Company NameBlue Spark Dundee Ltd
DirectorAngus William Cruickshank
Company StatusActive
Company NumberSC470061
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Angus William Cruickshank
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDigital It Centre 10 Douglas Street
Dundee
DD1 5AJ
Scotland

Location

Registered Address16 Gordon Square
Dundee
DD3 6BY
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Angus William Cruickshank
100.00%
Ordinary

Financials

Year2014
Net Worth-£776
Cash£759
Current Liabilities£225,428

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

10 November 2021Delivered on: 17 November 2021
Persons entitled: P&G Investments Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming cath rennies, mattocks road, wellbank, DD5 3PJ and being the whole subjects registered in the land register of scotland under title number ANG65180.
Outstanding
19 January 2021Delivered on: 27 January 2021
Persons entitled: P&G Investments Limited

Classification: A registered charge
Particulars: Ground floor flat 44 court street, dundee being the subjects registered in the land register of scotland under title number ANG58745.
Outstanding
10 December 2019Delivered on: 19 December 2019
Persons entitled: P&G Investments Limited

Classification: A registered charge
Particulars: Flat 1/2 24 forest park road, dundee registered under title number ANG17819.
Outstanding
28 December 2017Delivered on: 13 January 2018
Persons entitled: David Donald Corbett Morrison

Classification: A registered charge
Particulars: Southmost of the two dwellinghouses with attics and internal stair leaading to the said attics on the third and top floors of the tenement number five blackness avenue, dundee with the coal cellar. ANG50358.
Outstanding

Filing History

25 February 2021Micro company accounts made up to 29 February 2020 (2 pages)
27 January 2021Registration of charge SC4700610003, created on 19 January 2021 (4 pages)
11 January 2021Satisfaction of charge SC4700610002 in full (1 page)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
20 February 2020Change of details for Mr Angus William Cruickshank as a person with significant control on 18 February 2019 (2 pages)
20 February 2020Change of details for Mr Christopher Kenneth Cruickshank as a person with significant control on 1 March 2019 (2 pages)
20 February 2020Change of details for Max Cruickshank as a person with significant control on 1 March 2019 (2 pages)
20 February 2020Change of details for Mr Christopher Kenneth Cruickshank as a person with significant control on 1 March 2019 (2 pages)
20 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
19 December 2019Registration of charge SC4700610002, created on 10 December 2019 (6 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
29 November 2019Satisfaction of charge SC4700610001 in full (4 pages)
5 March 2019Notification of Max Cruickshank as a person with significant control on 28 February 2019 (2 pages)
5 March 2019Change of details for Mr Angus William Cruickshank as a person with significant control on 28 February 2019 (2 pages)
5 March 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
5 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 99
(3 pages)
5 March 2019Notification of Christopher Kenneth Cruickshank as a person with significant control on 28 February 2019 (2 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
13 January 2018Registration of charge SC4700610001, created on 28 December 2017 (6 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)