Company NameBlue Train Properties Limited
DirectorIan Barclay Tudhope
Company StatusActive
Company NumberSC381868
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Barclay Tudhope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Midmar Gardens
Edinburgh
EH10 6DY
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed13 July 2010(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed13 July 2010(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address21 Midmar Gardens
Edinburgh
EH10 6DY
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ian Barclay Tudhope
100.00%
Ordinary

Financials

Year2014
Net Worth£118,768
Cash£168,861
Current Liabilities£50,093

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 4 weeks from now)

Filing History

14 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
31 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
11 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
11 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (4 pages)
5 April 2013Director's details changed for Mr Ian Barclay Tudhope on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from 41 Nile Grove Edinburgh EH10 4RE Scotland on 5 April 2013 (1 page)
5 April 2013Director's details changed for Mr Ian Barclay Tudhope on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from 41 Nile Grove Edinburgh EH10 4RE Scotland on 5 April 2013 (1 page)
5 April 2013Director's details changed for Mr Ian Barclay Tudhope on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Ian Barclay Tudhope on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Ian Barclay Tudhope on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Ian Barclay Tudhope on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from 41 Nile Grove Edinburgh EH10 4RE Scotland on 5 April 2013 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
14 July 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 100.00
(2 pages)
14 July 2010Termination of appointment of Gary Gray as a director (1 page)
14 July 2010Termination of appointment of Gary Gray as a director (1 page)
14 July 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 100.00
(2 pages)
13 July 2010Termination of appointment of Burness (Directors) Limited as a director (1 page)
13 July 2010Appointment of Ian Barclay Tudhope as a director (2 pages)
13 July 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
13 July 2010Termination of appointment of Burness (Directors) Limited as a director (1 page)
13 July 2010Appointment of Ian Barclay Tudhope as a director (2 pages)
13 July 2010Incorporation (36 pages)
13 July 2010Incorporation (36 pages)
13 July 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)