Company NameBluecoala Interactive Ltd
DirectorYves-Olivier Heiko Laroche
Company StatusActive
Company NumberSC461889
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Yves-Olivier Heiko Laroche
Date of BirthApril 1989 (Born 35 years ago)
NationalityGerman
StatusCurrent
Appointed21 October 2013(same day as company formation)
RoleWeb Developer
Country of ResidenceScotland
Correspondence Address29 Dudhope Gardens
Dundee
DD3 6TX
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Yves-olivier Laroche
100.00%
Ordinary

Financials

Year2014
Net Worth£428
Cash£3,066
Current Liabilities£4,452

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Filing History

11 January 2024Micro company accounts made up to 31 October 2022 (4 pages)
1 November 2023Compulsory strike-off action has been discontinued (1 page)
31 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
1 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 31 October 2021 (4 pages)
1 December 2021Change of details for Mr Yves-Olivier Heiko Laroche as a person with significant control on 1 November 2021 (2 pages)
1 December 2021Director's details changed for Mr Yves-Olivier Heiko Laroche on 1 December 2021 (2 pages)
3 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 October 2020 (4 pages)
19 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
8 March 2020Micro company accounts made up to 31 October 2019 (4 pages)
28 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
2 June 2019Micro company accounts made up to 31 October 2018 (4 pages)
1 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
24 May 2018Change of details for Mr Yves-Olivier Heiko Laroche as a person with significant control on 29 April 2018 (2 pages)
24 May 2018Director's details changed for Mr Yves-Olivier Heiko Laroche on 29 April 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 October 2017 (4 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
26 October 2015Registered office address changed from 15 Baxter Park Terrace Dundee DD1 2JD Scotland to 272 Bath Street Glasgow G2 4JR on 26 October 2015 (1 page)
26 October 2015Director's details changed for Mr Yves-Olivier Heiko Laroche on 19 September 2015 (2 pages)
26 October 2015Registered office address changed from 15 Baxter Park Terrace Dundee DD1 2JD Scotland to 272 Bath Street Glasgow G2 4JR on 26 October 2015 (1 page)
26 October 2015Director's details changed for Mr Yves-Olivier Heiko Laroche on 19 September 2015 (2 pages)
22 October 2015Director's details changed for Mr Yves-Olivier Heiko Laroche on 14 October 2015 (2 pages)
22 October 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 15 Baxter Park Terrace Dundee DD1 2JD on 22 October 2015 (1 page)
22 October 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 15 Baxter Park Terrace Dundee DD1 2JD on 22 October 2015 (1 page)
22 October 2015Director's details changed for Mr Yves-Olivier Heiko Laroche on 14 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Yves-Olivier Heiko Laroche on 7 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Yves-Olivier Heiko Laroche on 7 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Yves-Olivier Heiko Laroche on 7 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Yves-Olivier Heiko Laroche on 7 October 2015 (2 pages)
14 October 2015Registered office address changed from 1/L, 27 Baxter Park Terrace Dundee DD4 6NR to 272 Bath Street Glasgow G2 4JR on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 1/L, 27 Baxter Park Terrace Dundee DD4 6NR to 272 Bath Street Glasgow G2 4JR on 14 October 2015 (1 page)
14 October 2015Director's details changed for Mr Yves-Olivier Heiko Laroche on 7 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Yves-Olivier Heiko Laroche on 7 October 2015 (2 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
5 October 2014Registered office address changed from 2/R 10 Morgan Place Dundee DD4 6NA Scotland to 1/L, 27 Baxter Park Terrace Dundee DD4 6NR on 5 October 2014 (1 page)
5 October 2014Registered office address changed from 2/R 10 Morgan Place Dundee DD4 6NA Scotland to 1/L, 27 Baxter Park Terrace Dundee DD4 6NR on 5 October 2014 (1 page)
5 October 2014Registered office address changed from 2/R 10 Morgan Place Dundee DD4 6NA Scotland to 1/L, 27 Baxter Park Terrace Dundee DD4 6NR on 5 October 2014 (1 page)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)