Company NameBLU Shu Productions Limited
DirectorsDenise Wood and Stuart John Wood
Company StatusActive
Company NumberSC241245
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDenise Wood
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Spylaw Street
Edinburgh
EH13 0JT
Scotland
Director NameMr Stuart John Wood
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(16 years after company formation)
Appointment Duration5 years, 3 months
RoleEntertainer
Country of ResidenceScotland
Correspondence AddressReid & Partners Eh20 Business Centre
6 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
Secretary NameMr Gerard William Reid
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleTax Consultant
Correspondence Address5/11 Meggatland View
Edinburgh
EH14 1XT
Scotland
Director NameIan Thomson
Date of BirthApril 1986 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2019(16 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2021)
RoleMusician
Country of ResidenceScotland
Correspondence AddressReid & Partners Eh20 Business Centre
6 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland

Location

Registered AddressReid & Partners Eh20 Business Centre
6 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Denise Wood
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Filing History

30 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
18 August 2023Compulsory strike-off action has been discontinued (1 page)
17 August 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
26 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
22 May 2021Confirmation statement made on 22 May 2021 with updates (5 pages)
22 May 2021Termination of appointment of Ian Thomson as a director on 20 May 2021 (1 page)
21 October 2020Amended micro company accounts made up to 31 December 2019 (3 pages)
1 September 2020Appointment of Mr Stuart John Wood as a director on 1 January 2019 (2 pages)
1 September 2020Appointment of Ian Thomson as a director on 1 January 2019 (2 pages)
3 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
16 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
9 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 July 2018Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to Reid & Partners Eh20 Business Centre, 6 Dryden Road Loanhead Midlothian EH20 9LZ on 11 July 2018 (1 page)
11 July 2018Confirmation statement made on 11 July 2018 with updates (5 pages)
28 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
21 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Termination of appointment of Gerard William Reid as a secretary on 22 December 2012 (1 page)
22 December 2014Termination of appointment of Gerard William Reid as a secretary on 22 December 2012 (1 page)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 April 2014Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page)
30 April 2014Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page)
16 April 2014Registered office address changed from 18 G Liberton Brae Edinburgh EH16 6AE on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 18 G Liberton Brae Edinburgh EH16 6AE on 16 April 2014 (1 page)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
31 October 2013Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 31 October 2013 (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Denise Wood on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Denise Wood on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 January 2009Return made up to 17/12/08; full list of members (3 pages)
8 January 2009Secretary's change of particulars / gerard reid / 01/01/2008 (2 pages)
8 January 2009Return made up to 17/12/08; full list of members (3 pages)
8 January 2009Secretary's change of particulars / gerard reid / 01/01/2008 (2 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 January 2008Return made up to 17/12/07; full list of members (2 pages)
21 January 2008Return made up to 17/12/07; full list of members (2 pages)
23 November 2007Registered office changed on 23/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page)
23 November 2007Registered office changed on 23/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page)
30 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 January 2007Return made up to 17/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2007Return made up to 17/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2006Return made up to 17/12/05; full list of members (6 pages)
26 June 2006Return made up to 17/12/05; full list of members (6 pages)
16 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 December 2004Return made up to 17/12/04; full list of members (6 pages)
30 December 2004Return made up to 17/12/04; full list of members (6 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 December 2003Return made up to 17/12/03; full list of members (6 pages)
17 December 2003Return made up to 17/12/03; full list of members (6 pages)
17 December 2002Incorporation (17 pages)
17 December 2002Incorporation (17 pages)