Company NameBLU Fig Limited
DirectorLorna Ann Strachan
Company StatusActive
Company NumberSC468735
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Lorna Ann Strachan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(same day as company formation)
RoleOccupational Therapist
Country of ResidenceScotland
Correspondence AddressSuite 401-404 50 Wellington Street
Glasgow
G2 6HJ
Scotland
Secretary NameMr Robert Adams
StatusResigned
Appointed21 December 2017(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 June 2021)
RoleCompany Director
Correspondence Address2b Brantwood Avenue
Dundee
DD3 6EW
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed17 February 2014(2 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 2017)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Lorna Ann Strachan
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

21 January 2020Delivered on: 22 January 2020
Persons entitled: Together Commercial Investments Limited

Classification: A registered charge
Particulars: Carnoustie pavilion, links parade, carnoustie DD7 7JB.
Outstanding
16 September 2019Delivered on: 18 September 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
10 March 2017Delivered on: 16 March 2017
Persons entitled: Blue Spark (Dundee) Limited

Classification: A registered charge
Particulars: Carnoustie pavilion, links parade, carnoustie. ANG69329.
Outstanding

Filing History

7 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
10 January 2023Registered office address changed from Suite 401-404 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG on 10 January 2023 (1 page)
10 January 2023Registered office address changed from 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 10 January 2023 (1 page)
21 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
15 February 2022Cessation of Lorna Strachan as a person with significant control on 15 February 2022 (1 page)
9 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
8 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
11 June 2021Micro company accounts made up to 31 January 2020 (3 pages)
11 June 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
3 June 2021Registered office address changed from 2B Brantwood Avenue Dundee DD3 6EW Scotland to Suite 401-404 50 Wellington Street Glasgow G2 6HJ on 3 June 2021 (1 page)
3 June 2021Termination of appointment of Robert Adams as a secretary on 3 June 2021 (1 page)
20 May 2021Compulsory strike-off action has been discontinued (1 page)
19 May 2021Confirmation statement made on 31 January 2020 with no updates (3 pages)
22 April 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
22 January 2020Registration of charge SC4687350003, created on 21 January 2020 (6 pages)
8 January 2020Notification of Lorna Strachan as a person with significant control on 1 April 2019 (1 page)
8 January 2020Accounts for a dormant company made up to 31 January 2019 (2 pages)
18 September 2019Registration of charge SC4687350002, created on 16 September 2019 (27 pages)
18 July 2019Satisfaction of charge SC4687350001 in full (1 page)
17 April 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 December 2017Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 2B Brantwood Avenue Dundee DD3 6EW on 21 December 2017 (1 page)
21 December 2017Appointment of Mr Robert Adams as a secretary on 21 December 2017 (2 pages)
21 December 2017Termination of appointment of Thorntons Law Llp as a secretary on 21 December 2017 (1 page)
16 March 2017Registration of charge SC4687350001, created on 10 March 2017 (8 pages)
16 March 2017Registration of charge SC4687350001, created on 10 March 2017 (8 pages)
28 February 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
28 February 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
15 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
1 December 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
1 December 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
12 February 2015Registered office address changed from , C/O John Kydd Solicitor, Thorntons Solicitors Yeaman Shore, Dundee, DD1 4BJ, Scotland to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 12 February 2015 (1 page)
12 February 2015Registered office address changed from , C/O John Kydd Solicitor, Thorntons Solicitors Yeaman Shore, Dundee, DD1 4BJ, Scotland to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 12 February 2015 (1 page)
12 February 2015Registered office address changed from C/O John Kydd Solicitor Thorntons Solicitors Yeaman Shore Dundee DD1 4BJ Scotland to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 12 February 2015 (1 page)
2 February 2015Appointment of Thorntons Law Llp as a secretary on 17 February 2014 (2 pages)
2 February 2015Appointment of Thorntons Law Llp as a secretary on 17 February 2014 (2 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)