Company NameBlue Water Consulting Services Limited
DirectorGary John Jewell
Company StatusLiquidation
Company NumberSC323065
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Previous NameFreelance Euro Services (Mmdccxci) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary John Jewell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(5 months, 1 week after company formation)
Appointment Duration16 years, 6 months
RoleSafety Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View Newton In Cartmel
Grange-Over-Sands
Cumbria
LA11 6JP
Secretary NameSheila Mary Jewell
NationalityBritish
StatusCurrent
Appointed03 November 2007(5 months, 4 weeks after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressSouth View Newton In Cartmel
Grange-Over-Sands
Cumbria
LA11 6JP
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Contact

Websitesunnyside-consulting.co.uk

Location

Registered AddressFinlay House, 10-14
West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Gary John Jewell
50.00%
Ordinary
50 at £1Sheila Mary Jewell
50.00%
Ordinary

Financials

Year2014
Net Worth£53,337
Cash£41,536
Current Liabilities£36,394

Accounts

Latest Accounts5 April 2021 (3 years ago)
Next Accounts Due5 January 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return8 May 2021 (2 years, 11 months ago)
Next Return Due22 May 2022 (overdue)

Filing History

11 November 2021Change of details for Mr Gary John Jewell as a person with significant control on 9 November 2021 (2 pages)
11 November 2021Change of details for Ms Sheila Jewell as a person with significant control on 9 November 2021 (2 pages)
11 November 2021Director's details changed for Mr Gary John Jewell on 11 November 2021 (2 pages)
21 June 2021Registered office address changed from Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to Finlay House, 10-14 West Nile Street Glasgow G1 2PP on 21 June 2021 (2 pages)
21 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-11
(1 page)
23 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
23 May 2021Notification of Sheila Jewell as a person with significant control on 23 May 2021 (2 pages)
21 May 2021Micro company accounts made up to 5 April 2021 (5 pages)
25 June 2020Micro company accounts made up to 5 April 2020 (5 pages)
8 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
16 January 2020Amended micro company accounts made up to 5 April 2019 (4 pages)
7 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
11 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
11 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
18 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
18 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
8 October 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
15 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
15 September 2015Director's details changed for Gary John Jewell on 15 September 2015 (2 pages)
15 September 2015Secretary's details changed for Sheila Mary Jewell on 15 September 2015 (1 page)
15 September 2015Secretary's details changed for Sheila Mary Jewell on 15 September 2015 (1 page)
15 September 2015Director's details changed for Gary John Jewell on 15 September 2015 (2 pages)
12 August 2015Secretary's details changed for Sheila Mary Jewell on 10 April 2015 (1 page)
12 August 2015Secretary's details changed for Sheila Mary Jewell on 10 April 2015 (1 page)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Director's details changed for Gary John Jewell on 5 June 2015 (2 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Director's details changed for Gary John Jewell on 5 June 2015 (2 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Director's details changed for Gary John Jewell on 5 June 2015 (2 pages)
20 August 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
7 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
7 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
7 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
3 June 2010Director's details changed for Gary John Jewell on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Gary John Jewell on 8 May 2010 (2 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Gary John Jewell on 8 May 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 June 2009Return made up to 08/05/09; full list of members (3 pages)
5 June 2009Return made up to 08/05/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
10 June 2008Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
10 June 2008Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
10 June 2008Return made up to 08/05/08; full list of members (3 pages)
10 June 2008Return made up to 08/05/08; full list of members (3 pages)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007New secretary appointed (1 page)
20 November 2007Company name changed freelance euro services (mmdccxc I) LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed freelance euro services (mmdccxc I) LIMITED\certificate issued on 20/11/07 (2 pages)
13 November 2007New director appointed (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (1 page)
13 November 2007Director resigned (1 page)
7 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
7 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
8 May 2007Incorporation (21 pages)
8 May 2007Incorporation (21 pages)