Company NameBluewater (Stirling 1) Limited
Company StatusActive
Company NumberSC531591
CategoryPrivate Limited Company
Incorporation Date4 April 2016(8 years ago)

Business Activity

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

Directors

Director NameMrs Anne Quinn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Director NameMr John Pollock Quinn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Director NameMr Fraser John Quinn
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Director NameMr Gavin Matthew Quinn
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Director NameMr Marc Lowson Quinn
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland

Location

Registered Address20 Barnton Street
Stirling
FK8 1NE
Scotland
ConstituencyStirling
WardStirling East
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

5 July 2017Delivered on: 7 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects at springkerse industrial estate, cunningham road, stirling, FK7 7SW registered in the land register of scotland under title number STG35859.
Outstanding
29 June 2017Delivered on: 5 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 June 2019Appointment of Mr Marc Lowson Quinn as a director on 29 May 2019 (2 pages)
18 June 2019Appointment of Mr Gavin Matthew Quinn as a director on 29 May 2019 (2 pages)
18 June 2019Appointment of Mr Fraser John Quinn as a director on 29 May 2019 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 July 2017Registration of charge SC5315910002, created on 5 July 2017 (4 pages)
7 July 2017Registration of charge SC5315910002, created on 5 July 2017 (4 pages)
5 July 2017Registration of charge SC5315910001, created on 29 June 2017 (5 pages)
5 July 2017Registration of charge SC5315910001, created on 29 June 2017 (5 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
11 July 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
11 July 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
4 April 2016Incorporation
Statement of capital on 2016-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 April 2016Incorporation
Statement of capital on 2016-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)