Company NameBlue Cube Portable Cold Stores Limited
DirectorsAlan Gerard Turner and Graham Bruce Knox
Company StatusActive
Company NumberSC292690
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Previous NamesPacific Shelf 1347 Limited and Offshore Survival Services Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Alan Gerard Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2005(4 weeks, 1 day after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Graham Bruce Knox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(4 years after company formation)
Appointment Duration14 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Secretary NameMr Alan Gordon Carmichael
StatusCurrent
Appointed26 October 2017(11 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameWilliam Stuart Sharp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(4 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountblow
Auchenfoyle Road
Kilmacolm
Strathclyde
PA13 4SX
Scotland
Director NameMr Alexander Gordon Turner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(4 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoalburn Farm
Dalry Road
Beith
Ayrshire
KA15 1JJ
Scotland
Secretary NameWilliam Stuart Sharp
NationalityBritish
StatusResigned
Appointed02 December 2005(4 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountblow
Auchenfoyle Road
Kilmacolm
Strathclyde
PA13 4SX
Scotland
Director NameMr Ian Parrack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(4 years after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Secretary NameMr Ian Parrack
StatusResigned
Appointed01 January 2014(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 October 2017)
RoleCompany Director
Correspondence Address42 Fairfield Drive
Renfrew
PA4 0EG
Scotland
Director NameMr Steven Mark Blakemore
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years, 5 months after company formation)
Appointment Duration7 years (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebluecubepcs.co.uk

Location

Registered Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Turner & Co. (Glasgow) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,529,125
Gross Profit£1,897,901
Net Worth£2,209,441
Cash£775,604
Current Liabilities£1,129,294

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Charges

31 March 2021Delivered on: 15 April 2021
Persons entitled: Turner & Co (Glasgow) Limited as Lender

Classification: A registered charge
Outstanding

Filing History

24 August 2023Accounts for a small company made up to 31 March 2023 (23 pages)
2 June 2023Termination of appointment of Graham Bruce Knox as a director on 31 May 2023 (1 page)
2 June 2023Appointment of Mr Craig Campbell as a director on 31 May 2023 (2 pages)
4 November 2022Appointment of Mr Alan Harvey Hunt as a director on 4 November 2022 (2 pages)
3 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
4 October 2022Accounts for a small company made up to 31 March 2022 (24 pages)
27 April 2022Termination of appointment of Steven Mark Blakemore as a director on 5 April 2022 (1 page)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
23 September 2021Accounts for a small company made up to 31 March 2021 (24 pages)
13 July 2021Termination of appointment of Ian Parrack as a director on 30 June 2021 (1 page)
15 April 2021Registration of charge SC2926900001, created on 31 March 2021 (13 pages)
28 January 2021Accounts for a small company made up to 27 March 2020 (24 pages)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 29 March 2019 (22 pages)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 30 March 2018 (22 pages)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
9 July 2018Director's details changed for Mr Alan Gerard Turner on 1 July 2018 (2 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (21 pages)
4 December 2017Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages)
9 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
27 October 2017Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages)
27 October 2017Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page)
27 October 2017Termination of appointment of Ian Parrack as a secretary on 26 October 2017 (1 page)
27 October 2017Appointment of Mr Alan Gordon Carmichael as a secretary on 26 October 2017 (2 pages)
28 December 2016Full accounts made up to 25 March 2016 (20 pages)
28 December 2016Full accounts made up to 25 March 2016 (20 pages)
11 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
18 February 2016Appointment of Mr Steven Mark Blakemore as a director on 1 April 2015 (2 pages)
18 February 2016Appointment of Mr Steven Mark Blakemore as a director on 1 April 2015 (2 pages)
7 January 2016Full accounts made up to 27 March 2015 (15 pages)
7 January 2016Full accounts made up to 27 March 2015 (15 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(5 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(5 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(5 pages)
26 November 2014Full accounts made up to 28 March 2014 (16 pages)
26 November 2014Full accounts made up to 28 March 2014 (16 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
3 February 2014Termination of appointment of Alexander Turner as a director (1 page)
3 February 2014Termination of appointment of William Sharp as a secretary (1 page)
3 February 2014Appointment of Mr Ian Parrack as a secretary (2 pages)
3 February 2014Termination of appointment of William Sharp as a director (1 page)
3 February 2014Termination of appointment of William Sharp as a director (1 page)
3 February 2014Termination of appointment of William Sharp as a secretary (1 page)
3 February 2014Termination of appointment of Alexander Turner as a director (1 page)
3 February 2014Appointment of Mr Ian Parrack as a secretary (2 pages)
9 December 2013Full accounts made up to 29 March 2013 (16 pages)
9 December 2013Full accounts made up to 29 March 2013 (16 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(7 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(7 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(7 pages)
7 December 2012Full accounts made up to 30 March 2012 (15 pages)
7 December 2012Full accounts made up to 30 March 2012 (15 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
29 December 2011Full accounts made up to 25 March 2011 (16 pages)
29 December 2011Full accounts made up to 25 March 2011 (16 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
22 December 2010Full accounts made up to 26 March 2010 (13 pages)
22 December 2010Full accounts made up to 26 March 2010 (13 pages)
12 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
12 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
12 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
7 January 2010Accounts for a dormant company made up to 27 March 2009 (5 pages)
7 January 2010Accounts for a dormant company made up to 27 March 2009 (5 pages)
18 December 2009Appointment of Ian Parrack as a director (2 pages)
18 December 2009Appointment of Ian Parrack as a director (2 pages)
18 December 2009Appointment of Graham Bruce Knox as a director (2 pages)
18 December 2009Appointment of Graham Bruce Knox as a director (2 pages)
21 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
21 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
21 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
7 May 2009Company name changed offshore survival services LIMITED\certificate issued on 07/05/09 (2 pages)
7 May 2009Company name changed offshore survival services LIMITED\certificate issued on 07/05/09 (2 pages)
30 December 2008Accounts for a dormant company made up to 28 March 2008 (4 pages)
30 December 2008Accounts for a dormant company made up to 28 March 2008 (4 pages)
17 December 2008Return made up to 03/11/08; full list of members (4 pages)
17 December 2008Return made up to 03/11/08; full list of members (4 pages)
5 January 2008Accounts for a dormant company made up to 30 March 2007 (4 pages)
5 January 2008Accounts for a dormant company made up to 30 March 2007 (4 pages)
26 November 2007Return made up to 03/11/07; full list of members (2 pages)
26 November 2007Return made up to 03/11/07; full list of members (2 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 January 2007Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 January 2007Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
29 December 2006Return made up to 03/11/06; full list of members (7 pages)
29 December 2006Return made up to 03/11/06; full list of members (7 pages)
6 February 2006Registered office changed on 06/02/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
6 February 2006New director appointed (4 pages)
6 February 2006Registered office changed on 06/02/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
6 February 2006New director appointed (4 pages)
12 December 2005Company name changed pacific shelf 1347 LIMITED\certificate issued on 12/12/05 (2 pages)
12 December 2005Company name changed pacific shelf 1347 LIMITED\certificate issued on 12/12/05 (2 pages)
9 December 2005New director appointed (4 pages)
9 December 2005New secretary appointed;new director appointed (4 pages)
9 December 2005New director appointed (4 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New secretary appointed;new director appointed (4 pages)
9 December 2005Secretary resigned (1 page)
3 November 2005Incorporation (17 pages)
3 November 2005Incorporation (17 pages)