Company NameBlue Ventures (Expeditions) Limited
DirectorAlasdair Robert Harris
Company StatusActive
Company NumberSC233112
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Previous NameBlue Ventures (Conservation) Limited

Business Activity

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

Directors

Director NameDr Alasdair Robert Harris
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2004(1 year, 7 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime House Lime House
Carham
Kelso
Roxburghshire
TD5 8HT
Scotland
Director NameThomas Richard Nowell Savage
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleConservationist/Director
Correspondence Address52 Avenue Road
Highgate
London
N6 5DR
Director NameRobert Michael Conway
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(1 year, 10 months after company formation)
Appointment Duration2 months (resigned 01 July 2004)
RoleStudent
Correspondence Address7 Broadwater Road
London
SW17 0DS
Director NameMr Richard Paul Harvey Nimmo
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(3 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 12 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Contact

Websiteblueventures.org
Telephone020 76978598
Telephone regionLondon

Location

Registered AddressLime House Lime House
Carham
Kelso
Roxburghshire
TD5 8HT
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District

Shareholders

13 at £1Mr Alasdair Harris
65.00%
Ordinary
7 at £1Richard Nimmo
35.00%
Ordinary

Financials

Year2014
Turnover£491,249
Gross Profit£209,596
Net Worth£38,977
Cash£71,565
Current Liabilities£64,674

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

23 June 2020Director's details changed for Mr Alasdair Robert Harris on 23 June 2020 (2 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
17 June 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (11 pages)
5 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
4 July 2018Notification of Blue Ventures Conservation as a person with significant control on 30 August 2017 (2 pages)
4 July 2018Cessation of Richard Nimmo as a person with significant control on 30 August 2017 (1 page)
4 July 2018Cessation of Alasdair Robert Harris as a person with significant control on 30 August 2017 (1 page)
16 March 2018Unaudited abridged accounts made up to 30 June 2017 (12 pages)
5 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
26 June 2017Notification of Richard Nimmo as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Richard Nimmo as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Alasdair Harris as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Alasdair Harris as a person with significant control on 6 April 2016 (2 pages)
23 June 2017Director's details changed for Richard Paul Harvey Nimmo on 8 August 2014 (2 pages)
23 June 2017Director's details changed for Richard Paul Harvey Nimmo on 8 August 2014 (2 pages)
23 June 2017Director's details changed for Mr Alasdair Robert Harris on 1 November 2013 (2 pages)
23 June 2017Director's details changed for Mr Alasdair Robert Harris on 1 November 2013 (2 pages)
31 January 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 20
(7 pages)
20 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 20
(7 pages)
19 July 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 19 July 2016 (1 page)
19 July 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 19 July 2016 (1 page)
20 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 20
(5 pages)
13 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 20
(5 pages)
13 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 13 July 2015 (1 page)
23 January 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
23 January 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 20
(5 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 20
(5 pages)
2 July 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 July 2014 (1 page)
20 December 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
20 December 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
1 July 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 July 2013 (1 page)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
1 July 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 July 2013 (1 page)
4 February 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
4 February 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
29 June 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 29 June 2012 (1 page)
29 June 2012Secretary's details changed for Queensferry Secretaries Limited on 21 June 2012 (2 pages)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
29 June 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 29 June 2012 (1 page)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
29 June 2012Secretary's details changed for Queensferry Secretaries Limited on 21 June 2012 (2 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
19 August 2011Amended accounts made up to 30 June 2010 (11 pages)
19 August 2011Amended accounts made up to 30 June 2010 (11 pages)
1 July 2011Secretary's details changed for Queensferry Secretaries Limited on 21 June 2011 (2 pages)
1 July 2011Secretary's details changed for Queensferry Secretaries Limited on 21 June 2011 (2 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
1 July 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 July 2011 (1 page)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
1 July 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 July 2011 (1 page)
17 June 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
17 June 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
31 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
31 August 2010Secretary's details changed for Queensferry Secretaries Limited on 21 June 2010 (2 pages)
31 August 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 31 August 2010 (1 page)
31 August 2010Secretary's details changed for Queensferry Secretaries Limited on 21 June 2010 (2 pages)
31 August 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 31 August 2010 (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 July 2009Return made up to 21/06/09; full list of members (4 pages)
30 July 2009Return made up to 21/06/09; full list of members (4 pages)
29 July 2009Registered office changed on 29/07/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
29 July 2009Secretary's change of particulars / queensferry secretaries LIMITED / 21/06/2009 (1 page)
29 July 2009Secretary's change of particulars / queensferry secretaries LIMITED / 21/06/2009 (1 page)
29 July 2009Registered office changed on 29/07/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
1 July 2008Return made up to 21/06/08; full list of members (4 pages)
1 July 2008Secretary's change of particulars / queensferry secretaries LIMITED / 21/06/2008 (1 page)
1 July 2008Registered office changed on 01/07/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
1 July 2008Return made up to 21/06/08; full list of members (4 pages)
1 July 2008Registered office changed on 01/07/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
1 July 2008Secretary's change of particulars / queensferry secretaries LIMITED / 21/06/2008 (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
3 July 2007Return made up to 21/06/07; full list of members (3 pages)
3 July 2007Return made up to 21/06/07; full list of members (3 pages)
10 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 August 2006Ad 04/08/06--------- £ si 18@1=18 £ ic 2/20 (2 pages)
29 August 2006Ad 04/08/06--------- £ si 18@1=18 £ ic 2/20 (2 pages)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Return made up to 21/06/06; full list of members (3 pages)
15 August 2006Return made up to 21/06/06; full list of members (3 pages)
4 August 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
4 August 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
25 April 2006New director appointed (3 pages)
25 April 2006New director appointed (3 pages)
6 January 2006Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page)
6 January 2006Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page)
2 August 2005Return made up to 21/06/05; full list of members (3 pages)
2 August 2005Return made up to 21/06/05; full list of members (3 pages)
8 March 2005Director resigned (1 page)
8 March 2005Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2005Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2005Director resigned (1 page)
4 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 July 2004Return made up to 21/06/04; full list of members (7 pages)
20 July 2004Return made up to 21/06/04; full list of members (7 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
13 August 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2003Company name changed blue ventures (conservation) lim ited\certificate issued on 06/02/03 (2 pages)
6 February 2003Company name changed blue ventures (conservation) lim ited\certificate issued on 06/02/03 (2 pages)
21 June 2002Incorporation (21 pages)
21 June 2002Incorporation (21 pages)