Company NameBlue Max Investments Ltd.
DirectorIain Colquhoun Clelland
Company StatusActive
Company NumberSC458655
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)

Business Activity

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

Director

Director NameMr Iain Colquhoun Clelland
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland

Location

Registered AddressC/O Wynne Wynne Solutions Ltd
5 Church Street
Hamilton
ML3 6BA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Iain Colquhoun Clelland
100.00%
Ordinary A

Financials

Year2014
Net Worth£34
Cash£158
Current Liabilities£118,334

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

21 August 2023Delivered on: 22 August 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 10 oswald street, falkirk, FK1 1QJ.
Outstanding
21 August 2023Delivered on: 22 August 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 22 comely place, falkirk, FK1 1QG.
Outstanding
14 August 2023Delivered on: 20 August 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
16 September 2022Delivered on: 30 September 2022
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: Property at 14 stanley gardens, maddiston, falkirk.
Outstanding
7 October 2015Delivered on: 10 October 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 14 stanley gardens, maddiston, falkirk. STG29506.
Outstanding
24 September 2015Delivered on: 7 October 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Outstanding

Filing History

14 September 2020Statement of capital following an allotment of shares on 30 September 2019
  • GBP 15,000
(3 pages)
14 September 2020Confirmation statement made on 9 September 2020 with updates (5 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
10 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
13 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
28 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 October 2015Registration of charge SC4586550002, created on 7 October 2015 (7 pages)
10 October 2015Registration of charge SC4586550002, created on 7 October 2015 (7 pages)
10 October 2015Registration of charge SC4586550002, created on 7 October 2015 (7 pages)
7 October 2015Registration of charge SC4586550001, created on 24 September 2015 (10 pages)
7 October 2015Registration of charge SC4586550001, created on 24 September 2015 (10 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
(29 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
(29 pages)