Glasgow
G2 2BA
Scotland
Secretary Name | Mr Ian Fraser MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2004(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 95 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Gary William Sweeney |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 95 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | bluestonecbs.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3413341 |
Telephone region | Glasgow |
Registered Address | 95 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Ian Macdonald 50.00% Ordinary |
---|---|
25 at £1 | Elizabeth Sweeney 25.00% Ordinary |
25 at £1 | Gary Sweeney 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,288 |
Cash | £313 |
Current Liabilities | £64,831 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
14 January 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
---|---|
13 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
28 January 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
9 January 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
6 July 2016 | Termination of appointment of Gary William Sweeney as a director on 31 May 2016 (1 page) |
6 July 2016 | Termination of appointment of Gary William Sweeney as a director on 31 May 2016 (1 page) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
24 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
13 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
24 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 November 2009 | Director's details changed for Ian Fraser Macdonald on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Gary William Sweeney on 1 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Ian Fraser Macdonald on 1 November 2009 (1 page) |
11 November 2009 | Director's details changed for Ian Fraser Macdonald on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ian Fraser Macdonald on 1 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Ian Fraser Macdonald on 1 November 2009 (1 page) |
11 November 2009 | Director's details changed for Gary William Sweeney on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Gary William Sweeney on 1 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Ian Fraser Macdonald on 1 November 2009 (1 page) |
14 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
24 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
11 September 2006 | Location of register of members (1 page) |
11 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
11 September 2006 | Location of register of members (1 page) |
11 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: 7TH floor 45 hope street glasgow G2 6AE (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 7TH floor 45 hope street glasgow G2 6AE (1 page) |
14 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
16 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New secretary appointed;new director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New secretary appointed;new director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Incorporation (16 pages) |
13 August 2004 | Incorporation (16 pages) |