Cupar
Fife
KY15 5DP
Scotland
Secretary Name | Mr Maurice Huck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 2004) |
Role | Company Director |
Correspondence Address | 37 The Maltings Montrose Angus DD10 8PE Scotland |
Secretary Name | Simone Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 July 2011) |
Role | Company Director |
Correspondence Address | 16 Mount Road Montrose Angus DD10 8NT Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | bluehorizonsltd.com |
---|---|
Telephone | 01334 650891 |
Telephone region | St Andrews |
Registered Address | Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Mrs Jacqueline Waring 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,479 |
Cash | £13,899 |
Current Liabilities | £10,068 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
15 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
16 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Termination of appointment of Simone Bradford as a secretary (1 page) |
16 August 2011 | Termination of appointment of Simone Bradford as a secretary (1 page) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
2 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
7 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
6 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
9 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
11 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
1 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 1ST floor, inchbraoch house south quay, ferry den montrose angus DD10 9SL (1 page) |
26 July 2005 | Return made up to 24/07/05; full list of members (6 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 1ST floor, inchbraoch house south quay, ferry den montrose angus DD10 9SL (1 page) |
26 July 2005 | Return made up to 24/07/05; full list of members (6 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Secretary resigned (1 page) |
6 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
30 August 2003 | Ad 25/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2003 | Ad 25/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Incorporation (9 pages) |
24 July 2003 | Incorporation (9 pages) |