Company NameBloody Scotland Limited
Company StatusActive
Company NumberSC458595
CategoryPrivate Limited Company
Incorporation Date6 September 2013(10 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Muriel Robertson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameDavid Ian Lindgren
StatusCurrent
Appointed06 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMrs Linda Anderson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(2 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months
RoleAuthor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameGordon James Brown
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(2 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Gordon Craig Robertson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(2 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months
RoleWriter
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMiss Catriona Elizabeth Reynolds
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleCharity Manager
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Abir Mukherjee
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleAuthor
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMargaret Anne Dundas
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 July 2014)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameSandra Gray McGruther
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 2017)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMs Jennifer Ann Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(2 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 17 December 2021)
RoleLiterary Agent
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr James Douglas Crawford
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 2023)
RoleBroadcaster
Country of ResidenceScotland
Correspondence AddressC/O Lindsays Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Caledonian Crime Writing Festival
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

4 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
23 August 2022Appointment of Mr Abir Mukherjee as a director on 16 August 2022 (2 pages)
23 August 2022Appointment of Mr James Douglas Crawford as a director on 16 August 2022 (2 pages)
3 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
29 July 2022Termination of appointment of Jennifer Ann Brown as a director on 17 December 2021 (1 page)
29 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
26 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
28 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
14 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
11 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
17 July 2018Termination of appointment of Sandra Gray Mcgruther as a director on 28 September 2017 (1 page)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
4 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
4 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
4 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
4 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
12 May 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
12 May 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(6 pages)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(6 pages)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(6 pages)
7 September 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
7 September 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
5 August 2015Appointment of Catriona Elizabeth Reynolds as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Catriona Elizabeth Reynolds as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Catriona Elizabeth Reynolds as a director on 4 August 2015 (2 pages)
30 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(6 pages)
30 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(6 pages)
30 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(6 pages)
19 September 2014Termination of appointment of Margaret Anne Dundas as a director on 25 July 2014 (1 page)
19 September 2014Termination of appointment of Margaret Anne Dundas as a director on 25 July 2014 (1 page)
27 December 2013Appointment of Mr Gordon Craig Robertson as a director (3 pages)
27 December 2013Appointment of Sandra Gray Mcgruther as a director (3 pages)
27 December 2013Appointment of Gordon James Brown as a director (3 pages)
27 December 2013Appointment of Margaret Anne Dundas as a director (3 pages)
27 December 2013Appointment of Jennifer Ann Brown as a director (3 pages)
27 December 2013Appointment of Jennifer Ann Brown as a director (3 pages)
27 December 2013Appointment of Margaret Anne Dundas as a director (3 pages)
27 December 2013Appointment of Gordon James Brown as a director (3 pages)
27 December 2013Appointment of Linda Anderson as a director (3 pages)
27 December 2013Appointment of Mr Gordon Craig Robertson as a director (3 pages)
27 December 2013Appointment of Linda Anderson as a director (3 pages)
27 December 2013Appointment of Sandra Gray Mcgruther as a director (3 pages)
6 September 2013Incorporation
Statement of capital on 2013-09-06
  • GBP 1
(34 pages)
6 September 2013Incorporation
Statement of capital on 2013-09-06
  • GBP 1
(34 pages)