Company NameBlue Chip House Ltd.
DirectorRamiz Reza
Company StatusActive
Company NumberSC326369
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ramiz Reza
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(10 years, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address21 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameSohail Akhtar
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address37 Spylaw Road
Edinburgh
EH10 5AN
Scotland
Secretary NameMadhu Rai
NationalityIndian
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address37 Spylaw Road
Edinburgh
EH10 5AN
Scotland
Director NameDr Matiur Rahman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBangladeshi
StatusResigned
Appointed09 October 2009(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20/9 Smithfield Street
Edinburgh
EH11 2PQ
Scotland
Director NameDr Humayun Reza
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Mohammed Sohail Akhtar
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed16 June 2015(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address21-23 Hill Street
Edinburgh
EH2 3JP
Scotland
Secretary NameHumayun Reza
StatusResigned
Appointed16 June 2015(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 2018)
RoleCompany Director
Correspondence Address21-23 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Jashim Uddinahmed Khan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBangladeshi
StatusResigned
Appointed16 September 2017(10 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 May 2018)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address37 Anex Spylaw Road
Edinburgh
EH10 5BN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address21 Hill Street
Edinburgh
EH2 3JP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Humayun Reza
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

28 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
7 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
4 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
20 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
18 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 November 2018Confirmation statement made on 22 November 2018 with updates (3 pages)
18 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
10 May 2018Change of details for Mr Ramiz Reza as a person with significant control on 3 May 2018 (2 pages)
10 May 2018Cessation of Humayun Reza as a person with significant control on 3 May 2018 (1 page)
4 May 2018Notification of Ramiz Reza as a person with significant control on 3 May 2018 (2 pages)
2 May 2018Appointment of Mr Ramiz Reza as a director on 2 May 2018 (2 pages)
2 May 2018Termination of appointment of Jashim Uddinahmed Khan as a director on 2 May 2018 (1 page)
2 May 2018Termination of appointment of Humayun Reza as a secretary on 2 May 2018 (1 page)
13 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 September 2017Termination of appointment of Mohammed Sohail Akhtar as a director on 16 September 2017 (1 page)
27 September 2017Termination of appointment of Mohammed Sohail Akhtar as a director on 16 September 2017 (1 page)
27 September 2017Appointment of Mr Jashim Uddinahmed Khan as a director on 16 September 2017 (2 pages)
27 September 2017Appointment of Mr Jashim Uddinahmed Khan as a director on 16 September 2017 (2 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
17 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 August 2015Director's details changed for Mr Sohail Akhtar on 16 June 2015 (2 pages)
24 August 2015Director's details changed for Mr Sohail Akhtar on 16 June 2015 (2 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
13 July 2015Termination of appointment of Matiur Rahman as a director on 1 July 2015 (1 page)
13 July 2015Termination of appointment of Matiur Rahman as a director on 1 July 2015 (1 page)
13 July 2015Termination of appointment of Matiur Rahman as a director on 1 July 2015 (1 page)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
17 June 2015Appointment of Mr Sohail Akhtar as a director on 16 June 2015 (3 pages)
17 June 2015Appointment of Humayun Reza as a secretary on 16 June 2015 (3 pages)
17 June 2015Appointment of Humayun Reza as a secretary on 16 June 2015 (3 pages)
17 June 2015Appointment of Mr Sohail Akhtar as a director on 16 June 2015 (3 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
(3 pages)
6 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
(3 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
17 December 2012Termination of appointment of Humayun Reza as a director (2 pages)
17 December 2012Termination of appointment of Humayun Reza as a director (2 pages)
24 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
25 June 2010Termination of appointment of Madhu Rai as a secretary (2 pages)
25 June 2010Appointment of Mr Humayun Reza as a director (3 pages)
25 June 2010Termination of appointment of Sohail Akhtar as a director (2 pages)
25 June 2010Appointment of Mr Humayun Reza as a director (3 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 June 2010Termination of appointment of Sohail Akhtar as a director (2 pages)
25 June 2010Termination of appointment of Madhu Rai as a secretary (2 pages)
26 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
12 November 2009Termination of appointment of Madhu Rai as a secretary (3 pages)
12 November 2009Termination of appointment of Madhu Rai as a secretary (3 pages)
12 November 2009Appointment of Dr Matiur Rahman as a director (3 pages)
12 November 2009Appointment of Dr Matiur Rahman as a director (3 pages)
12 November 2009Termination of appointment of Sohail Akhtar as a director (2 pages)
12 November 2009Termination of appointment of Sohail Akhtar as a director (2 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
14 July 2008Return made up to 26/06/08; full list of members (3 pages)
14 July 2008Return made up to 26/06/08; full list of members (3 pages)
13 March 2008Director appointed sohail akhtar (2 pages)
13 March 2008Director appointed sohail akhtar (2 pages)
7 March 2008Appointment terminate, secretary brian reid LTD logged form (1 page)
7 March 2008Appointment terminate, director stephen mabbott LTD logged form (1 page)
7 March 2008Appointment terminate, director stephen mabbott LTD logged form (1 page)
7 March 2008Secretary appointed madhu rai (2 pages)
7 March 2008Appointment terminate, secretary brian reid LTD logged form (1 page)
7 March 2008Secretary appointed madhu rai (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 July 2007Director resigned (1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 July 2007Secretary resigned (1 page)
26 June 2007Incorporation (17 pages)
26 June 2007Incorporation (17 pages)