Company NameBluebird Creative Limited
Company StatusActive
Company NumberSC407827
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Rhona McDonald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(6 years after company formation)
Appointment Duration6 years, 6 months
RoleNurse
Country of ResidenceScotland
Correspondence AddressOptics House Seath Road
Rutherglen
Glasgow
G73 1RW
Scotland
Director NameMrs Elizabeth Jones
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2018(7 years after company formation)
Appointment Duration5 years, 6 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressOptics House Seath Road
Rutherglen
Glasgow
G73 1RN
Scotland
Secretary NameMrs Elizabeth Jones
StatusCurrent
Appointed14 October 2018(7 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressOptics House Seath Road
Rutherglen
Glasgow
G73 1RN
Scotland
Director NameMr Kevin Jones
Date of BirthMarch 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed09 December 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressOptics House Seath Road
Rutherglen
Glasgow
G73 1RW
Scotland
Director NameLesley McDonald
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address8 Erskine Road
Whitecraigs
Glasgow
G46 6TQ
Scotland
Director NameLindsay McDonald
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleArchitectural Assistant
Country of ResidenceScotland
Correspondence Address8 Erskine Road
Whitecraigs
Glasgow
G46 6TQ
Scotland
Director NameMrs Rhona Elizabeth Thomson McDonald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence Address8 Erskine Road
Whitecraigs
Glasgow
G46 6TQ
Scotland
Director NameMr Peter Galloway Donald
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOptics House Seath Road
Rutherglen Industrial Estate
Glasgow
Scotland
Secretary NameMr Peter Galloway Donald
StatusResigned
Appointed31 July 2013(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2014)
RoleCompany Director
Correspondence AddressOptics House Seath Road
Rutherglen Industrial Estate
Glasgow
Scotland
Director NameMr Andrew Robert McDonald
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOptics House Seath Road
Rutherglen Industrial Estate
Glasgow
G73 1RN
Scotland
Secretary NameMr Andrew Robert McDonald
StatusResigned
Appointed23 October 2014(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 2018)
RoleCompany Director
Correspondence AddressOptics House Seath Road
Rutherglen Industrial Estate
Glasgow
G73 1RN
Scotland

Location

Registered AddressOptics House Seath Road
Rutherglen
Glasgow
G73 1RW
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Andrew Robert McDonald
25.00%
Ordinary
25 at £1James McDonald
25.00%
Ordinary
25 at £1Lesley McDonald
25.00%
Ordinary
25 at £1Lindsey McDonald
25.00%
Ordinary

Financials

Year2014
Net Worth-£23,040
Cash£172
Current Liabilities£251,731

Accounts

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

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

26 February 2013Delivered on: 5 March 2013
Persons entitled: Aldermore Invoice Finance

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

11 December 2020Appointment of Mr Kevin Jones as a director on 9 December 2020 (2 pages)
14 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
14 August 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
1 November 2018Termination of appointment of a secretary (1 page)
31 October 2018Termination of appointment of Andrew Robert Mcdonald as a director on 28 July 2018 (1 page)
31 October 2018Appointment of Mrs Elizabeth Jones as a secretary on 14 October 2018 (2 pages)
31 October 2018Notification of Elizabeth Jones as a person with significant control on 14 October 2018 (2 pages)
31 October 2018Termination of appointment of Andrew Robert Mcdonald as a secretary on 28 July 2018 (1 page)
31 October 2018Termination of appointment of Peter Galloway Donald as a director on 15 October 2018 (1 page)
31 October 2018Appointment of Mrs Elizabeth Jones as a director on 14 October 2018 (2 pages)
31 October 2018Cessation of Andrew Robert Mcdonald as a person with significant control on 28 July 2018 (1 page)
29 June 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
15 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
23 October 2017Appointment of Mr Peter Galloway Donald as a director on 16 October 2017 (2 pages)
23 October 2017Appointment of Mr Peter Galloway Donald as a director on 16 October 2017 (2 pages)
17 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
17 October 2017Appointment of Mrs Rhona Mcdonald as a director on 16 October 2017 (2 pages)
17 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
17 October 2017Appointment of Mrs Rhona Mcdonald as a director on 16 October 2017 (2 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Termination of appointment of Peter Galloway Donald as a director on 23 October 2014 (1 page)
22 December 2014Termination of appointment of Peter Galloway Donald as a director on 23 October 2014 (1 page)
22 December 2014Termination of appointment of Peter Galloway Donald as a secretary on 23 October 2014 (1 page)
22 December 2014Appointment of Mr Andrew Robert Mcdonald as a secretary on 23 October 2014 (2 pages)
22 December 2014Termination of appointment of Peter Galloway Donald as a secretary on 23 October 2014 (1 page)
22 December 2014Appointment of Mr Andrew Robert Mcdonald as a director on 23 October 2014 (2 pages)
22 December 2014Appointment of Mr Andrew Robert Mcdonald as a director on 23 October 2014 (2 pages)
22 December 2014Appointment of Mr Andrew Robert Mcdonald as a secretary on 23 October 2014 (2 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
26 September 2013Current accounting period extended from 30 September 2013 to 31 March 2014 (3 pages)
26 September 2013Current accounting period extended from 30 September 2013 to 31 March 2014 (3 pages)
27 August 2013Appointment of Mr Peter Galloway Donald as a secretary (2 pages)
27 August 2013Appointment of Mr Peter Galloway Donald as a secretary (2 pages)
27 August 2013Appointment of Mr Peter Galloway Donald as a director (2 pages)
27 August 2013Appointment of Mr Peter Galloway Donald as a director (2 pages)
26 August 2013Termination of appointment of Rhona Mcdonald as a director (1 page)
26 August 2013Termination of appointment of Rhona Mcdonald as a director (1 page)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 February 2013Termination of appointment of Lindsay Mcdonald as a director (1 page)
26 February 2013Termination of appointment of Lindsay Mcdonald as a director (1 page)
26 February 2013Termination of appointment of Lesley Mcdonald as a director (1 page)
26 February 2013Termination of appointment of Lesley Mcdonald as a director (1 page)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
26 September 2012Director's details changed for Lesley Mcdonald on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Lesley Mcdonald on 26 September 2012 (2 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
26 September 2012Director's details changed for Lindsay Mcdonald on 20 September 2012 (2 pages)
26 September 2012Director's details changed for Mrs Rhona Elizabeth Thomson Mcdonald on 20 September 2012 (2 pages)
26 September 2012Director's details changed for Lindsay Mcdonald on 20 September 2012 (2 pages)
26 September 2012Director's details changed for Mrs Rhona Elizabeth Thomson Mcdonald on 20 September 2012 (2 pages)
20 September 2011Incorporation (37 pages)
20 September 2011Incorporation (37 pages)