Company NameBluesilver6 Ltd
DirectorsSharon Meighan and David Craig Gilmour
Company StatusActive
Company NumberSC464225
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Sharon Meighan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr David Craig Gilmour
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr David Craig Gilmour
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Griffiths Wilcock & Co 24 Sandyford Place
Glasgow
G3 7NG
Scotland

Location

Registered Address16 Royal Crescent
Glasgow
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Craig Gilmour
50.00%
Ordinary
1 at £1Sharon Meighan
50.00%
Ordinary

Financials

Year2014
Net Worth£5,374
Cash£13,027
Current Liabilities£12,864

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

9 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
22 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
8 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
24 January 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 January 2018Notification of David Craig Gilmour as a person with significant control on 1 April 2017 (2 pages)
30 August 2017Appointment of Mr David Craig Gilmour as a director on 1 June 2017 (2 pages)
30 August 2017Appointment of Mr David Craig Gilmour as a director on 1 June 2017 (2 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 July 2017Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG to 16 Royal Crescent Glasgow G3 7SL on 28 July 2017 (1 page)
28 July 2017Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG to 16 Royal Crescent Glasgow G3 7SL on 28 July 2017 (1 page)
2 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(3 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(3 pages)
7 February 2014Termination of appointment of David Gilmour as a director (1 page)
7 February 2014Termination of appointment of David Gilmour as a director (1 page)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 2
(22 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 2
(22 pages)