Company NameBluestone Cbs Limited
DirectorIan Fraser MacDonald
Company StatusActive
Company NumberSC271952
CategoryPrivate Limited Company
Incorporation Date13 August 2004(19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 74902Quantity surveying activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Fraser MacDonald
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2004(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Secretary NameMr Ian Fraser MacDonald
NationalityBritish
StatusCurrent
Appointed13 August 2004(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameGary William Sweeney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebluestonecbs.com
Email address[email protected]
Telephone0141 3413341
Telephone regionGlasgow

Location

Registered Address95 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Ian Macdonald
50.00%
Ordinary
25 at £1Elizabeth Sweeney
25.00%
Ordinary
25 at £1Gary Sweeney
25.00%
Ordinary

Financials

Year2014
Net Worth£34,288
Cash£313
Current Liabilities£64,831

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

14 January 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
13 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
28 January 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
9 January 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
5 December 2017Unaudited abridged accounts made up to 31 August 2017 (9 pages)
5 December 2017Unaudited abridged accounts made up to 31 August 2017 (9 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
6 July 2016Termination of appointment of Gary William Sweeney as a director on 31 May 2016 (1 page)
6 July 2016Termination of appointment of Gary William Sweeney as a director on 31 May 2016 (1 page)
6 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
24 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
20 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
15 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 November 2009Director's details changed for Ian Fraser Macdonald on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Gary William Sweeney on 1 November 2009 (2 pages)
11 November 2009Secretary's details changed for Ian Fraser Macdonald on 1 November 2009 (1 page)
11 November 2009Director's details changed for Ian Fraser Macdonald on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Ian Fraser Macdonald on 1 November 2009 (2 pages)
11 November 2009Secretary's details changed for Ian Fraser Macdonald on 1 November 2009 (1 page)
11 November 2009Director's details changed for Gary William Sweeney on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Gary William Sweeney on 1 November 2009 (2 pages)
11 November 2009Secretary's details changed for Ian Fraser Macdonald on 1 November 2009 (1 page)
14 August 2009Return made up to 13/08/09; full list of members (4 pages)
14 August 2009Return made up to 13/08/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 August 2008Return made up to 13/08/08; full list of members (4 pages)
19 August 2008Return made up to 13/08/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 August 2007Return made up to 13/08/07; full list of members (2 pages)
24 August 2007Return made up to 13/08/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 September 2006Location of register of members (1 page)
11 September 2006Return made up to 13/08/06; full list of members (2 pages)
11 September 2006Location of register of members (1 page)
11 September 2006Return made up to 13/08/06; full list of members (2 pages)
12 June 2006Registered office changed on 12/06/06 from: 7TH floor 45 hope street glasgow G2 6AE (1 page)
12 June 2006Registered office changed on 12/06/06 from: 7TH floor 45 hope street glasgow G2 6AE (1 page)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
16 August 2005Return made up to 13/08/05; full list of members (2 pages)
16 August 2005Location of register of members (1 page)
16 August 2005Location of register of members (1 page)
16 August 2005Return made up to 13/08/05; full list of members (2 pages)
16 August 2005Location of register of members (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Location of register of members (1 page)
16 August 2005Director's particulars changed (1 page)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New secretary appointed;new director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004New secretary appointed;new director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned (1 page)
13 August 2004Incorporation (16 pages)
13 August 2004Incorporation (16 pages)