Company NameBlubaker Ventures Limited
DirectorIan Morrison
Company StatusActive
Company NumberSC538884
CategoryPrivate Limited Company
Incorporation Date26 June 2016(7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIan Morrison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(1 day after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusCurrent
Appointed26 June 2016(same day as company formation)
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 December 2023 (3 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Filing History

22 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
22 December 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
14 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
10 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
28 April 2021Compulsory strike-off action has been discontinued (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
26 April 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
14 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
10 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
5 December 2018Current accounting period extended from 31 August 2018 to 28 February 2019 (1 page)
7 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
1 June 2018Secretary's details changed for Infinity Secretaries Limited on 1 June 2018 (1 page)
30 May 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Aberdeen AB10 1UT on 30 May 2018 (1 page)
3 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
3 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
2 October 2017Previous accounting period extended from 30 June 2017 to 31 August 2017 (1 page)
2 October 2017Previous accounting period extended from 30 June 2017 to 31 August 2017 (1 page)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,000,000
(3 pages)
7 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,000,000
(3 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
26 June 2017Notification of Ian Morrison as a person with significant control on 26 June 2016 (2 pages)
26 June 2017Notification of Ian Morrison as a person with significant control on 26 June 2016 (2 pages)
26 June 2017Notification of Ian Morrison as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
19 August 2016Appointment of Ian Morrison as a director on 27 June 2016 (2 pages)
19 August 2016Termination of appointment of Simon Henry Dyer Cowie as a director on 27 June 2016 (1 page)
19 August 2016Termination of appointment of Simon Henry Dyer Cowie as a director on 27 June 2016 (1 page)
19 August 2016Appointment of Ian Morrison as a director on 27 June 2016 (2 pages)
26 June 2016Incorporation
Statement of capital on 2016-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 June 2016Incorporation
Statement of capital on 2016-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)