Company NameBluesea Properties Limited
DirectorsNadim Ali and Shakeel Ali
Company StatusActive
Company NumberSC262610
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Nadim Ali
NationalityBritish
StatusCurrent
Appointed20 September 2004(7 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Kelvin Partnership 505
Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr Nadim Ali
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(4 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Kelvin Partnership 505
Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr Shakeel Ali
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2009(5 years after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Kelvin Partnership 505
Great Western Road
Glasgow
G12 8HN
Scotland
Director NamePhillip McAvoy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(1 month, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 September 2004)
RoleCompany Director
Correspondence Address67 Nithsdale Road
Glasgow
G42 2PY
Scotland
Secretary NameMartin Stephen Cassells
NationalityBritish
StatusResigned
Appointed17 March 2004(1 month, 2 weeks after company formation)
Appointment Duration6 months (resigned 20 September 2004)
RoleSecretary
Correspondence Address17b Buchanan Drive
Glasgow
G77 6QN
Scotland
Director NameWazir Ali
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(7 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 15 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Kintyre Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6SR
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteblueseaproperty.co.uk
Telephone0141 4134665
Telephone regionGlasgow

Location

Registered AddressThe Kelvin Partnership 505
Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Mr Wazir Ali
40.00%
Ordinary
30 at £1Mr Nadim Ali
30.00%
Ordinary
30 at £1Mr Shakeel Ali
30.00%
Ordinary

Financials

Year2014
Net Worth£200,916
Cash£14,936
Current Liabilities£15,313

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

3 February 2006Delivered on: 16 February 2006
Satisfied on: 10 March 2010
Persons entitled: Habib Bank Ag Zurich

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 478/480 victoria road, glasgow.
Fully Satisfied

Filing History

27 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
6 October 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
6 October 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
22 February 2016Director's details changed for Mr Nadim Ali on 21 January 2016 (2 pages)
22 February 2016Director's details changed for Mr Nadim Ali on 21 January 2016 (2 pages)
22 February 2016Secretary's details changed for Mr Nadim Ali on 21 January 2016 (1 page)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Director's details changed for Mr Shakeel Ali on 21 January 2016 (2 pages)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Director's details changed for Mr Shakeel Ali on 21 January 2016 (2 pages)
22 February 2016Secretary's details changed for Mr Nadim Ali on 21 January 2016 (1 page)
15 October 2015Registered office address changed from 55-59 Kintyre Crescent Newton Mearns Glasgow G77 6SR to The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN on 15 October 2015 (1 page)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 October 2015Registered office address changed from 55-59 Kintyre Crescent Newton Mearns Glasgow G77 6SR to The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN on 15 October 2015 (1 page)
25 March 2015Termination of appointment of Wazir Ali as a director on 15 February 2015 (1 page)
25 March 2015Termination of appointment of Wazir Ali as a director on 15 February 2015 (1 page)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
17 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
17 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
20 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
20 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
19 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
19 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
19 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
1 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
1 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
10 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
10 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Nadim Ali on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Nadim Ali on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Shakeel Ali on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Wazir Ali on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Shakeel Ali on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Wazir Ali on 28 January 2010 (2 pages)
12 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
12 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
16 March 2009Return made up to 28/01/09; full list of members (4 pages)
16 March 2009Director appointed mr shakeel ali (1 page)
16 March 2009Director appointed mr shakeel ali (1 page)
16 March 2009Return made up to 28/01/09; full list of members (4 pages)
3 November 2008Secretary's change of particulars / nadim ali / 28/01/2008 (2 pages)
3 November 2008Registered office changed on 03/11/2008 from 59 kintyre crescent newton mearns glasgow G77 6SR (1 page)
3 November 2008Secretary's change of particulars / nadim ali / 28/01/2008 (2 pages)
3 November 2008Return made up to 28/01/08; full list of members (3 pages)
3 November 2008Return made up to 28/01/08; full list of members (3 pages)
3 November 2008Director appointed mr nadim ali (1 page)
3 November 2008Registered office changed on 03/11/2008 from 59 kintyre crescent newton mearns glasgow G77 6SR (1 page)
3 November 2008Director appointed mr nadim ali (1 page)
28 October 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
28 October 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
21 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
21 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
31 May 2007Return made up to 28/01/07; full list of members (2 pages)
31 May 2007Return made up to 28/01/07; full list of members (2 pages)
29 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
29 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
25 May 2006Return made up to 28/01/06; full list of members (6 pages)
25 May 2006Return made up to 28/01/06; full list of members (6 pages)
17 March 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
17 March 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
16 February 2006Partic of mort/charge * (4 pages)
16 February 2006Partic of mort/charge * (4 pages)
12 August 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 12/08/05
(6 pages)
12 August 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 12/08/05
(6 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004New secretary appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004Ad 17/03/04-17/03/04 £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2004Ad 17/03/04-17/03/04 £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004New director appointed (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004Secretary resigned (1 page)
28 January 2004Incorporation (9 pages)
28 January 2004Incorporation (9 pages)