Company NameBlue Canyon Limited
Company StatusActive
Company NumberSC280177
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)
Previous NameTextiles Scotland Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameSajda Waheed Qadir
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4g Queen Anne Drive
Newbridge
EH28 8PL
Scotland
Director NameMohammed Waheed Qadir
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4g Queen Anne Drive
Newbridge
EH28 8PL
Scotland
Secretary NameMohammad Waheed Qadir
NationalityBritish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4g Queen Anne Drive
Newbridge
EH28 8PL
Scotland
Director NameMs Shagufta Parveen Qadir
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(2 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4g Queen Anne Drive
Newbridge
EH28 8PL
Scotland
Director NameMr Mohammad Saeed Qadir
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(2 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lygon Road
Edinburgh
Lothian
EH16 5QD
Scotland
Director NameMr Mohammad Shahzad Qadir
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(8 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4g Queen Anne Drive
Newbridge
EH28 8PL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebluecanyon.co.uk
Email address[email protected]
Telephone01506 431428
Telephone regionBathgate

Location

Registered Address4g Queen Anne Drive
Newbridge
EH28 8PL
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Mohammad Saeed Qadir
25.00%
Ordinary
25 at £1Mohammed Waheed Qadir
25.00%
Ordinary
25 at £1Sajda Waheed Qadir
25.00%
Ordinary
25 at £1Shagufta Parveen Qadir
25.00%
Ordinary

Financials

Year2014
Net Worth£644,792
Cash£196,617
Current Liabilities£418,937

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months, 2 weeks ago)
Next Return Due8 December 2024 (7 months from now)

