Company NameBloodhound (Scotland) Limited
DirectorSimon Edward Batchelor
Company StatusActive
Company NumberSC256476
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Simon Edward Batchelor
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2003(same day as company formation)
RoleSecurity Consultant
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameMrs Christine McGregor
StatusCurrent
Appointed23 September 2021(18 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameMr Alistair Elliot Simpson
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Simon Edward Batchelor
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

29 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
22 November 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
12 November 2021Appointment of Mrs Christine Mcgregor as a secretary on 23 September 2021 (2 pages)
12 November 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
12 November 2021Termination of appointment of Alistair Elliot Simpson as a secretary on 23 September 2021 (1 page)
11 June 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
18 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
27 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
15 April 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 15 April 2020 (1 page)
11 November 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
18 December 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
2 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
22 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
22 November 2017Change of details for Mr Simon Edward Batchelor as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
22 November 2017Change of details for Mr Simon Edward Batchelor as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
18 July 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
19 May 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
19 May 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
19 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
7 May 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
7 May 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
9 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
4 June 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
4 June 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
11 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
17 July 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
17 July 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
26 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
21 June 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
21 June 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
3 November 2011Secretary's details changed for Mr Alistair Elliot Simpson on 23 September 2011 (1 page)
3 November 2011Secretary's details changed for Mr Alistair Elliot Simpson on 23 September 2011 (1 page)
3 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
6 May 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
6 May 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
11 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
11 October 2010Director's details changed for Simon Edward Batchelor on 23 September 2010 (2 pages)
11 October 2010Director's details changed for Simon Edward Batchelor on 23 September 2010 (2 pages)
11 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
7 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
7 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
16 December 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
16 December 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
11 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
4 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
4 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
2 October 2008Return made up to 23/09/08; full list of members (3 pages)
2 October 2008Return made up to 23/09/08; full list of members (3 pages)
15 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
15 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
8 October 2007Return made up to 23/09/07; full list of members (2 pages)
8 October 2007Secretary's particulars changed (1 page)
8 October 2007Secretary's particulars changed (1 page)
8 October 2007Return made up to 23/09/07; full list of members (2 pages)
10 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
10 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
11 October 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 2005Return made up to 23/09/05; full list of members (6 pages)
14 October 2005Return made up to 23/09/05; full list of members (6 pages)
20 July 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
20 July 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
22 September 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2003Registered office changed on 11/10/03 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
11 October 2003Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
11 October 2003Registered office changed on 11/10/03 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
11 October 2003Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
11 October 2003Ad 23/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 2003Ad 23/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 2003New director appointed (2 pages)
11 October 2003New secretary appointed (2 pages)
11 October 2003New secretary appointed (2 pages)
11 October 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Secretary resigned (1 page)
23 September 2003Incorporation (16 pages)
23 September 2003Incorporation (16 pages)