemption small company accounts made up to 27 June 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 27 June 2004 (5 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
7 May 2004£ sr 7500@1 30/07/03 (1 page)
7 May 2004£ sr 7500@1 30/07/03 (1 page)
21 April 2004Return made up to 28/12/03; full list of members (9 pages)
21 April 2004Return made up to 28/12/03; full list of members (9 pages)
17 April 2004Total exemption small company accounts made up to 27 June 2003 (5 pages)
17 April 2004Total exemption small company accounts made up to 27 June 2003 (5 pages)
31 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
28 October 2002Total exemption small company accounts made up to 27 June 2002 (4 pages)
28 October 2002Total exemption small company accounts made up to 27 June 2002 (4 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
26 February 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(9 pages)
26 February 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(9 pages)
7 January 2002Company name changed townloch LIMITED\certificate issued on 07/01/02 (2 pages)
7 January 2002Company name changed townloch LIMITED\certificate issued on 07/01/02 (2 pages)
19 December 2001Accounting reference date extended from 31/12/01 to 27/06/02 (1 page)
19 December 2001Accounting reference date extended from 31/12/01 to 27/06/02 (1 page)
10 July 2001Registered office changed on 10/07/01 from: 19 wellington square ayr KA7 1EZ (1 page)
10 July 2001Registered office changed on 10/07/01 from: 19 wellington square ayr KA7 1EZ (1 page)
1 March 2001Partic of mort/charge * (6 pages)
1 March 2001Partic of mort/charge * (6 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Ad 31/01/01--------- £ si 44998@1=44998 £ ic 2/45000 (3 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Ad 31/01/01--------- £ si 44998@1=44998 £ ic 2/45000 (3 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
7 January 2001Registered office changed on 07/01/01 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
7 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 January 2001Secretary resigned (1 page)
7 January 2001£ nc 100/100000 04/01/01 (1 page)
7 January 2001Director resigned (1 page)
7 January 2001Secretary resigned (1 page)
7 January 2001£ nc 100/100000 04/01/01 (1 page)
7 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 January 2001Registered office changed on 07/01/01 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
7 January 2001Director resigned (1 page)
28 December 2000Incorporation (16 pages)
28 December 2000Incorporation (16 pages)