Charges

30 December 2010Delivered on: 8 January 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 October 2005Delivered on: 2 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 March 2022Satisfaction of charge 1 in full (1 page)
25 November 2021Notification of Blue Casa Holdings Limited as a person with significant control on 1 December 2018 (2 pages)
24 November 2021Withdrawal of a person with significant control statement on 24 November 2021 (2 pages)
24 November 2021Confirmation statement made on 24 November 2021 with updates (4 pages)
23 November 2021Statement of capital following an allotment of shares on 21 July 2021
  • GBP 6,010
(3 pages)
16 November 2021Statement of company's objects (2 pages)
16 November 2021Particulars of variation of rights attached to shares (2 pages)
16 November 2021Change of share class name or designation (2 pages)
16 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 authority to authorise matters giving rise to an actual or potential conflict 21/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 November 2021Memorandum and Articles of Association (15 pages)
2 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 July 2021Confirmation statement made on 24 June 2021 with updates (3 pages)
7 July 2021Secretary's details changed for Mohammad Waheed Qadir on 30 June 2021 (1 page)
7 July 2021Director's details changed for Mohammed Waheed Qadir on 30 June 2021 (2 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
12 September 2019Annual return made up to 18 February 2008 with a full list of shareholders (6 pages)
12 September 2019Second filing of the annual return made up to 30 November 2013 (19 pages)
12 September 2019Second filing of Confirmation Statement dated 24/06/2019 (7 pages)
12 September 2019Second filing of Confirmation Statement dated 30/11/2016 (7 pages)
12 September 2019Second filing of the annual return made up to 18 February 2010 (35 pages)
12 September 2019Annual return made up to 18 February 2007 with a full list of shareholders (6 pages)
12 September 2019Annual return made up to 18 February 2009 with a full list of shareholders (7 pages)
12 September 2019Second filing of the annual return made up to 30 November 2012 (19 pages)
12 September 2019Second filing of the annual return made up to 30 November 2014 (20 pages)
12 September 2019Second filing of Confirmation Statement dated 30/11/2018 (7 pages)
12 September 2019Second filing of the annual return made up to 30 November 2011 (3 pages)
12 September 2019Second filing of Confirmation Statement dated 30/11/2017 (7 pages)
12 September 2019Annual return made up to 18 February 2006 with a full list of shareholders (6 pages)
12 September 2019Second filing of the annual return made up to 30 November 2015 (20 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/09/2019
(4 pages)
12 December 2018Confirmation statement made on 30 November 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/09/2019
(3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 March 2018Registered office address changed from Unit 2 Muir Road Houstoun Industrial Estate Livingston West Lothian EH54 5BF to 4G Queen Anne Drive Newbridge EH28 8PL on 6 March 2018 (1 page)
20 December 2017Confirmation statement made on 30 November 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/09/2019
(3 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 July 2017Director's details changed for Sajda Qadir on 10 July 2017 (2 pages)
10 July 2017Secretary's details changed for Mohammed Waheed Qadir on 10 July 2017 (1 page)
10 July 2017Director's details changed for Mohamed Saeed Qadir on 10 July 2016 (2 pages)
10 July 2017Secretary's details changed for Mohammed Waheed Qadir on 10 July 2017 (1 page)
10 July 2017Director's details changed for Sajda Qadir on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mohamed Saeed Qadir on 10 July 2016 (2 pages)
1 December 201630/11/16 Statement of Capital gbp 6000
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/09/2019
(5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/09/2019
(6 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(6 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/09/2019
(6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 February 2014Appointment of Mohammad Shahzad Qadir as a director (2 pages)
5 February 2014Appointment of Mohammad Shahzad Qadir as a director (2 pages)
9 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
9 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/09/2019
(6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/09/2019
(6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/09/2019
(6 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 April 2011Registered office address changed from 5 -9 St Patrick Square Edinburgh Midlothian EH8 9EZ on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 5 -9 St Patrick Square Edinburgh Midlothian EH8 9EZ on 19 April 2011 (1 page)
8 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
9 December 2010Director's details changed for Mohamed Saeed Qadir on 30 November 2010 (2 pages)
9 December 2010Director's details changed for Mohamed Saeed Qadir on 30 November 2010 (2 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/09/2019
(5 pages)
23 February 2010Director's details changed for Mohammed Waheed Qadir on 18 February 2010 (2 pages)
23 February 2010Director's details changed for Sajda Qadir on 18 February 2010 (2 pages)
23 February 2010Director's details changed for Mohammed Waheed Qadir on 18 February 2010 (2 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Sajda Qadir on 18 February 2010 (2 pages)
23 February 2010Director's details changed for Shagufta Parveen Qadir on 18 February 2010 (2 pages)
23 February 2010Director's details changed for Shagufta Parveen Qadir on 18 February 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 March 2009Company name changed textiles scotland LIMITED\certificate issued on 23/03/09 (2 pages)
20 March 2009Company name changed textiles scotland LIMITED\certificate issued on 23/03/09 (2 pages)
25 February 2009Return made up to 18/02/09; full list of members (5 pages)
25 February 2009Return made up to 18/02/09; full list of members (5 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 March 2008Return made up to 18/02/08; full list of members (4 pages)
16 March 2008Return made up to 18/02/08; full list of members (4 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
21 February 2007Return made up to 18/02/07; full list of members (2 pages)
21 February 2007Return made up to 18/02/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2006Ad 31/03/06--------- £ si 5900@1=5900 £ ic 1/5901 (2 pages)
5 October 2006Ad 31/03/06--------- £ si 5900@1=5900 £ ic 1/5901 (2 pages)
5 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2006Return made up to 18/02/06; full list of members (6 pages)
24 February 2006Return made up to 18/02/06; full list of members (6 pages)
26 January 2006Registered office changed on 26/01/06 from: 64 south bridge street bathgate EH48 1TL (1 page)
26 January 2006Registered office changed on 26/01/06 from: 64 south bridge street bathgate EH48 1TL (1 page)
2 November 2005Partic of mort/charge * (3 pages)
2 November 2005Partic of mort/charge * (3 pages)
25 May 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
25 May 2005Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2005Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
11 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
18 February 2005Incorporation (17 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Incorporation (17 pages)