Edinburgh
EH3 5LS
Scotland
Director Name | Mrs Sally Kathryn McFarlane |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 19a Inverleith Row Edinburgh EH3 5LS Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Alastair William John Mcfarlane 50.00% Ordinary |
---|---|
50 at £1 | Sally Kathryn Mcfarlane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,802 |
Cash | £11,081 |
Current Liabilities | £13,592 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
17 February 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
---|---|
17 February 2021 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
24 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
5 February 2019 | Notification of Mcfarlane Trading Ltd as a person with significant control on 24 October 2018 (2 pages) |
5 February 2019 | Cessation of Sally Kathryn Mcfarlane as a person with significant control on 24 October 2018 (1 page) |
5 February 2019 | Cessation of Alastair William John Mcfarlane as a person with significant control on 24 October 2018 (1 page) |
11 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Company name changed blue bridge & co LTD\certificate issued on 17/05/16
|
17 May 2016 | Company name changed blue bridge & co LTD\certificate issued on 17/05/16
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Registered office address changed from C/O Mcfarlane 19a Inverleith Row Edinburgh EH3 5LS to 6 st. Colme Street Edinburgh EH3 6AD on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from C/O Mcfarlane 19a Inverleith Row Edinburgh EH3 5LS to 6 st. Colme Street Edinburgh EH3 6AD on 12 November 2015 (1 page) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|