Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Mr Derek James Fish |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Secretary Name | Sheena Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Assistant Manager |
Correspondence Address | 11 Ashley Street Glasgow G3 6DR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
24 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
9 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
7 October 2021 | Registered office address changed from 29 Brandon Street Hamilton ML3 6DA Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 7 October 2021 (1 page) |
7 October 2021 | Appointment of Mr Derek James Fish as a director on 20 January 2021 (2 pages) |
7 October 2021 | Confirmation statement made on 7 August 2021 with updates (4 pages) |
28 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
18 February 2021 | Cessation of Alexander Campbell Buchan as a person with significant control on 20 January 2021 (1 page) |
18 February 2021 | Registered office address changed from 11 Ashley Street Glasgow G3 6DR to 29 Brandon Street Hamilton ML3 6DA on 18 February 2021 (1 page) |
18 February 2021 | Termination of appointment of Sheena Buchan as a secretary on 20 January 2021 (1 page) |
18 February 2021 | Notification of Lomond Wealth Management Limited as a person with significant control on 20 January 2021 (2 pages) |
26 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
6 July 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
26 May 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
9 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
9 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 September 2014 | Registered office address changed from C/O C/O Buchan 127 Hayburn Lane Glasgow G12 9FD to 11 Ashley Street Glasgow G3 6DR on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from C/O C/O Buchan 127 Hayburn Lane Glasgow G12 9FD to 11 Ashley Street Glasgow G3 6DR on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from C/O C/O Buchan 127 Hayburn Lane Glasgow G12 9FD to 11 Ashley Street Glasgow G3 6DR on 3 September 2014 (1 page) |
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
6 March 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
13 February 2014 | Company name changed blue house consulting LTD.\certificate issued on 13/02/14
|
13 February 2014 | Company name changed blue house consulting LTD.\certificate issued on 13/02/14
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
19 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
27 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
27 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
10 August 2011 | Director's details changed for Alexander Buchan on 1 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Secretary's details changed for Sheena Buchan on 1 August 2011 (1 page) |
10 August 2011 | Registered office address changed from C/O Buchan, Flat 9 the Elms, Millholm Road Cathcart G44 3YQ on 10 August 2011 (1 page) |
10 August 2011 | Director's details changed for Alexander Buchan on 1 August 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Sheena Buchan on 1 August 2011 (1 page) |
10 August 2011 | Director's details changed for Alexander Buchan on 1 August 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Sheena Buchan on 1 August 2011 (1 page) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Registered office address changed from C/O Buchan, Flat 9 the Elms, Millholm Road Cathcart G44 3YQ on 10 August 2011 (1 page) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Alexander Buchan on 7 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Alexander Buchan on 7 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Alexander Buchan on 7 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
28 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
7 November 2007 | Return made up to 07/08/07; full list of members (2 pages) |
7 November 2007 | Return made up to 07/08/07; full list of members (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
5 October 2006 | Return made up to 07/08/06; full list of members (2 pages) |
5 October 2006 | Return made up to 07/08/06; full list of members (2 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
26 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
26 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
20 May 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
20 May 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
2 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
2 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
23 October 2003 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Ad 08/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Ad 08/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Incorporation (16 pages) |
7 August 2003 | Incorporation (16 pages) |