Edinburgh
EH6 8RG
Scotland
Director Name | Trevor Namon Gaston |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Designer |
Correspondence Address | Flat 4f1 30 Roseneath Terrace Edinburgh EH9 1JW Scotland |
Secretary Name | Thomas Edward Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 20d Kilwinning Terrace Musselburgh East Lothian EH21 7ED Scotland |
Director Name | Thomas Edward Marsh |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 August 2013) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.bluemarmalade.co.uk/ |
---|---|
Telephone | 0131 5537766 |
Telephone region | Edinburgh |
Registered Address | 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 4 other UK companies use this postal address |
180 at £1 | Trentham Barlow Jennings 90.00% Ordinary |
---|---|
20 at £1 | Thomas Edward Marsh 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,070 |
Cash | £5,203 |
Current Liabilities | £36,096 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
1 December 2016 | Delivered on: 16 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 8 at 30 salamander street, edinburgh. Outstanding |
---|---|
1 November 2016 | Delivered on: 4 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 February 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
---|---|
26 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
5 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
5 April 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
16 December 2016 | Registration of charge SC2443970002, created on 1 December 2016 (15 pages) |
16 December 2016 | Registration of charge SC2443970002, created on 1 December 2016 (15 pages) |
26 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
26 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
4 November 2016 | Registration of charge SC2443970001, created on 1 November 2016 (9 pages) |
4 November 2016 | Registration of charge SC2443970001, created on 1 November 2016 (9 pages) |
25 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
30 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 August 2013 | Termination of appointment of Thomas Marsh as a director (1 page) |
12 August 2013 | Termination of appointment of Thomas Marsh as a secretary (1 page) |
12 August 2013 | Termination of appointment of Thomas Marsh as a director (1 page) |
12 August 2013 | Termination of appointment of Thomas Marsh as a secretary (1 page) |
10 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
31 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 March 2010 | Director's details changed for Thomas Edward Marsh on 26 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Thomas Edward Marsh on 26 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Trentham Barlow Jennings on 26 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Trentham Barlow Jennings on 26 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
19 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
13 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
2 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
21 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
21 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 23/3 marchmont crescent marchmont edinburgh EH9 1HQ (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 23/3 marchmont crescent marchmont edinburgh EH9 1HQ (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | New director appointed (1 page) |
6 May 2005 | Return made up to 21/02/05; full list of members (2 pages) |
6 May 2005 | Return made up to 21/02/05; full list of members (2 pages) |
19 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
16 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
20 October 2003 | Secretary's particulars changed (1 page) |
20 October 2003 | Secretary's particulars changed (1 page) |
26 March 2003 | Secretary's particulars changed (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Secretary's particulars changed (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
9 March 2003 | Ad 03/03/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
9 March 2003 | Ad 03/03/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Incorporation (15 pages) |
21 February 2003 | Incorporation (15 pages) |