Company NameBlebo Enterprises Limited
DirectorArchibald James Stewart Paton
Company StatusActive
Company NumberSC342901
CategoryPrivate Limited Company
Incorporation Date14 May 2008(15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Archibald James Stewart Paton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenside Cottage
Greenside Of Blebo, Blebo Craigs
Cupar
Fife
KY15 5UD
Scotland
Secretary NameIain Joseph Wilson
NationalityBritish
StatusResigned
Appointed14 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Craiglockhart Drive North
Edinburgh
Midlothian
EH14 1HT
Scotland

Contact

Websiteopensidedigital.com
Email address[email protected]

Location

Registered AddressCairnfield 14 School Road
Balmullo
St. Andrews
Fife
KY16 0BD
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Archibald James Stewart Paton
100.00%
Ordinary

Financials

Year2014
Net Worth£61,276
Cash£6,501
Current Liabilities£18,099

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

18 May 2023Confirmation statement made on 14 May 2023 with updates (4 pages)
17 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
19 May 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
21 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
28 April 2021Micro company accounts made up to 31 May 2020 (5 pages)
25 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
31 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
24 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Termination of appointment of Iain Joseph Wilson as a secretary on 23 February 2017 (1 page)
23 February 2017Termination of appointment of Iain Joseph Wilson as a secretary on 23 February 2017 (1 page)
23 February 2017Registered office address changed from Greenside Cottage Greenside of Blebo Blebo Craigs Cupar Fife KY15 5UD to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 23 February 2017 (1 page)
23 February 2017Registered office address changed from Greenside Cottage Greenside of Blebo Blebo Craigs Cupar Fife KY15 5UD to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 23 February 2017 (1 page)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Micro company accounts made up to 31 May 2015 (4 pages)
31 May 2016Micro company accounts made up to 31 May 2015 (4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
17 August 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
17 August 2011Director's details changed for Archibald James Stewart Paton on 17 August 2011 (2 pages)
17 August 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
17 August 2011Director's details changed for Archibald James Stewart Paton on 17 August 2011 (2 pages)
31 March 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
31 March 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
5 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (14 pages)
5 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (14 pages)
11 May 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
11 May 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
27 October 2009Annual return made up to 14 May 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 14 May 2009 with a full list of shareholders (6 pages)
29 April 2009Resolutions
  • RES13 ‐ Motion to issued 98 ordinary shares 17/04/2009
(2 pages)
29 April 2009Resolutions
  • RES13 ‐ Motion to issued 98 ordinary shares 17/04/2009
(2 pages)
14 May 2008Incorporation (18 pages)
14 May 2008Incorporation (18 pages)