Glasgow
G1 1QT
Scotland
Director Name | Mr John Pollock Quinn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalton Lodge 25 Chalton Road Bridge Of Allan Stirlingshire FK9 4DX Scotland |
Director Name | Mrs Anne Quinn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chalton Lodge 25 Chalton Road Bridge Of Allan Stirlingshire FK9 4DX Scotland |
Director Name | Mr Gavin Matthew Quinn |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Waldron Road London SW18 3TB |
Director Name | Mr Marc Lowson Quinn |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Kerr Stirling Llp 10 Albert Place Stirling FK8 2QL Scotland |
Secretary Name | John Pollock Quinn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Chalton Lodge 25 Chalton Road Bridge Of Allan Stirling Stirlingshire FK9 4DX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NE Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Blue Water Scotland LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £158,751 |
Cash | £57,717 |
Current Liabilities | £940,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
11 May 2016 | Delivered on: 12 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole I) the subjects known as and forming units a and f, fallside road, bothwell, glasgow registered in the land register of scotland under title number LAN28151, ii) the subjects known as and forming unit d coalburn road, bothwell, glasgow registered in the land register of scotland under title number LAN47612 and iii) the subjects known as and forming unit e, fallside road, bothwell glasgow and registered in the land register of scotland under title number LAN49382. Outstanding |
---|---|
3 May 2016 | Delivered on: 6 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 July 2011 | Delivered on: 23 July 2011 Persons entitled: Hsbc Bank PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All amounts payable in connection with the letting of unit e, fallside industrial estate, coalburn road, bothwell LAN49382. Outstanding |
7 July 2011 | Delivered on: 23 July 2011 Persons entitled: Hsbc Bank PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All amounts payable in connection with the letting of unit d, fallside industrial estate, coalburn road, bothwell LAN47612. Outstanding |
7 July 2011 | Delivered on: 23 July 2011 Persons entitled: Hsbc Bank PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All maounts payable in connection with letting of unit c, fallside industrial estate, coalburn road, bothwell LAN47575. Outstanding |
7 July 2011 | Delivered on: 23 July 2011 Persons entitled: Hsbc Bank PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Amountss payable in connection with the letting of units a&f, fallside industrial estate, coalburn road, bothwell LAN28151. Outstanding |
8 July 2011 | Delivered on: 13 July 2011 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as units a and f, unit c, unit d and unit e, fallside industrial estate, coalburn road, bothwell (title numbers LAN28151, LAN47575, LAN47612 & LAN49382). Outstanding |
25 June 2011 | Delivered on: 8 July 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 April 2019 | Delivered on: 9 April 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects 9 munro road, springkerse industrial estate, stirling, FK7 7XQ being the subjects registered in the land register of scotland under title number STG10612. Outstanding |
4 June 2010 | Delivered on: 8 June 2010 Satisfied on: 10 August 2011 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Units a, c, d, e and f fallside industrial estate bothwell lan 47575 lan 47612 lan 49382 and lan 28151. Fully Satisfied |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 April 2019 | Registration of charge SC3738310010, created on 4 April 2019 (6 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 September 2018 | Director's details changed for Marc Lowson Quinn on 30 August 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 May 2016 | Registration of charge SC3738310009, created on 11 May 2016 (6 pages) |
12 May 2016 | Registration of charge SC3738310009, created on 11 May 2016 (6 pages) |
11 May 2016 | Satisfaction of charge 2 in full (4 pages) |
11 May 2016 | Satisfaction of charge 7 in full (4 pages) |
11 May 2016 | Satisfaction of charge 4 in full (4 pages) |
11 May 2016 | Satisfaction of charge 3 in full (4 pages) |
11 May 2016 | Satisfaction of charge 5 in full (4 pages) |
11 May 2016 | Satisfaction of charge 6 in full (4 pages) |
11 May 2016 | Satisfaction of charge 6 in full (4 pages) |
11 May 2016 | Satisfaction of charge 7 in full (4 pages) |
11 May 2016 | Satisfaction of charge 5 in full (4 pages) |
11 May 2016 | Satisfaction of charge 2 in full (4 pages) |
11 May 2016 | Satisfaction of charge 3 in full (4 pages) |
11 May 2016 | Satisfaction of charge 4 in full (4 pages) |
6 May 2016 | Registration of charge SC3738310008, created on 3 May 2016 (5 pages) |
6 May 2016 | Registration of charge SC3738310008, created on 3 May 2016 (5 pages) |
14 March 2016 | Director's details changed for Gavin Matthew Quinn on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Gavin Matthew Quinn on 14 March 2016 (2 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
4 February 2016 | Satisfaction of charge 3 in part (4 pages) |
4 February 2016 | Satisfaction of charge 3 in part (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Gavin Matthew Quinn on 1 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Gavin Matthew Quinn on 1 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Gavin Matthew Quinn on 1 March 2015 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
1 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
11 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Director's details changed for Gavin Matthew Quinn on 1 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Gavin Matthew Quinn on 1 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Gavin Matthew Quinn on 1 March 2011 (2 pages) |
11 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2010 | Appointment of John Pollock Quinn as a secretary (3 pages) |
10 March 2010 | Appointment of John Pollock Quinn as a secretary (3 pages) |
9 March 2010 | Appointment of Fraser John Quinn as a director (3 pages) |
9 March 2010 | Appointment of Marc Lowson Quinn as a director (3 pages) |
9 March 2010 | Appointment of Gavin Matthew Quinn as a director (3 pages) |
9 March 2010 | Appointment of Fraser John Quinn as a director (3 pages) |
9 March 2010 | Appointment of Anne Lowson Quinn as a director (3 pages) |
9 March 2010 | Appointment of John Pollock Quinn as a director (3 pages) |
9 March 2010 | Appointment of Gavin Matthew Quinn as a director (3 pages) |
9 March 2010 | Appointment of Anne Lowson Quinn as a director (3 pages) |
9 March 2010 | Appointment of John Pollock Quinn as a director (3 pages) |
9 March 2010 | Appointment of Marc Lowson Quinn as a director (3 pages) |
4 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 March 2010 | Incorporation (22 pages) |
1 March 2010 | Incorporation (22 pages) |