Carham
Kelso
Roxburghshire
TD5 8HT
Scotland
Director Name | Thomas Richard Nowell Savage |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Conservationist/Director |
Correspondence Address | 52 Avenue Road Highgate London N6 5DR |
Director Name | Robert Michael Conway |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 2004) |
Role | Student |
Correspondence Address | 7 Broadwater Road London SW17 0DS |
Director Name | Mr Richard Paul Harvey Nimmo |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 12 June 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Website | blueventures.org |
---|---|
Telephone | 020 76978598 |
Telephone region | London |
Registered Address | Lime House Lime House Carham Kelso Roxburghshire TD5 8HT Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
13 at £1 | Mr Alasdair Harris 65.00% Ordinary |
---|---|
7 at £1 | Richard Nimmo 35.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £491,249 |
Gross Profit | £209,596 |
Net Worth | £38,977 |
Cash | £71,565 |
Current Liabilities | £64,674 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
23 June 2020 | Director's details changed for Mr Alasdair Robert Harris on 23 June 2020 (2 pages) |
---|---|
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
17 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (11 pages) |
5 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
4 July 2018 | Notification of Blue Ventures Conservation as a person with significant control on 30 August 2017 (2 pages) |
4 July 2018 | Cessation of Richard Nimmo as a person with significant control on 30 August 2017 (1 page) |
4 July 2018 | Cessation of Alasdair Robert Harris as a person with significant control on 30 August 2017 (1 page) |
16 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (12 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Richard Nimmo as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Richard Nimmo as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Alasdair Harris as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Alasdair Harris as a person with significant control on 6 April 2016 (2 pages) |
23 June 2017 | Director's details changed for Richard Paul Harvey Nimmo on 8 August 2014 (2 pages) |
23 June 2017 | Director's details changed for Richard Paul Harvey Nimmo on 8 August 2014 (2 pages) |
23 June 2017 | Director's details changed for Mr Alasdair Robert Harris on 1 November 2013 (2 pages) |
23 June 2017 | Director's details changed for Mr Alasdair Robert Harris on 1 November 2013 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
20 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
19 July 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
23 January 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
2 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 July 2014 (1 page) |
20 December 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
20 December 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
1 July 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 July 2013 (1 page) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 July 2013 (1 page) |
4 February 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
4 February 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
29 June 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 29 June 2012 (1 page) |
29 June 2012 | Secretary's details changed for Queensferry Secretaries Limited on 21 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 29 June 2012 (1 page) |
29 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Secretary's details changed for Queensferry Secretaries Limited on 21 June 2012 (2 pages) |
2 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
2 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
19 August 2011 | Amended accounts made up to 30 June 2010 (11 pages) |
19 August 2011 | Amended accounts made up to 30 June 2010 (11 pages) |
1 July 2011 | Secretary's details changed for Queensferry Secretaries Limited on 21 June 2011 (2 pages) |
1 July 2011 | Secretary's details changed for Queensferry Secretaries Limited on 21 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 July 2011 (1 page) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 July 2011 (1 page) |
17 June 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
17 June 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
31 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Secretary's details changed for Queensferry Secretaries Limited on 21 June 2010 (2 pages) |
31 August 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 31 August 2010 (1 page) |
31 August 2010 | Secretary's details changed for Queensferry Secretaries Limited on 21 June 2010 (2 pages) |
31 August 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 31 August 2010 (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
29 July 2009 | Secretary's change of particulars / queensferry secretaries LIMITED / 21/06/2009 (1 page) |
29 July 2009 | Secretary's change of particulars / queensferry secretaries LIMITED / 21/06/2009 (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
1 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
1 July 2008 | Secretary's change of particulars / queensferry secretaries LIMITED / 21/06/2008 (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
1 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
1 July 2008 | Secretary's change of particulars / queensferry secretaries LIMITED / 21/06/2008 (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
3 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 August 2006 | Ad 04/08/06--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
29 August 2006 | Ad 04/08/06--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
15 August 2006 | Secretary's particulars changed (1 page) |
15 August 2006 | Secretary's particulars changed (1 page) |
15 August 2006 | Return made up to 21/06/06; full list of members (3 pages) |
15 August 2006 | Return made up to 21/06/06; full list of members (3 pages) |
4 August 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
4 August 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | New director appointed (3 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page) |
2 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
2 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2005 | Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2005 | Director resigned (1 page) |
4 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
13 August 2003 | Return made up to 21/06/03; full list of members
|
13 August 2003 | Return made up to 21/06/03; full list of members
|
6 February 2003 | Company name changed blue ventures (conservation) lim ited\certificate issued on 06/02/03 (2 pages) |
6 February 2003 | Company name changed blue ventures (conservation) lim ited\certificate issued on 06/02/03 (2 pages) |
21 June 2002 | Incorporation (21 pages) |
21 June 2002 | Incorporation (21 pages) |