Company NameBlush Bridal (Fraserburgh) Ltd
DirectorsDawn Marie Stephen and Diane Stephen
Company StatusActive
Company NumberSC476508
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDawn Marie Stephen
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Robbie's Walk
Fraserburgh
AB43 7BJ
Scotland
Director NameDiane Stephen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Robbie's Walk
Fraserburgh
AB43 7BJ
Scotland
Director NameDeborah Stephen
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Greenbank Place
Fraserburgh
AB43 7HY
Scotland

Location

Registered Address4 Robbies Walk
Fraserburgh
AB43 7BJ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Diane Stephen
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

14 September 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
14 February 2020Change of details for Diane Stephen as a person with significant control on 14 February 2020 (2 pages)
14 February 2020Director's details changed for Diane Stephen on 14 February 2020 (2 pages)
7 October 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
10 January 2019Second filing of Confirmation Statement dated 31/07/2018 (6 pages)
10 January 2019Second filing of Confirmation Statement dated 30/04/2018 (8 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 10/01/2019
(4 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 10/01/2019
(6 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
24 November 2017Termination of appointment of Deborah Stephen as a director on 9 October 2017 (1 page)
24 November 2017Termination of appointment of Deborah Stephen as a director on 9 October 2017 (1 page)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(7 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(7 pages)
4 April 2016Change of share class name or designation (2 pages)
4 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 April 2016Change of share class name or designation (2 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 December 2015Previous accounting period extended from 5 April 2015 to 31 May 2015 (1 page)
10 December 2015Previous accounting period extended from 5 April 2015 to 31 May 2015 (1 page)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
3 June 2014Registered office address changed from 5 Saltoun Square Fraserburgh AB43 9DA United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 5 Saltoun Square Fraserburgh AB43 9DA United Kingdom on 3 June 2014 (1 page)
3 June 2014Director's details changed for Deborah Taylor on 30 April 2014 (2 pages)
3 June 2014Registered office address changed from 5 Saltoun Square Fraserburgh AB43 9DA United Kingdom on 3 June 2014 (1 page)
3 June 2014Director's details changed for Deborah Taylor on 30 April 2014 (2 pages)
30 May 2014Register inspection address has been changed (2 pages)
30 May 2014Register inspection address has been changed (2 pages)
30 April 2014Current accounting period shortened from 30 April 2015 to 5 April 2015 (1 page)
30 April 2014Current accounting period shortened from 30 April 2015 to 5 April 2015 (1 page)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
(24 pages)
30 April 2014Current accounting period shortened from 30 April 2015 to 5 April 2015 (1 page)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
(24 pages)