Company NameBlue Door Properties (Scot) Limited
DirectorThomas Forrest
Company StatusActive
Company NumberSC249521
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Thomas Forrest
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address4 Upper Bourtree Gardens
Rutherglen
Glasgow
G73 4HU
Scotland
Secretary NameBlythe Watson Drummond Forrest
NationalityBritish
StatusCurrent
Appointed15 May 2003(same day as company formation)
RoleSecretary
Correspondence Address4 Upper Bourtree Gardens
Rutherglen
Glasgow
G73 4HU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address91 Alexander Street
Airdrie
North Lanarkshire
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Thomas Forrest
100.00%
Ordinary

Financials

Year2014
Net Worth£112,610
Cash£3,097
Current Liabilities£252,369

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

13 September 2013Delivered on: 3 October 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: 25 elizabeth street glasgow.
Outstanding
13 September 2013Delivered on: 26 September 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: Flat 0/2, 27 elizabeth street, glasgow.
Outstanding
6 September 2013Delivered on: 13 September 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 January 2004Delivered on: 30 January 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kylemore, ardentinny, argyll.
Outstanding
13 September 2013Delivered on: 3 October 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: 10 eastlands park eastlands road rothesay isle of bute.
Outstanding
13 September 2013Delivered on: 3 October 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: 5 bishop terrace brae rothesay isle of bute.
Outstanding
13 September 2013Delivered on: 3 October 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: 28 ibrox street glasgow.
Outstanding
13 September 2013Delivered on: 3 October 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: 186 copland road glasgow.
Outstanding
13 September 2013Delivered on: 3 October 2013
Persons entitled: Airdrie Saving Bank

Classification: A registered charge
Particulars: 3/2 24 morefield road glasgow.
Outstanding
21 July 2009Delivered on: 25 July 2009
Satisfied on: 24 September 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 10A eastlands park otherwise 10 eastlands park, eastlands road, rothesay, isle of bute.
Fully Satisfied
5 April 2005Delivered on: 13 April 2005
Satisfied on: 24 September 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/2, 24 morefield road, langlands, glasgow.
Fully Satisfied
29 August 2003Delivered on: 3 September 2003
Satisfied on: 24 September 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost house, second floor at 186 copland road, glasgow.
Fully Satisfied
15 August 2003Delivered on: 26 August 2003
Satisfied on: 24 September 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat ground right north, 27 elizabeth street, ibrox, glasgow--title number GLA95187.
Fully Satisfied
20 July 2003Delivered on: 29 July 2003
Satisfied on: 2 October 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

18 August 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
18 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
25 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
1 November 2017Secretary's details changed for Blythe Watson Drummond Forrest on 1 November 2017 (1 page)
1 November 2017Secretary's details changed for Blythe Watson Drummond Forrest on 1 November 2017 (1 page)
1 November 2017Director's details changed for Mr Thomas Forrest on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mr Thomas Forrest on 1 November 2017 (2 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(4 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(4 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(4 pages)
3 October 2013Registration of charge 2495210014 (8 pages)
3 October 2013Registration of charge 2495210014 (8 pages)
3 October 2013Registration of charge 2495210012 (8 pages)
3 October 2013Registration of charge 2495210012 (8 pages)
3 October 2013Registration of charge 2495210010 (8 pages)
3 October 2013Registration of charge 2495210010 (8 pages)
3 October 2013Registration of charge 2495210009 (8 pages)
3 October 2013Registration of charge 2495210013 (8 pages)
3 October 2013Registration of charge 2495210011 (8 pages)
3 October 2013Registration of charge 2495210009 (8 pages)
3 October 2013Registration of charge 2495210013 (8 pages)
3 October 2013Registration of charge 2495210011 (8 pages)
2 October 2013Satisfaction of charge 1 in full (3 pages)
2 October 2013Satisfaction of charge 1 in full (3 pages)
26 September 2013Registration of charge 2495210008 (9 pages)
26 September 2013Registration of charge 2495210008 (9 pages)
24 September 2013Satisfaction of charge 3 in full (4 pages)
24 September 2013Satisfaction of charge 6 in full (4 pages)
24 September 2013Satisfaction of charge 2 in full (4 pages)
24 September 2013Satisfaction of charge 5 in full (4 pages)
24 September 2013Satisfaction of charge 5 in full (4 pages)
24 September 2013Satisfaction of charge 2 in full (4 pages)
24 September 2013Satisfaction of charge 3 in full (4 pages)
24 September 2013Satisfaction of charge 6 in full (4 pages)
13 September 2013Registration of charge 2495210007 (19 pages)
13 September 2013Registration of charge 2495210007 (19 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
9 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 June 2009Return made up to 15/05/09; full list of members (3 pages)
10 June 2009Return made up to 15/05/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 June 2008Return made up to 15/05/08; full list of members (3 pages)
18 June 2008Return made up to 15/05/08; full list of members (3 pages)
11 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 May 2007Return made up to 15/05/07; no change of members (6 pages)
22 May 2007Return made up to 15/05/07; no change of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 May 2006Return made up to 15/05/06; full list of members (6 pages)
25 May 2006Return made up to 15/05/06; full list of members (6 pages)
24 May 2006Registered office changed on 24/05/06 from: 24 station road muirhead glasgow lanarkshire G69 9EH (1 page)
24 May 2006Registered office changed on 24/05/06 from: 24 station road muirhead glasgow lanarkshire G69 9EH (1 page)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 May 2005Return made up to 15/05/05; full list of members (6 pages)
10 May 2005Return made up to 15/05/05; full list of members (6 pages)
13 April 2005Partic of mort/charge * (3 pages)
13 April 2005Partic of mort/charge * (3 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 May 2004Return made up to 15/05/04; full list of members (6 pages)
10 May 2004Return made up to 15/05/04; full list of members (6 pages)
30 January 2004Partic of mort/charge * (5 pages)
30 January 2004Partic of mort/charge * (5 pages)
3 September 2003Partic of mort/charge * (5 pages)
3 September 2003Partic of mort/charge * (5 pages)
26 August 2003Partic of mort/charge * (5 pages)
26 August 2003Partic of mort/charge * (5 pages)
29 July 2003Partic of mort/charge * (6 pages)
29 July 2003Partic of mort/charge * (6 pages)
28 May 2003Ad 15/05/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Ad 15/05/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 May 2003New secretary appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
15 May 2003Incorporation (16 pages)
15 May 2003Incorporation (16 pages)