Company NameBlueberry Partnership Ltd
DirectorGraeme Anderson Dewar
Company StatusActive
Company NumberSC399254
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Graeme Anderson Dewar
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatchpell House Carpet Lane
Edinburgh
EH6 6SP
Scotland
Director NameMr Chris Lennon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(3 years after company formation)
Appointment Duration7 years, 12 months (resigned 23 May 2022)
RoleCleaning Supervisor
Country of ResidenceScotland
Correspondence AddressCatchpell House Carpet Lane
Edinburgh
EH6 6SP
Scotland
Director NameMr William Dewar
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCatchpell House Carpet Lane
Edinburgh
EH6 6SP
Scotland

Contact

Websiteblueberryltd.com
Email address[email protected]
Telephone0131 5539390
Telephone regionEdinburgh

Location

Registered Address45/4 Drummond Street
Drummond Street
Edinburgh
EH8 9UA
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address Matches2 other UK companies use this postal address

Shareholders

8.1k at £1Graeme Anderson Dewar
100.00%
Ordinary

Financials

Year2014
Net Worth-£625
Cash£190
Current Liabilities£3,299

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

17 October 2023Amended micro company accounts made up to 31 May 2022 (3 pages)
2 September 2023Compulsory strike-off action has been discontinued (1 page)
31 August 2023Micro company accounts made up to 31 May 2022 (3 pages)
14 August 2023Registered office address changed from Catchpell House Carpet Lane Edinburgh EH6 6SS Scotland to 45/4 Drummond Street Drummond Street Edinburgh EH8 9UA on 14 August 2023 (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
24 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
23 January 2023Registered office address changed from 45/4 Drummond Street Edinburgh EH8 9UA Scotland to Catchpell House Carpet Lane Edinburgh EH6 6SS on 23 January 2023 (1 page)
4 August 2022Compulsory strike-off action has been discontinued (1 page)
3 August 2022Micro company accounts made up to 31 May 2021 (3 pages)
31 July 2022Registered office address changed from Catchpell House Carpet Lane Edinburgh EH6 6SP to 45/4 Drummond Street Edinburgh EH8 9UA on 31 July 2022 (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
31 May 2022Application to strike the company off the register (1 page)
31 May 2022Withdraw the company strike off application (1 page)
23 May 2022Director's details changed for Mr Graeme Anderson Dewar on 23 May 2022 (2 pages)
23 May 2022Termination of appointment of Chris Lennon as a director on 23 May 2022 (1 page)
23 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
24 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
15 October 2020Termination of appointment of William Dewar as a director on 14 October 2020 (1 page)
14 October 2020Director's details changed for Mr Graeme Anderson Dewar on 12 October 2020 (2 pages)
28 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
19 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
30 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
16 June 2017Appointment of Mr William Dewar as a director on 16 June 2017 (2 pages)
16 June 2017Appointment of Mr William Dewar as a director on 16 June 2017 (2 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 May 2016Director's details changed for Mr Graeme Anderson Dewar on 7 May 2016 (2 pages)
29 May 2016Director's details changed for Mr Graeme Anderson Dewar on 7 May 2016 (2 pages)
29 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 8,051
(4 pages)
29 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 8,051
(4 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 8,051
(4 pages)
25 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 8,051
(4 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 June 2014Appointment of Mr Chris Lennon as a director (2 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 8,051
(3 pages)
3 June 2014Appointment of Mr Chris Lennon as a director (2 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 8,051
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 February 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 8,051
(4 pages)
17 February 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 8,051
(4 pages)
17 February 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 8,051
(4 pages)
30 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
30 January 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 5,051
(5 pages)
30 January 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 5,051
(5 pages)
30 January 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 5,051
(5 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 May 2012Director's details changed for Mr Graeme Anderson Dewar on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Graeme Anderson Dewar on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
10 May 2011Incorporation (22 pages)
10 May 2011Incorporation (22 pages)