Company NameBlue Bonnet Assets Ltd.
DirectorMichael Roy Barclay
Company StatusActive
Company NumberSC265130
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMichael Roy Barclay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(same day as company formation)
RoleElectrical/Engineer
Country of ResidenceScotland
Correspondence AddressCunninghar
Newmachar
Aberdeenshire
AB21 0RD
Scotland
Director NameShonagh Ann Thompson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressCunninghar
Newmachar
Aberdeenshire
AB21 0RD
Scotland
Secretary NameShonagh Ann Thompson
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressCunninghar
Newmachar
Aberdeenshire
AB21 0RD
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01651 863103
Telephone regionOldmeldrum

Location

Registered AddressCunninghar
Newmachar
Aberdeenshire
AB21 0RD
Scotland
ConstituencyGordon
WardEast Garioch
Address Matches2 other UK companies use this postal address

Shareholders

26 at £1Mr Michael Roy Barclay
26.00%
Ordinary
26 at £1Shonagh Ann Thompson
26.00%
Ordinary
16 at £1Eilidh Antonia Dey Barclay
16.00%
Ordinary
16 at £1Jamie Ewen Roy Barclay
16.00%
Ordinary
16 at £1Ruth Marie Thompson Barclay
16.00%
Ordinary

Financials

Year2014
Net Worth£287,045
Cash£10,794
Current Liabilities£40,339

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

17 February 2010Delivered on: 3 March 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 22 strawberry bank parade, aberdeen.
Outstanding
3 December 2009Delivered on: 23 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 December 2009Delivered on: 23 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 albany court gordon street aberdeen abn 41855.
Outstanding
3 December 2009Delivered on: 5 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
28 July 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
8 July 2022Compulsory strike-off action has been discontinued (1 page)
7 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
27 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 June 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
22 June 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 June 2019Compulsory strike-off action has been discontinued (1 page)
10 June 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(6 pages)
24 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(6 pages)
11 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Michael Roy Barclay on 18 March 2010 (2 pages)
13 April 2010Director's details changed for Michael Roy Barclay on 18 March 2010 (2 pages)
13 April 2010Director's details changed for Shonagh Ann Thompson on 18 March 2010 (2 pages)
13 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Shonagh Ann Thompson on 18 March 2010 (2 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2009Return made up to 18/03/09; full list of members (4 pages)
21 May 2009Return made up to 18/03/09; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
30 July 2008Capitals not rolled up (2 pages)
30 July 2008Capitals not rolled up (2 pages)
2 May 2008Return made up to 18/03/08; full list of members (3 pages)
2 May 2008Return made up to 18/03/08; full list of members (3 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 April 2007Return made up to 18/03/07; full list of members (7 pages)
11 April 2007Return made up to 18/03/07; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 April 2006Return made up to 18/03/06; full list of members (7 pages)
4 April 2006Return made up to 18/03/06; full list of members (7 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
5 April 2005Return made up to 18/03/05; full list of members (7 pages)
5 April 2005Return made up to 18/03/05; full list of members (7 pages)
9 April 2004New secretary appointed;new director appointed (2 pages)
9 April 2004New director appointed (2 pages)
9 April 2004New secretary appointed;new director appointed (2 pages)
9 April 2004New director appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
18 March 2004Incorporation (15 pages)
18 March 2004Incorporation (15 pages)