Company NameBluewater Holdings Llp
Company StatusActive
Company NumberSO301411
CategoryLimited Liability Partnership
Incorporation Date29 June 2007(16 years, 10 months ago)
Previous NameBlue Water Scotland Llp

Directors

LLP Designated Member NameMr John Pollock Quinn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalton Lodge
25 Chalton Road, Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
LLP Designated Member NameMrs Anne Quinn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChalton Lodge
25 Chalton Road, Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
LLP Member NameMr Fraser John Quinn
Date of BirthMarch 1987 (Born 37 years ago)
StatusCurrent
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChalton Lodge
25 Chalton Road, Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
LLP Member NameMr Marc Lowson Quinn
Date of BirthApril 1982 (Born 42 years ago)
StatusCurrent
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChalton Lodge
25 Chalton Road, Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
LLP Member NameMr Gavin Matthew Quinn
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Waldron Road
London
SW18 3TB

Location

Registered AddressC/O Dickson Middleton
20 Barnton Street
Stirling
Stirlingshire
FK8 1NE
Scotland
ConstituencyStirling
WardStirling East
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£3,414,819
Cash£4,603
Current Liabilities£202,642

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 Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

11 May 2016Delivered on: 12 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming plots 8 and 9, phase 1, earls gate park, grangemouth, the tenant's interest in which being registered in the land register of scotland under title number STG55786.
Outstanding
3 May 2016Delivered on: 6 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 July 2011Delivered on: 22 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Assignations of rents
Secured details: All sums due or to become due.
Particulars: The aggregate of all amounts payable to or for the benefits or account of the chargor in connection with the letting of plots 8 and 9 earlsgate park grangemouth stg 557786.
Outstanding
8 July 2011Delivered on: 19 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the tenants interest in the lease betweenkemfine UK limited and the trustees of the freedom sipp title number stg 55786.
Outstanding
25 June 2011Delivered on: 8 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 September 2009Delivered on: 30 September 2009
Satisfied on: 20 July 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 8 and 9 earlsgate park beancross road grangemouth.
Fully Satisfied
21 September 2009Delivered on: 24 September 2009
Satisfied on: 1 September 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
16 April 2019Satisfaction of charge SO3014110006 in full (4 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Notification of John Pollock Quinn as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Notification of John Pollock Quinn as a person with significant control on 6 April 2016 (2 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Annual return made up to 29 June 2016 (6 pages)
11 July 2016Annual return made up to 29 June 2016 (6 pages)
12 May 2016Registration of charge SO3014110007, created on 11 May 2016 (5 pages)
12 May 2016Registration of charge SO3014110007, created on 11 May 2016 (5 pages)
11 May 2016Satisfaction of charge 3 in full (4 pages)
11 May 2016Satisfaction of charge 4 in full (4 pages)
11 May 2016Satisfaction of charge 5 in full (4 pages)
11 May 2016Satisfaction of charge 3 in full (4 pages)
11 May 2016Satisfaction of charge 4 in full (4 pages)
11 May 2016Satisfaction of charge 5 in full (4 pages)
6 May 2016Registration of charge SO3014110006, created on 3 May 2016 (5 pages)
6 May 2016Registration of charge SO3014110006, created on 3 May 2016 (5 pages)
14 March 2016Member's details changed for Mr Gavin Matthew Quinn on 14 March 2016 (2 pages)
14 March 2016Member's details changed for Mr Gavin Matthew Quinn on 14 March 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 July 2015Annual return made up to 29 June 2015 (6 pages)
10 July 2015Annual return made up to 29 June 2015 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2014Annual return made up to 29 June 2014 (6 pages)
14 August 2014Annual return made up to 29 June 2014 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Annual return made up to 29 June 2013 (6 pages)
29 July 2013Annual return made up to 29 June 2013 (6 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
9 July 2012Annual return made up to 29 June 2012 (6 pages)
9 July 2012Annual return made up to 29 June 2012 (6 pages)
10 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
10 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
1 September 2011Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
1 September 2011Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
27 July 2011Member's details changed for Fraser John Quinn on 29 June 2011 (2 pages)
27 July 2011Annual return made up to 29 June 2011 (6 pages)
27 July 2011Member's details changed for Gavin Matthew Quinn on 29 June 2011 (2 pages)
27 July 2011Member's details changed for Gavin Matthew Quinn on 29 June 2011 (2 pages)
27 July 2011Annual return made up to 29 June 2011 (6 pages)
27 July 2011Member's details changed for Marc Lowson Quinn on 29 June 2011 (2 pages)
27 July 2011Member's details changed for Fraser John Quinn on 29 June 2011 (2 pages)
27 July 2011Member's details changed for Marc Lowson Quinn on 29 June 2011 (2 pages)
22 July 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (6 pages)
22 July 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (6 pages)
22 July 2011Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages)
22 July 2011Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages)
19 July 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages)
19 July 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages)
8 July 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages)
8 July 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
10 August 2010Annual return made up to 29 June 2010 (11 pages)
10 August 2010Annual return made up to 29 June 2010 (11 pages)
29 April 2010Registered office address changed from 10 Albert Place Stirling Stirlingshire FK8 2QL on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from 10 Albert Place Stirling Stirlingshire FK8 2QL on 29 April 2010 (2 pages)
22 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
22 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
29 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
29 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 August 2009Annual return made up to 29/06/09 (3 pages)
27 August 2009Annual return made up to 29/06/09 (3 pages)
3 June 2009Accounts for a small company made up to 30 June 2008 (5 pages)
3 June 2009Accounts for a small company made up to 30 June 2008 (5 pages)
20 October 2008Annual return made up to 29/06/08 (4 pages)
20 October 2008Annual return made up to 29/06/08 (4 pages)
29 June 2007Incorporation (5 pages)
29 June 2007Incorporation (5 pages)