Company NameBlue Parrot Events Group Ltd
DirectorGreg Anderson
Company StatusActive
Company NumberSC411507
CategoryPrivate Limited Company
Incorporation Date17 November 2011(12 years, 5 months ago)
Previous NameBlue Parrot Events Company Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Greg Anderson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr John Crawford Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 2020)
RoleChairman
Country of ResidenceScotland
Correspondence Address11 Somerset Place
Glasgow
G3 7JT
Scotland

Location

Registered AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Greg Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£46,768
Cash£228,866
Current Liabilities£170,085

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Charges

22 November 2013Delivered on: 26 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 August 2013Delivered on: 27 August 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 December 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavillion 2 Minerva Way Glasgow G3 8AU on 22 December 2020 (1 page)
18 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
25 March 2020Termination of appointment of John Crawford Anderson as a director on 25 March 2020 (1 page)
27 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
31 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
22 March 2019Appointment of Mr John Crawford Anderson as a director on 1 January 2019 (2 pages)
26 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
22 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-22
(3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
1 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
5 October 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
5 October 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
5 October 2017Registered office address changed from 36-40 Wilson Place East Kilbride Glasgow South Lanarkshire G74 4QD Scotland to 11 Somerset Place Glasgow G3 7JT on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 36-40 Wilson Place East Kilbride Glasgow South Lanarkshire G74 4QD Scotland to 11 Somerset Place Glasgow G3 7JT on 5 October 2017 (1 page)
28 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 June 2016Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 36-40 Wilson Place East Kilbride Glasgow South Lanarkshire G74 4QD on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 36-40 Wilson Place East Kilbride Glasgow South Lanarkshire G74 4QD on 8 June 2016 (1 page)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
26 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
16 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
2 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
26 November 2013Registration of charge 4115070002 (7 pages)
26 November 2013Registration of charge 4115070002 (7 pages)
27 August 2013Registration of charge 4115070001 (9 pages)
27 August 2013Registration of charge 4115070001 (9 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
14 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
26 April 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW Scotland on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW Scotland on 26 April 2012 (1 page)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)