Edinburgh
EH6 6SP
Scotland
Director Name | Mr Chris Lennon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(3 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 23 May 2022) |
Role | Cleaning Supervisor |
Country of Residence | Scotland |
Correspondence Address | Catchpell House Carpet Lane Edinburgh EH6 6SP Scotland |
Director Name | Mr William Dewar |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Catchpell House Carpet Lane Edinburgh EH6 6SP Scotland |
Website | blueberryltd.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5539390 |
Telephone region | Edinburgh |
Registered Address | 45/4 Drummond Street Drummond Street Edinburgh EH8 9UA Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | 2 other UK companies use this postal address |
8.1k at £1 | Graeme Anderson Dewar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£625 |
Cash | £190 |
Current Liabilities | £3,299 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
17 October 2023 | Amended micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
2 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
14 August 2023 | Registered 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 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
23 January 2023 | Registered 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 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
31 July 2022 | Registered 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 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2022 | Application to strike the company off the register (1 page) |
31 May 2022 | Withdraw the company strike off application (1 page) |
23 May 2022 | Director's details changed for Mr Graeme Anderson Dewar on 23 May 2022 (2 pages) |
23 May 2022 | Termination of appointment of Chris Lennon as a director on 23 May 2022 (1 page) |
23 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
24 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
15 October 2020 | Termination of appointment of William Dewar as a director on 14 October 2020 (1 page) |
14 October 2020 | Director's details changed for Mr Graeme Anderson Dewar on 12 October 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
20 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
19 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
30 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
14 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
16 June 2017 | Appointment of Mr William Dewar as a director on 16 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr William Dewar as a director on 16 June 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 May 2016 | Director's details changed for Mr Graeme Anderson Dewar on 7 May 2016 (2 pages) |
29 May 2016 | Director's details changed for Mr Graeme Anderson Dewar on 7 May 2016 (2 pages) |
29 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 June 2014 | Appointment of Mr Chris Lennon as a director (2 pages) |
3 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Appointment of Mr Chris Lennon as a director (2 pages) |
3 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
17 February 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
17 February 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
30 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
30 January 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
30 January 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 May 2012 | Director's details changed for Mr Graeme Anderson Dewar on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Graeme Anderson Dewar on 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
10 May 2011 | Incorporation (22 pages) |
10 May 2011 | Incorporation (22 pages) |