Company NameBlue Marmalade Limited
DirectorTrentham Barlow Jennings
Company StatusActive
Company NumberSC244397
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trentham Barlow Jennings
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameTrevor Namon Gaston
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleDesigner
Correspondence AddressFlat 4f1
30 Roseneath Terrace
Edinburgh
EH9 1JW
Scotland
Secretary NameThomas Edward Marsh
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address20d Kilwinning Terrace
Musselburgh
East Lothian
EH21 7ED
Scotland
Director NameThomas Edward Marsh
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(2 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 August 2013)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.bluemarmalade.co.uk/
Telephone0131 5537766
Telephone regionEdinburgh

Location

Registered Address36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches4 other UK companies use this postal address

Shareholders

180 at £1Trentham Barlow Jennings
90.00%
Ordinary
20 at £1Thomas Edward Marsh
10.00%
Ordinary

Financials

Year2014
Net Worth-£12,070
Cash£5,203
Current Liabilities£36,096

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

1 December 2016Delivered on: 16 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 8 at 30 salamander street, edinburgh.
Outstanding
1 November 2016Delivered on: 4 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
26 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
5 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
16 December 2016Registration of charge SC2443970002, created on 1 December 2016 (15 pages)
16 December 2016Registration of charge SC2443970002, created on 1 December 2016 (15 pages)
26 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
26 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
4 November 2016Registration of charge SC2443970001, created on 1 November 2016 (9 pages)
4 November 2016Registration of charge SC2443970001, created on 1 November 2016 (9 pages)
25 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 200
(3 pages)
25 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 200
(3 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200
(3 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200
(3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 200
(3 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 200
(3 pages)
30 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 August 2013Termination of appointment of Thomas Marsh as a director (1 page)
12 August 2013Termination of appointment of Thomas Marsh as a secretary (1 page)
12 August 2013Termination of appointment of Thomas Marsh as a director (1 page)
12 August 2013Termination of appointment of Thomas Marsh as a secretary (1 page)
10 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
31 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 March 2010Director's details changed for Thomas Edward Marsh on 26 March 2010 (2 pages)
29 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Thomas Edward Marsh on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Trentham Barlow Jennings on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Trentham Barlow Jennings on 26 March 2010 (2 pages)
29 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 March 2009Return made up to 21/02/09; full list of members (4 pages)
19 March 2009Return made up to 21/02/09; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
24 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
13 March 2008Return made up to 21/02/08; full list of members (4 pages)
13 March 2008Return made up to 21/02/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
2 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
21 March 2007Return made up to 21/02/07; full list of members (2 pages)
21 March 2007Return made up to 21/02/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 February 2006Secretary's particulars changed;director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Return made up to 21/02/06; full list of members (2 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Return made up to 21/02/06; full list of members (2 pages)
21 February 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Registered office changed on 18/10/05 from: 23/3 marchmont crescent marchmont edinburgh EH9 1HQ (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005New director appointed (1 page)
18 October 2005Registered office changed on 18/10/05 from: 23/3 marchmont crescent marchmont edinburgh EH9 1HQ (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005New director appointed (1 page)
6 May 2005Return made up to 21/02/05; full list of members (2 pages)
6 May 2005Return made up to 21/02/05; full list of members (2 pages)
19 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
19 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 February 2004Return made up to 21/02/04; full list of members (6 pages)
16 February 2004Return made up to 21/02/04; full list of members (6 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
20 October 2003Secretary's particulars changed (1 page)
20 October 2003Secretary's particulars changed (1 page)
26 March 2003Secretary's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
26 March 2003Secretary's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
9 March 2003Ad 03/03/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
9 March 2003Ad 03/03/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
21 February 2003Incorporation (15 pages)
21 February 2003Incorporation (15 pages)