Company NameBlue Engineering Limited
DirectorAndrew James McFarlane
Company StatusActive
Company NumberSC391138
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew James McFarlane
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2011(same day as company formation)
RoleProject Controls Engineer
Country of ResidenceScotland
Correspondence AddressHeatherlea 34 Manor Place
Cults
Aberdeen
AB15 9QN
Scotland
Director NameRhona Margaret McFarlane
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherlea 34 Manor Place
Cults
Aberdeen
AB15 9QN
Scotland
Secretary NameRhona Margaret McFarlane
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHeatherlea 34 Manor Place
Cults
Aberdeen
AB15 9QN
Scotland

Contact

Websitewww.deepblueengineering.co.uk
Email address[email protected]
Telephone07 576363578
Telephone regionMobile

Location

Registered Address4 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Andrew James Mcfarlane
100.00%
Ordinary

Financials

Year2014
Net Worth£11,590
Current Liabilities£15,202

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
10 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
9 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 September 2019Termination of appointment of Rhona Margaret Mcfarlane as a director on 13 September 2019 (1 page)
16 September 2019Termination of appointment of Rhona Margaret Mcfarlane as a secretary on 13 September 2019 (1 page)
12 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 June 2018Registered office address changed from 6 Albert Street Aberdeen AB25 1XQ Scotland to 4 Rubislaw Terrace Aberdeen AB10 1XE on 18 June 2018 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
17 January 2018Confirmation statement made on 7 January 2018 with updates (5 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 October 2017Particulars of variation of rights attached to shares (3 pages)
25 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfer approved 20/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 October 2017Change of share class name or designation (2 pages)
25 October 2017Change of share class name or designation (2 pages)
25 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfer approved 20/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 October 2017Particulars of variation of rights attached to shares (3 pages)
9 June 2017Registered office address changed from Heatherlea 34 Manor Place Cults Aberdeen AB15 9QN to 6 Albert Street Aberdeen AB25 1XQ on 9 June 2017 (1 page)
9 June 2017Registered office address changed from Heatherlea 34 Manor Place Cults Aberdeen AB15 9QN to 6 Albert Street Aberdeen AB25 1XQ on 9 June 2017 (1 page)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
18 August 2015Micro company accounts made up to 31 March 2015 (6 pages)
18 August 2015Micro company accounts made up to 31 March 2015 (6 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
9 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
9 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
31 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
31 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
7 January 2011Incorporation (48 pages)
7 January 2011Incorporation (48 pages)