Company NameTrigpoint Blue Ltd
DirectorsDonald Millar McIvor and Riwana Maria Mazerska
Company StatusActive
Company NumberSC452834
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)
Previous NameCorfe Consulting Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Donald Millar McIvor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 8 months
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address46 Ladeside Close
Newton Mearns
Glasgow
G77 6TZ
Scotland
Director NameMrs Riwana Maria Mazerska
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed01 July 2019(6 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMrs Ruth Kay McIvor
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Ladeside Close
Newton Mearns
East Renfrewshire
G77 6TZ
Scotland

Location

Registered Address46 Ladeside Close
Newton Mearns
Glasgow
G77 6TZ
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Shareholders

1 at £1Donald Mcivor
50.00%
Ordinary
1 at £1Ruth Mcivor
50.00%
Ordinary

Financials

Year2014
Net Worth£13,757
Cash£9,502
Current Liabilities£3,859

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
21 December 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
21 December 2022Termination of appointment of Riwana Maria Mazerska as a director on 15 December 2022 (1 page)
21 December 2022Cessation of Riwana Maria Mazerska as a person with significant control on 30 June 2022 (1 page)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
17 February 2022Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP Scotland to 46 Ladeside Close Newton Mearns Glasgow G77 6TZ on 17 February 2022 (1 page)
4 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
1 December 2020Micro company accounts made up to 30 June 2019 (4 pages)
17 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
10 July 2020Registered office address changed from Clyde Offices Clyde Offices 48 West George Street Glasgow G2 1BP Scotland to Clyde Offices 48 West George Street Glasgow G2 1BP on 10 July 2020 (1 page)
10 July 2020Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices Clyde Offices 48 West George Street Glasgow G2 1BP on 10 July 2020 (1 page)
12 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
(3 pages)
11 July 2019Appointment of Mrs Riwana Maria Mazerska as a director on 1 July 2019 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
11 July 2019Notification of Riwana Maria Mazerska as a person with significant control on 1 June 2019 (2 pages)
11 July 2019Registered office address changed from 46 Ladeside Close Newton Mearns East Renfrewshire G77 6TZ to 272 Bath Street Glasgow G2 4JR on 11 July 2019 (1 page)
26 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
25 April 2019Amended micro company accounts made up to 30 June 2018 (11 pages)
15 April 2019Termination of appointment of Ruth Kay Mcivor as a director on 15 April 2019 (1 page)
26 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
25 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
(4 pages)
3 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
(4 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
30 March 2015Appointment of Mrs Ruth Kay Mcivor as a director on 27 March 2015 (2 pages)
30 March 2015Appointment of Mrs Ruth Kay Mcivor as a director on 27 March 2015 (2 pages)
30 March 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 2
(3 pages)
30 March 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 2
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
27 August 2013Appointment of Mr Donald Millar Mcivor as a director (2 pages)
27 August 2013Appointment of Mr Donald Millar Mcivor as a director (2 pages)
4 July 2013Termination of appointment of Peter Valaitis as a director (1 page)
4 July 2013Termination of appointment of Peter Valaitis as a director (1 page)
21 June 2013Incorporation (20 pages)
21 June 2013Incorporation (20 pages)