Company NameBluesea Properties (Giffnock) Limited
DirectorNadim Ali
Company StatusActive
Company NumberSC443774
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nadim Ali
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(same day as company formation)
RoleDirectors
Country of ResidenceScotland
Correspondence AddressThe Kelvin Partnership 505
Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr Shakeel Ali
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleDirectors
Country of ResidenceScotland
Correspondence AddressThe Kelvin Partnership 505
Great Western Road
Glasgow
G12 8HN
Scotland

Contact

Websitewww.blueseaproperty.co.uk
Email address[email protected]
Telephone0141 4134665
Telephone regionGlasgow

Location

Registered AddressThe Kelvin Partnership 505
Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Nadim Ali
50.00%
Ordinary
10 at £1Wazir Ali
50.00%
Ordinary

Financials

Year2014
Net Worth-£151
Cash£6,979
Current Liabilities£153,991

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 Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

2 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 October 2017Termination of appointment of Shakeel Ali as a director on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Shakeel Ali as a director on 26 October 2017 (1 page)
22 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
6 October 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
6 October 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
22 February 2016Director's details changed for Mr Nadim Ali on 15 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Shakeel Ali on 15 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Nadim Ali on 15 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Shakeel Ali on 15 February 2016 (2 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20
(4 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 October 2015Registered office address changed from 55-59 Kintyre Crescent Newton Mearns Glasgow G77 6SR to The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 55-59 Kintyre Crescent Newton Mearns Glasgow G77 6SR to The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN on 15 October 2015 (1 page)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 20
(4 pages)
15 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 20
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 20
(4 pages)
27 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 20
(4 pages)
11 April 2013Current accounting period shortened from 28 February 2014 to 31 January 2014 (3 pages)
11 April 2013Current accounting period shortened from 28 February 2014 to 31 January 2014 (3 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)