Company NameBluapple Limited
DirectorPeter Hannah
Company StatusActive
Company NumberSC233921
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NamePeter Hannah
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2002(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHayfield House Gatelawbridge
Thornhill
DG3 5DZ
Scotland
Secretary NameSarah Jane Hannah
NationalityBritish
StatusCurrent
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHayfield House Gatelawbridge
Thornhill
DG3 5DZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebluapple.com
Email address[email protected]
Telephone01848 332220
Telephone regionThornhill

Location

Registered AddressHayfield House
Gatelawbridge
Thornhill
DG3 5DZ
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale

Shareholders

50 at £1Mr Peter Hannah
50.00%
Ordinary
50 at £1Ms Sarah Jane Rose
50.00%
Ordinary

Financials

Year2014
Net Worth£192,934
Cash£129,420
Current Liabilities£293,842

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Filing History

12 September 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
5 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
13 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
9 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
12 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
17 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
2 May 2018Secretary's details changed for Sarah Jane Hannah on 1 May 2018 (1 page)
2 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
2 May 2018Director's details changed for Peter Hannah on 1 May 2018 (2 pages)
30 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
30 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
23 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
26 November 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
17 May 2012Registered office address changed from 114 Drumlanrig Street Thornhill Dumfries & Galloway DG3 5LS on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from 114 Drumlanrig Street Thornhill Dumfries & Galloway DG3 5LS on 17 May 2012 (2 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 March 2011Director's details changed for Peter Hannah on 1 January 2010 (2 pages)
9 March 2011Director's details changed for Peter Hannah on 1 January 2010 (2 pages)
9 March 2011Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
9 March 2011Director's details changed for Peter Hannah on 1 January 2010 (2 pages)
17 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 August 2009Secretary's change of particulars / sarah hannah / 30/07/2009 (1 page)
4 August 2009Secretary's change of particulars / sarah hannah / 30/07/2009 (1 page)
30 July 2009Secretary's change of particulars / sarah hannah / 30/07/2009 (1 page)
30 July 2009Return made up to 09/07/09; full list of members (3 pages)
30 July 2009Secretary's change of particulars / sarah hannah / 30/07/2009 (1 page)
30 July 2009Return made up to 09/07/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 July 2008Return made up to 09/07/08; full list of members (3 pages)
10 July 2008Return made up to 09/07/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 February 2008Registered office changed on 05/02/08 from: 38 drumlanrig street thornhill dumfries & galloway DG3 5LJ (1 page)
5 February 2008Registered office changed on 05/02/08 from: 38 drumlanrig street thornhill dumfries & galloway DG3 5LJ (1 page)
27 September 2007Return made up to 09/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/07
(6 pages)
27 September 2007Return made up to 09/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/07
(6 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 July 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 July 2005Return made up to 09/07/05; full list of members (6 pages)
1 July 2005Return made up to 09/07/05; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 June 2004Registered office changed on 29/06/04 from: 44 drumlanrig street thornhill dumfries & galloway DG3 5LJ (1 page)
29 June 2004Registered office changed on 29/06/04 from: 44 drumlanrig street thornhill dumfries & galloway DG3 5LJ (1 page)
29 June 2004Return made up to 09/07/04; full list of members (6 pages)
29 June 2004Return made up to 09/07/04; full list of members (6 pages)
22 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 September 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
5 September 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
20 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2003Registered office changed on 08/06/03 from: 30 castle street dumfries DG1 1EN (1 page)
8 June 2003Registered office changed on 08/06/03 from: 30 castle street dumfries DG1 1EN (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Incorporation (16 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Incorporation (16 pages)