Company NameBlue Chip Properties (Scotland) Limited
DirectorsGeorge Craig Stewart and Ryan John Stewart
Company StatusActive
Company NumberSC231861
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameMr George Craig Stewart
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Summer Street
Aberdeen
AB10 1SB
Scotland
Director NameMr Ryan John Stewart
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Summer Street
Aberdeen
AB10 1SB
Scotland
Secretary NameMr George Craig Stewart
NationalityBritish
StatusCurrent
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Summer Street
Aberdeen
AB10 1SB
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Location

Registered Address7 Summer Street
Aberdeen
AB10 1SB
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1George Stewart
50.00%
Ordinary
1 at £1Ryan Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£277,036
Cash£5,516
Current Liabilities£1,117,581

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

13 July 2006Delivered on: 21 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 1 earls court gardens aberdeen.
Outstanding
19 April 2006Delivered on: 22 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 12 mill house, grandholm crescent, aberdeen.
Outstanding
8 June 2005Delivered on: 13 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 135F victoria road, aberdeen (title number KNC2989).
Outstanding
24 November 2004Delivered on: 3 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61C rubislaw den south, aberdeen.
Outstanding
20 October 2004Delivered on: 29 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61D rubislaw den south, aberdeen.
Outstanding
10 September 2004Delivered on: 16 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61B rubislaw den south, aberdeen.
Outstanding
23 August 2004Delivered on: 2 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61E rubislaw den south, aberdeen.
Outstanding
5 July 2012Delivered on: 7 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 alford place aberdeen abn 44282.
Outstanding
18 June 2012Delivered on: 26 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 February 2007Delivered on: 7 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 kings cross road, aberdeen ABN62506.
Outstanding
8 March 2004Delivered on: 12 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 61A rubislaw den south, aberdeen.
Outstanding
27 June 2006Delivered on: 30 June 2006
Satisfied on: 1 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 argyll place, aberdeen ABN80197.
Fully Satisfied

Filing History

18 October 2023Current accounting period extended from 31 May 2023 to 30 November 2023 (1 page)
25 August 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
23 August 2023Compulsory strike-off action has been discontinued (1 page)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
16 May 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
16 August 2022Compulsory strike-off action has been discontinued (1 page)
14 August 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
28 March 2022Satisfaction of charge 4 in full (1 page)
28 March 2022Satisfaction of charge 5 in full (1 page)
28 March 2022Satisfaction of charge 1 in full (1 page)
28 March 2022Satisfaction of charge 2 in full (1 page)
28 March 2022Satisfaction of charge 12 in full (1 page)
7 February 2022Unaudited abridged accounts made up to 31 May 2021 (9 pages)
13 August 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
27 May 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
27 August 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
21 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
23 January 2020Satisfaction of charge 11 in full (1 page)
31 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
25 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
8 August 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
7 August 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
23 May 2018Compulsory strike-off action has been discontinued (1 page)
22 May 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Notification of George Craig Stewart as a person with significant control on 1 January 2017 (2 pages)
31 July 2017Notification of George Craig Stewart as a person with significant control on 1 January 2017 (2 pages)
31 July 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 August 2013Secretary's details changed for Mr George Craig Stewart on 1 June 2013 (2 pages)
7 August 2013Secretary's details changed for Mr George Craig Stewart on 1 June 2013 (2 pages)
7 August 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Director's details changed for Mr George Craig Stewart on 1 June 2013 (2 pages)
7 August 2013Director's details changed for Mr Ryan John Stewart on 1 March 2013 (2 pages)
7 August 2013Director's details changed for Mr Ryan John Stewart on 1 March 2013 (2 pages)
7 August 2013Secretary's details changed for Mr George Craig Stewart on 1 June 2013 (2 pages)
7 August 2013Director's details changed for Mr George Craig Stewart on 1 June 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
28 June 2012Compulsory strike-off action has been suspended (1 page)
28 June 2012Compulsory strike-off action has been suspended (1 page)
26 June 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
9 September 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Registered office address changed from 47-49 Market Street Aberdeen AB11 5PZ on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 47-49 Market Street Aberdeen AB11 5PZ on 28 February 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 July 2010Director's details changed for George Craig Stewart on 22 May 2010 (2 pages)
6 July 2010Director's details changed for Ryan Stewart on 22 May 2010 (2 pages)
6 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for George Craig Stewart on 22 May 2010 (2 pages)
6 July 2010Secretary's details changed for George Craig Stewart on 22 May 2010 (1 page)
6 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for George Craig Stewart on 22 May 2010 (1 page)
6 July 2010Director's details changed for Ryan Stewart on 22 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 November 2009Annual return made up to 22 May 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 22 May 2009 with a full list of shareholders (4 pages)
3 April 2009Registered office changed on 03/04/2009 from 47-49 market street aberdeen AB11 5PZ (1 page)
3 April 2009Registered office changed on 03/04/2009 from 47-49 market street aberdeen AB11 5PZ (1 page)
30 March 2009Return made up to 22/05/08; no change of members (8 pages)
30 March 2009Return made up to 22/05/08; no change of members (8 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 June 2007Return made up to 22/05/07; no change of members (7 pages)
7 June 2007Return made up to 22/05/07; no change of members (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 March 2007Partic of mort/charge * (3 pages)
7 March 2007Partic of mort/charge * (3 pages)
28 September 2006Return made up to 22/05/06; full list of members
  • 363(287) ‐ Registered office changed on 28/09/06
(7 pages)
28 September 2006Return made up to 22/05/06; full list of members
  • 363(287) ‐ Registered office changed on 28/09/06
(7 pages)
21 July 2006Partic of mort/charge * (3 pages)
21 July 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
22 April 2006Partic of mort/charge * (3 pages)
22 April 2006Partic of mort/charge * (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 June 2005Partic of mort/charge * (3 pages)
13 June 2005Partic of mort/charge * (3 pages)
11 May 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 December 2004Partic of mort/charge * (3 pages)
3 December 2004Partic of mort/charge * (3 pages)
29 October 2004Partic of mort/charge * (3 pages)
29 October 2004Partic of mort/charge * (3 pages)
16 September 2004Partic of mort/charge * (3 pages)
16 September 2004Partic of mort/charge * (3 pages)
2 September 2004Partic of mort/charge * (5 pages)
2 September 2004Partic of mort/charge * (5 pages)
29 June 2004Return made up to 22/05/04; full list of members (7 pages)
29 June 2004Return made up to 22/05/04; full list of members (7 pages)
17 May 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
17 May 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
12 March 2004Partic of mort/charge * (6 pages)
12 March 2004Partic of mort/charge * (6 pages)
25 September 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
22 May 2002Incorporation (12 pages)
22 May 2002Incorporation (12 pages)