Company NameBlueton Limited
DirectorsMatthew McMullen and Louise Sinclair
Company StatusActive
Company NumberSC282644
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Matthew McMullen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameLouise Sinclair
NationalityBritish
StatusCurrent
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Director NameMrs Louise Sinclair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(6 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Director NameWilliam Ritchie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(6 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.bluetonltd.com/
Telephone01324 829661
Telephone regionFalkirk

Location

Registered Address169 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Mr Matthew Mcmullen
75.00%
Ordinary
15 at £1Mrs Louise Sinclair
15.00%
Ordinary
10 at £1Mr William Ritchie
10.00%
Ordinary

Financials

Year2014
Net Worth£25,855
Cash£49,596
Current Liabilities£351,929

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

11 March 2015Delivered on: 28 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
9 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
5 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
4 April 2019Change of details for Mr Matthew Mcmullen as a person with significant control on 24 April 2018 (2 pages)
4 April 2019Notification of Blueton (Holdings) Limited as a person with significant control on 24 April 2018 (2 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
16 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(6 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(6 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
21 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
21 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
21 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
28 March 2015Registration of charge SC2826440001, created on 11 March 2015 (19 pages)
28 March 2015Registration of charge SC2826440001, created on 11 March 2015 (19 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
5 March 2014Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 5 March 2014 (2 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 May 2012Director's details changed for Matthew Mcmullen on 3 April 2010 (2 pages)
16 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
16 May 2012Director's details changed for Matthew Mcmullen on 3 April 2010 (2 pages)
16 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
16 May 2012Director's details changed for Matthew Mcmullen on 3 April 2010 (2 pages)
16 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
9 May 2012Appointment of William Ritchie as a director (3 pages)
9 May 2012Appointment of William Ritchie as a director (3 pages)
9 May 2012Appointment of Louise Sinclair as a director (3 pages)
9 May 2012Appointment of Louise Sinclair as a director (3 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
16 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
16 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
8 March 2011Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 April 2010Director's details changed for Matthew Mcmullen on 3 April 2010 (3 pages)
27 April 2010Secretary's details changed for Louise Sinclair on 3 April 2010 (3 pages)
27 April 2010Director's details changed for Matthew Mcmullen on 3 April 2010 (3 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (14 pages)
27 April 2010Secretary's details changed for Louise Sinclair on 3 April 2010 (3 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (14 pages)
27 April 2010Secretary's details changed for Louise Sinclair on 3 April 2010 (3 pages)
27 April 2010Director's details changed for Matthew Mcmullen on 3 April 2010 (3 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (14 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 May 2009Return made up to 04/04/09; full list of members (6 pages)
5 May 2009Return made up to 04/04/09; full list of members (6 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 May 2008Return made up to 04/04/08; no change of members (6 pages)
6 May 2008Return made up to 04/04/08; no change of members (6 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 May 2007Return made up to 04/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2007Return made up to 04/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006Secretary resigned (1 page)
19 April 2006Return made up to 04/04/06; full list of members (7 pages)
19 April 2006Return made up to 04/04/06; full list of members (7 pages)
4 April 2005Incorporation (19 pages)
4 April 2005Incorporation (19 pages)