Glasgow
G51 3EQ
Scotland
Director Name | Mr Graham Bruce Knox |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(4 years after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Secretary Name | Mr Alan Gordon Carmichael |
---|---|
Status | Current |
Appointed | 26 October 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | William Stuart Sharp |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountblow Auchenfoyle Road Kilmacolm Strathclyde PA13 4SX Scotland |
Director Name | Mr Alexander Gordon Turner |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coalburn Farm Dalry Road Beith Ayrshire KA15 1JJ Scotland |
Secretary Name | William Stuart Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountblow Auchenfoyle Road Kilmacolm Strathclyde PA13 4SX Scotland |
Director Name | Mr Ian Parrack |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(4 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Secretary Name | Mr Ian Parrack |
---|---|
Status | Resigned |
Appointed | 01 January 2014(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 October 2017) |
Role | Company Director |
Correspondence Address | 42 Fairfield Drive Renfrew PA4 0EG Scotland |
Director Name | Mr Steven Mark Blakemore |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | bluecubepcs.co.uk |
---|
Registered Address | 65 Craigton Road Glasgow G51 3EQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Turner & Co. (Glasgow) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,529,125 |
Gross Profit | £1,897,901 |
Net Worth | £2,209,441 |
Cash | £775,604 |
Current Liabilities | £1,129,294 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
31 March 2021 | Delivered on: 15 April 2021 Persons entitled: Turner & Co (Glasgow) Limited as Lender Classification: A registered charge Outstanding |
---|
24 August 2023 | Accounts for a small company made up to 31 March 2023 (23 pages) |
---|---|
2 June 2023 | Termination of appointment of Graham Bruce Knox as a director on 31 May 2023 (1 page) |
2 June 2023 | Appointment of Mr Craig Campbell as a director on 31 May 2023 (2 pages) |
4 November 2022 | Appointment of Mr Alan Harvey Hunt as a director on 4 November 2022 (2 pages) |
3 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
4 October 2022 | Accounts for a small company made up to 31 March 2022 (24 pages) |
27 April 2022 | Termination of appointment of Steven Mark Blakemore as a director on 5 April 2022 (1 page) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
23 September 2021 | Accounts for a small company made up to 31 March 2021 (24 pages) |
13 July 2021 | Termination of appointment of Ian Parrack as a director on 30 June 2021 (1 page) |
15 April 2021 | Registration of charge SC2926900001, created on 31 March 2021 (13 pages) |
28 January 2021 | Accounts for a small company made up to 27 March 2020 (24 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 29 March 2019 (22 pages) |
4 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 30 March 2018 (22 pages) |
5 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
9 July 2018 | Director's details changed for Mr Alan Gerard Turner on 1 July 2018 (2 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
4 December 2017 | Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
27 October 2017 | Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages) |
28 December 2016 | Full accounts made up to 25 March 2016 (20 pages) |
28 December 2016 | Full accounts made up to 25 March 2016 (20 pages) |
11 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
18 February 2016 | Appointment of Mr Steven Mark Blakemore as a director on 1 April 2015 (2 pages) |
18 February 2016 | Appointment of Mr Steven Mark Blakemore as a director on 1 April 2015 (2 pages) |
7 January 2016 | Full accounts made up to 27 March 2015 (15 pages) |
7 January 2016 | Full accounts made up to 27 March 2015 (15 pages) |
5 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
26 November 2014 | Full accounts made up to 28 March 2014 (16 pages) |
26 November 2014 | Full accounts made up to 28 March 2014 (16 pages) |
5 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
3 February 2014 | Termination of appointment of Alexander Turner as a director (1 page) |
3 February 2014 | Termination of appointment of William Sharp as a secretary (1 page) |
3 February 2014 | Appointment of Mr Ian Parrack as a secretary (2 pages) |
3 February 2014 | Termination of appointment of William Sharp as a director (1 page) |
3 February 2014 | Termination of appointment of William Sharp as a director (1 page) |
3 February 2014 | Termination of appointment of William Sharp as a secretary (1 page) |
3 February 2014 | Termination of appointment of Alexander Turner as a director (1 page) |
3 February 2014 | Appointment of Mr Ian Parrack as a secretary (2 pages) |
9 December 2013 | Full accounts made up to 29 March 2013 (16 pages) |
9 December 2013 | Full accounts made up to 29 March 2013 (16 pages) |
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
7 December 2012 | Full accounts made up to 30 March 2012 (15 pages) |
7 December 2012 | Full accounts made up to 30 March 2012 (15 pages) |
7 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Full accounts made up to 25 March 2011 (16 pages) |
29 December 2011 | Full accounts made up to 25 March 2011 (16 pages) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Full accounts made up to 26 March 2010 (13 pages) |
22 December 2010 | Full accounts made up to 26 March 2010 (13 pages) |
12 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
12 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
12 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
7 January 2010 | Accounts for a dormant company made up to 27 March 2009 (5 pages) |
7 January 2010 | Accounts for a dormant company made up to 27 March 2009 (5 pages) |
18 December 2009 | Appointment of Ian Parrack as a director (2 pages) |
18 December 2009 | Appointment of Ian Parrack as a director (2 pages) |
18 December 2009 | Appointment of Graham Bruce Knox as a director (2 pages) |
18 December 2009 | Appointment of Graham Bruce Knox as a director (2 pages) |
21 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
7 May 2009 | Company name changed offshore survival services LIMITED\certificate issued on 07/05/09 (2 pages) |
7 May 2009 | Company name changed offshore survival services LIMITED\certificate issued on 07/05/09 (2 pages) |
30 December 2008 | Accounts for a dormant company made up to 28 March 2008 (4 pages) |
30 December 2008 | Accounts for a dormant company made up to 28 March 2008 (4 pages) |
17 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
5 January 2008 | Accounts for a dormant company made up to 30 March 2007 (4 pages) |
5 January 2008 | Accounts for a dormant company made up to 30 March 2007 (4 pages) |
26 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
9 January 2007 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
9 January 2007 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
29 December 2006 | Return made up to 03/11/06; full list of members (7 pages) |
29 December 2006 | Return made up to 03/11/06; full list of members (7 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
6 February 2006 | New director appointed (4 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
6 February 2006 | New director appointed (4 pages) |
12 December 2005 | Company name changed pacific shelf 1347 LIMITED\certificate issued on 12/12/05 (2 pages) |
12 December 2005 | Company name changed pacific shelf 1347 LIMITED\certificate issued on 12/12/05 (2 pages) |
9 December 2005 | New director appointed (4 pages) |
9 December 2005 | New secretary appointed;new director appointed (4 pages) |
9 December 2005 | New director appointed (4 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New secretary appointed;new director appointed (4 pages) |
9 December 2005 | Secretary resigned (1 page) |
3 November 2005 | Incorporation (17 pages) |
3 November 2005 | Incorporation (17 pages) |