Glasgow
G2 2LB
Scotland
Secretary Name | Louise Sinclair |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 169 West George Street Glasgow G2 2LB Scotland |
Director Name | Mrs Louise Sinclair |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2012(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 169 West George Street Glasgow G2 2LB Scotland |
Director Name | William Ritchie |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 169 West George Street Glasgow G2 2LB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.bluetonltd.com/ |
---|---|
Telephone | 01324 829661 |
Telephone region | Falkirk |
Registered Address | 169 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Mr Matthew Mcmullen 75.00% Ordinary |
---|---|
15 at £1 | Mrs Louise Sinclair 15.00% Ordinary |
10 at £1 | Mr William Ritchie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,855 |
Cash | £49,596 |
Current Liabilities | £351,929 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
11 March 2015 | Delivered on: 28 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
21 December 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
---|---|
9 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
4 April 2019 | Change of details for Mr Matthew Mcmullen as a person with significant control on 24 April 2018 (2 pages) |
4 April 2019 | Notification of Blueton (Holdings) Limited as a person with significant control on 24 April 2018 (2 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
16 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
21 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
28 March 2015 | Registration of charge SC2826440001, created on 11 March 2015 (19 pages) |
28 March 2015 | Registration of charge SC2826440001, created on 11 March 2015 (19 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
5 March 2014 | Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 5 March 2014 (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 May 2012 | Director's details changed for Matthew Mcmullen on 3 April 2010 (2 pages) |
16 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Director's details changed for Matthew Mcmullen on 3 April 2010 (2 pages) |
16 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Director's details changed for Matthew Mcmullen on 3 April 2010 (2 pages) |
16 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Appointment of William Ritchie as a director (3 pages) |
9 May 2012 | Appointment of William Ritchie as a director (3 pages) |
9 May 2012 | Appointment of Louise Sinclair as a director (3 pages) |
9 May 2012 | Appointment of Louise Sinclair as a director (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
16 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
16 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 April 2010 | Director's details changed for Matthew Mcmullen on 3 April 2010 (3 pages) |
27 April 2010 | Secretary's details changed for Louise Sinclair on 3 April 2010 (3 pages) |
27 April 2010 | Director's details changed for Matthew Mcmullen on 3 April 2010 (3 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Secretary's details changed for Louise Sinclair on 3 April 2010 (3 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Secretary's details changed for Louise Sinclair on 3 April 2010 (3 pages) |
27 April 2010 | Director's details changed for Matthew Mcmullen on 3 April 2010 (3 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (14 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 May 2009 | Return made up to 04/04/09; full list of members (6 pages) |
5 May 2009 | Return made up to 04/04/09; full list of members (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 May 2008 | Return made up to 04/04/08; no change of members (6 pages) |
6 May 2008 | Return made up to 04/04/08; no change of members (6 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 May 2007 | Return made up to 04/04/07; no change of members
|
18 May 2007 | Return made up to 04/04/07; no change of members
|
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
19 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
19 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
4 April 2005 | Incorporation (19 pages) |
4 April 2005 | Incorporation (19 pages) |