Inverness
IV1 1TR
Scotland
Director Name | Mrs Shona Campbell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17b Henderson Drive Inverness IV1 1TR Scotland |
Director Name | Mrs Jill Sutherland Lloyd |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17b Henderson Drive Inverness IV1 1TR Scotland |
Director Name | Mr Mark Campbell |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2017(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17b Henderson Drive Inverness IV1 1TR Scotland |
Director Name | Mr Andrew Campbell |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 August 2021(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17b Henderson Drive Inverness IV1 1TR Scotland |
Registered Address | 17b Henderson Drive Inverness IV1 1TR Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (5 months, 1 week from now) |
2 May 2017 | Delivered on: 10 May 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
27 January 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
---|---|
24 August 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
27 January 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
4 December 2019 | Change of details for Mr Alan Campbell as a person with significant control on 4 December 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
19 February 2019 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
19 February 2019 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
6 September 2018 | Director's details changed for Mrs Shona Campbell on 6 September 2018 (2 pages) |
6 September 2018 | Director's details changed for Mr Mark Campbell on 6 September 2018 (2 pages) |
6 September 2018 | Director's details changed for Mr Alan Campbell on 6 September 2018 (2 pages) |
6 September 2018 | Director's details changed for Mrs Jill Sutherland Lloyd on 6 September 2018 (2 pages) |
6 September 2018 | Registered office address changed from 36 Huntly Street Inverness IV3 5PR United Kingdom to 17B Henderson Drive Inverness IV1 1TR on 6 September 2018 (1 page) |
5 September 2018 | Confirmation statement made on 23 August 2018 with updates (5 pages) |
6 December 2017 | Appointment of Mr Mark Campbell as a director on 29 November 2017 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
25 September 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
1 September 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs jill sutherland lloyd (2 pages) |
1 September 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs jill sutherland lloyd (2 pages) |
29 August 2017 | Director's details changed for Mrs Jill Sutherland Lloyd on 24 August 2016 (2 pages) |
29 August 2017 | Director's details changed for Mrs Jill Sutherland Lloyd on 24 August 2016 (2 pages) |
25 August 2017 | Director's details changed for Mrs Shona Campbell on 24 August 2016 (2 pages) |
25 August 2017 | Director's details changed for Mr Alan Campbell on 24 August 2016 (2 pages) |
25 August 2017 | Director's details changed for Mr Alan Campbell on 24 August 2016 (2 pages) |
25 August 2017 | Director's details changed for Mrs Shona Campbell on 24 August 2016 (2 pages) |
10 May 2017 | Registration of charge SC5436300001, created on 2 May 2017 (17 pages) |
10 May 2017 | Registration of charge SC5436300001, created on 2 May 2017 (17 pages) |
19 December 2016 | Resolutions
|
19 December 2016 | Resolutions
|
19 December 2016 | Company name changed bluepile LIMITED\certificate issued on 19/12/16
|
19 December 2016 | Company name changed bluepile LIMITED\certificate issued on 19/12/16
|
24 August 2016 | Incorporation Statement of capital on 2016-08-24
|
24 August 2016 | Incorporation Statement of capital on 2016-08-24
|
24 August 2016 | Incorporation Statement of capital on 2016-08-24
|