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 | 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 |
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 | C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NE Scotland |
Secretary Name | John Pollock Quinn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NE 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 | £225,501 |
Cash | £19,112 |
Current Liabilities | £641,312 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2023 (1 year ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
11 May 2016 | Delivered 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 2016 | Delivered on: 6 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 July 2011 | Delivered 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 2011 | Delivered 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 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 |
18 May 2010 | Delivered 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 |
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 (9 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) |
21 December 2019 | Satisfaction of charge SC3738390006 in full (4 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
3 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 (8 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 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 May 2016 | Registration of charge SC3738390006, created on 11 May 2016 (5 pages) |
12 May 2016 | Registration of charge SC3738390006, created on 11 May 2016 (5 pages) |
11 May 2016 | Satisfaction of charge 3 in full (4 pages) |
11 May 2016 | Satisfaction of charge 2 in full (4 pages) |
11 May 2016 | Satisfaction of charge 4 in full (4 pages) |
11 May 2016 | Satisfaction of charge 2 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) |
6 May 2016 | Registration of charge SC3738390005, created on 3 May 2016 (5 pages) |
6 May 2016 | Registration of charge SC3738390005, 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
|
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 | 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) |
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
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 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) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 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) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 4 (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 | 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) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 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 John Pollock Quinn as a director (3 pages) |
9 March 2010 | Appointment of Marc Lowson 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 Gavin Matthew 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 Marc Lowson Quinn as a director (3 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) |
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) |
1 March 2010 | Incorporation (22 pages) |
1 March 2010 | Incorporation (22 pages) |