Company NameBluewater (Glenrothes 2) Limited
Company StatusActive
Company NumberSC373839
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Fraser John Quinn
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 7/2 145 Albion Street
Glasgow
G1 1QT
Scotland
Director NameMr John Pollock Quinn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalton Lodge 25 Chalton Road
Bridge Of Allan
Stirlingshire
FK9 4DX
Scotland
Director NameMr Gavin Matthew Quinn
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Waldron Road
London
SW18 3TB
Director NameMr Marc Lowson Quinn
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Kerr Stirling Llp 10 Albert Place
Stirling
FK8 2QL
Scotland
Director NameMrs Anne Quinn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dickson Middleton 20 Barnton Street
Stirling
FK8 1NE
Scotland
Secretary NameJohn Pollock Quinn
NationalityBritish
StatusCurrent
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Dickson Middleton 20 Barnton Street
Stirling
FK8 1NE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Dickson Middleton
20 Barnton Street
Stirling
FK8 1NE
Scotland
ConstituencyStirling
WardStirling East
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Blue Water Scotland LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£225,501
Cash£19,112
Current Liabilities£641,312

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2023 (1 year ago)
Next Return Due15 March 2024 (overdue)

Charges

11 May 2016Delivered on: 12 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects lying to the east of woodside way, glenrothes registered in the land register of scotland under title number FFE95990.
Outstanding
3 May 2016Delivered on: 6 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 July 2011Delivered on: 22 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: The aggregate of all amounts payable to or for the benefit or account of the charger in connection with the letting of 3 industrial units at bankhead park glenrothes ffe 95990.
Outstanding
8 July 2011Delivered on: 13 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects comprising three industrial units at bankhead park, glenrothes (title number FFE95990).
Outstanding
25 June 2011Delivered 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
18 May 2010Delivered on: 26 May 2010
Satisfied on: 10 August 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at bankhead park, glenrothes, title number FFE51541.
Fully Satisfied

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 December 2019Satisfaction of charge SC3738390006 in full (4 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 September 2018Director's details changed for Marc Lowson Quinn on 30 August 2018 (2 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 May 2016Registration of charge SC3738390006, created on 11 May 2016 (5 pages)
12 May 2016Registration of charge SC3738390006, created on 11 May 2016 (5 pages)
11 May 2016Satisfaction of charge 3 in full (4 pages)
11 May 2016Satisfaction of charge 2 in full (4 pages)
11 May 2016Satisfaction of charge 4 in full (4 pages)
11 May 2016Satisfaction of charge 2 in full (4 pages)
11 May 2016Satisfaction of charge 4 in full (4 pages)
11 May 2016Satisfaction of charge 3 in full (4 pages)
6 May 2016Registration of charge SC3738390005, created on 3 May 2016 (5 pages)
6 May 2016Registration of charge SC3738390005, created on 3 May 2016 (5 pages)
14 March 2016Director's details changed for Gavin Matthew Quinn on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Gavin Matthew Quinn on 14 March 2016 (2 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(8 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(8 pages)
10 March 2015Director's details changed for Gavin Matthew Quinn on 1 March 2015 (2 pages)
10 March 2015Director's details changed for Gavin Matthew Quinn on 1 March 2015 (2 pages)
10 March 2015Director's details changed for Gavin Matthew Quinn on 1 March 2015 (2 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(8 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(8 pages)
14 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(8 pages)
14 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(8 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
1 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
11 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
11 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
11 April 2011Director's details changed for Gavin Matthew Quinn on 1 March 2011 (2 pages)
11 April 2011Director's details changed for Gavin Matthew Quinn on 1 March 2011 (2 pages)
11 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
11 April 2011Director's details changed for Gavin Matthew Quinn on 1 March 2011 (2 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2010Appointment of John Pollock Quinn as a secretary (3 pages)
10 March 2010Appointment of John Pollock Quinn as a secretary (3 pages)
9 March 2010Appointment of John Pollock Quinn as a director (3 pages)
9 March 2010Appointment of Marc Lowson Quinn as a director (3 pages)
9 March 2010Appointment of Fraser John Quinn as a director (3 pages)
9 March 2010Appointment of Anne Lowson Quinn as a director (3 pages)
9 March 2010Appointment of Gavin Matthew Quinn as a director (3 pages)
9 March 2010Appointment of Gavin Matthew Quinn as a director (3 pages)
9 March 2010Appointment of Fraser John Quinn as a director (3 pages)
9 March 2010Appointment of Anne Lowson Quinn as a director (3 pages)
9 March 2010Appointment of John Pollock Quinn as a director (3 pages)
9 March 2010Appointment of Marc Lowson Quinn as a director (3 pages)
4 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
1 March 2010Incorporation (22 pages)
1 March 2010Incorporation (22 pages)