Company NameBlue Pipe Events Ltd
DirectorScott Dodds
Company StatusActive
Company NumberSC403051
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Scott Dodds
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Coltbridge Avenue
Edinburgh
EH12 6AH
Scotland
Secretary NameMiss Danielle Wood
StatusCurrent
Appointed01 February 2013(1 year, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address54 Coltbridge Avenue
Edinburgh
EH12 6AH
Scotland
Director NameMr Allen Gregory Clark
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleAgent
Country of ResidenceScotland
Correspondence AddressGac-Blue Square 272 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered Address54 Coltbridge Avenue
Edinburgh
EH12 6AH
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

1000 at £1Scott Dodds
100.00%
Ordinary

Financials

Year2014
Net Worth£1,068
Cash£1,678
Current Liabilities£40,285

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

7 September 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
24 June 2020Registered office address changed from 11 Stevenson Road Edinburgh EH11 2SF to 54 Coltbridge Avenue Coltbridge Avenue Edinburgh EH12 6AH on 24 June 2020 (1 page)
11 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
17 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(3 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(3 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(3 pages)
11 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(3 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
5 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 March 2013Appointment of Miss Danielle Wood as a secretary (1 page)
4 March 2013Appointment of Miss Danielle Wood as a secretary (1 page)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
23 August 2011Registered office address changed from Gac-Blue Square 272 Bath Street Glasgow G2 4JR Scotland on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Gac-Blue Square 272 Bath Street Glasgow G2 4JR Scotland on 23 August 2011 (1 page)
19 July 2011Appointment of Mr Scott Dodds as a director (2 pages)
19 July 2011Appointment of Mr Scott Dodds as a director (2 pages)
18 July 2011Termination of appointment of Allen Clark as a director (1 page)
18 July 2011Termination of appointment of Allen Clark as a director (1 page)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)