Company NameNixon Blue (Bridge Street) Limited
DirectorsRichard Francis McFadzean and Colin Peter McIntyre
Company StatusActive
Company NumberSC594870
CategoryPrivate Limited Company
Incorporation Date20 April 2018(6 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Francis McFadzean
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
G76 7HU
Scotland
Director NameMr Colin Peter McIntyre
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
G76 7HU
Scotland

Location

Registered AddressRadleigh House
1 Golf Road
Clarkston
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

25 May 2021Delivered on: 2 June 2021
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: Pursuant to a standard security dated 25 may 2021 granted by nixon blue (bridge street) limited (company number SC594870) (“the chargor”) in favour of paragon development finance limited (company number 03901943) (“the lender”) the chargor, in security of the secured liabilities, grants a standard security in favour of the lender over all and whole the subjects 22 bridge street, paisley PA1 1XN being the whole subjects registered in the land register of scotland under title number REN19366 (“the security subjects”).
Outstanding
21 May 2021Delivered on: 28 May 2021
Persons entitled: Tier One Capital LTD

Classification: A registered charge
Particulars: All and whole the ground at 22 bridge street, paisley being the whole subjects registered in the land register of scotland under title number REN19366.
Outstanding
19 May 2021Delivered on: 26 May 2021
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: Pursuant to a floating charge dated 19 may 2021 made between nixon blue (bridge street) limited (company number SC594870) (“the company”) and paragon development finance limited (company number 03901943) (“the chargee”) the company grants a floating charge over the whole of the property (including uncalled capital) which is or may from time to time comprised in the property and undertaking of the company (“the assets”) to the chargee as a continuing security for the payment or discharge of the secured liabilities.
Outstanding
4 May 2021Delivered on: 20 May 2021
Persons entitled: Tier One Capital LTD

Classification: A registered charge
Outstanding
20 November 2018Delivered on: 22 November 2018
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 22 bridge street, paisley, REN19366.
Outstanding
8 November 2018Delivered on: 21 November 2018
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Outstanding

Filing History

3 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
8 January 2020Current accounting period shortened from 30 April 2020 to 28 February 2020 (1 page)
12 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
22 November 2018Registration of charge SC5948700002, created on 20 November 2018 (7 pages)
21 November 2018Registration of charge SC5948700001, created on 8 November 2018 (16 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
8 November 2018Statement of capital following an allotment of shares on 8 November 2018
  • GBP 150
(3 pages)
20 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-20
  • GBP 100
(26 pages)