Company NameBlue Horizons (Scotland) Ltd
DirectorJacqueline Waring
Company StatusActive
Company NumberSC253271
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Jacqueline Waring
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(5 days after company formation)
Appointment Duration20 years, 8 months
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address30 Millbank
Cupar
Fife
KY15 5DP
Scotland
Secretary NameMr Maurice Huck
NationalityBritish
StatusResigned
Appointed29 July 2003(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 2004)
RoleCompany Director
Correspondence Address37 The Maltings
Montrose
Angus
DD10 8PE
Scotland
Secretary NameSimone Bradford
NationalityBritish
StatusResigned
Appointed03 November 2004(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 July 2011)
RoleCompany Director
Correspondence Address16 Mount Road
Montrose
Angus
DD10 8NT
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebluehorizonsltd.com
Telephone01334 650891
Telephone regionSt Andrews

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mrs Jacqueline Waring
100.00%
Ordinary

Financials

Year2014
Net Worth£7,479
Cash£13,899
Current Liabilities£10,068

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Filing History

8 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
15 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
16 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
16 August 2011Termination of appointment of Simone Bradford as a secretary (1 page)
16 August 2011Termination of appointment of Simone Bradford as a secretary (1 page)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
7 August 2009Return made up to 24/07/09; full list of members (3 pages)
7 August 2009Return made up to 24/07/09; full list of members (3 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 August 2008Return made up to 24/07/08; full list of members (3 pages)
22 August 2008Return made up to 24/07/08; full list of members (3 pages)
9 August 2007Return made up to 24/07/07; full list of members (2 pages)
9 August 2007Return made up to 24/07/07; full list of members (2 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 July 2006Return made up to 24/07/06; full list of members (2 pages)
26 July 2006Return made up to 24/07/06; full list of members (2 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
26 July 2005Registered office changed on 26/07/05 from: 1ST floor, inchbraoch house south quay, ferry den montrose angus DD10 9SL (1 page)
26 July 2005Return made up to 24/07/05; full list of members (6 pages)
26 July 2005Registered office changed on 26/07/05 from: 1ST floor, inchbraoch house south quay, ferry den montrose angus DD10 9SL (1 page)
26 July 2005Return made up to 24/07/05; full list of members (6 pages)
13 July 2005Registered office changed on 13/07/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
13 July 2005Registered office changed on 13/07/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
1 December 2004New secretary appointed (2 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004New secretary appointed (2 pages)
1 December 2004Secretary resigned (1 page)
6 August 2004Return made up to 24/07/04; full list of members (6 pages)
6 August 2004Return made up to 24/07/04; full list of members (6 pages)
15 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
30 August 2003Ad 25/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2003Ad 25/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
24 July 2003Incorporation (9 pages)
24 July 2003Incorporation (9 pages)