Company NameBLU Banana Properties Ltd
DirectorsCraig Ambrose and Mandy Ambrose
Company StatusActive
Company NumberSC588736
CategoryPrivate Limited Company
Incorporation Date14 February 2018(6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Craig Ambrose
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(same day as company formation)
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence Address5 Preston House Gardens
Linlithgow
EH49 6PZ
Scotland
Director NameMrs Mandy Ambrose
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(same day as company formation)
RoleRecruitment Manager
Country of ResidenceUnited Arab Emirates
Correspondence Address5 Preston House Gardens
Linlithgow
EH49 6PZ
Scotland

Location

Registered Address5 Preston House Gardens
Linlithgow
EH49 6PZ
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Filing History

22 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
9 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
14 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
24 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
24 February 2022Director's details changed for Mr Craig Ambrose on 13 February 2022 (2 pages)
14 December 2021Registered office address changed from 12 Eildon Road Kirkintilloch Glasgow G66 2BG United Kingdom to 5 Preston House Gardens Linlithgow EH49 6PZ on 14 December 2021 (1 page)
11 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
11 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
16 February 2021Director's details changed for Mr Craig Ambrose on 10 February 2021 (2 pages)
16 February 2021Director's details changed for Mrs Mandy Ambrose on 10 February 2021 (2 pages)
16 February 2021Change of details for Mr Craig Ambrose as a person with significant control on 10 February 2021 (2 pages)
16 February 2021Change of details for Mrs Mandy Ambrose as a person with significant control on 10 February 2021 (2 pages)
20 January 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
20 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
9 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
14 February 2018Incorporation
Statement of capital on 2018-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
14 February 2018Incorporation
Statement of capital on 2018-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)