Bridge Of Allan
Stirlingshire
FK9 4DX
Scotland
LLP Designated Member Name | Blue Water Scotland Llp (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 16 years, 3 months |
Correspondence Address | 20 Barnton Street Stirling FK8 1NE Scotland |
LLP Designated Member Name | Mr John Pollock Quinn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalton Lodge 25 Chalton Road, Bridge Of Allan Stirling Stirlingshire FK9 4DX Scotland |
LLP Designated Member Name | Mr John Carruthers Scott |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Robertson Craig 3 Clairmont Gardens Glasgow G3 7LW Scotland |
LLP Designated Member Name | Mr Norman Robert Scott |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Badgergate Glen Road Dunblane Stirlingshire FK15 0HT Scotland |
Registered Address | Dickson Middleton 20 Barnton Street Stirling FK8 1NE Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,613,020 |
Cash | £12,680 |
Current Liabilities | £43,696 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
11 May 2016 | Delivered 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 9 munro road, springkerse industrial estate, stirling FK7 7XQ registered in the land register of scotland under title number STG10612. Outstanding |
---|---|
3 May 2016 | Delivered on: 6 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 October 2014 | Delivered on: 16 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
7 July 2011 | Delivered on: 22 July 2011 Persons entitled: Hsbc Bank PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Aggregate of all amounts payable to or for the benefit or account of the chargor in connection with the letting of a development of units at 9 munro road springkerse industrial estate stirling STG10612. Outstanding |
8 July 2011 | Delivered on: 19 July 2011 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects comprising a development of units at 9 munro road springkerse industrial estate stirling stg 10612. Outstanding |
25 June 2011 | Delivered 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 |
25 June 2009 | Delivered on: 27 June 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: 0.517 hectares at 9 munro road, stirling STG10612 and STG45226. Fully Satisfied |
25 November 2008 | Delivered on: 28 November 2008 Satisfied on: 22 July 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 |
20 October 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
6 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
1 September 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 December 2020 | Full accounts made up to 31 March 2020 (7 pages) |
1 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 December 2019 | Satisfaction of charge SO3016310008 in full (4 pages) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
16 April 2019 | Satisfaction of charge SO3016310007 in full (4 pages) |
16 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
12 May 2016 | Registration of charge SO3016310008, created on 11 May 2016 (5 pages) |
12 May 2016 | Registration of charge SO3016310008, created on 11 May 2016 (5 pages) |
11 May 2016 | Satisfaction of charge 5 in full (4 pages) |
11 May 2016 | Satisfaction of charge 4 in full (4 pages) |
11 May 2016 | Satisfaction of charge 3 in full (4 pages) |
11 May 2016 | Satisfaction of charge 4 in full (4 pages) |
11 May 2016 | Satisfaction of charge SO3016310006 in full (4 pages) |
11 May 2016 | Satisfaction of charge 3 in full (4 pages) |
11 May 2016 | Satisfaction of charge 5 in full (4 pages) |
11 May 2016 | Satisfaction of charge SO3016310006 in full (4 pages) |
6 May 2016 | Registration of charge SO3016310007, created on 3 May 2016 (5 pages) |
6 May 2016 | Registration of charge SO3016310007, created on 3 May 2016 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Annual return made up to 30 November 2015 (3 pages) |
10 December 2015 | Annual return made up to 30 November 2015 (3 pages) |
19 December 2014 | Annual return made up to 30 November 2014 (3 pages) |
19 December 2014 | Annual return made up to 30 November 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Registration of charge SO3016310006, created on 9 October 2014 (15 pages) |
16 October 2014 | Registration of charge SO3016310006, created on 9 October 2014 (15 pages) |
16 October 2014 | Registration of charge SO3016310006, created on 9 October 2014 (15 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Annual return made up to 30 November 2013 (3 pages) |
31 December 2013 | Annual return made up to 30 November 2013 (3 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 December 2012 | Annual return made up to 30 November 2012 (3 pages) |
27 December 2012 | Annual return made up to 30 November 2012 (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Annual return made up to 30 November 2011 (3 pages) |
28 December 2011 | Registered office address changed from 10 Albert Place Stirling Stirlingshire FK8 2QL on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from 10 Albert Place Stirling Stirlingshire FK8 2QL on 28 December 2011 (1 page) |
28 December 2011 | Annual return made up to 30 November 2011 (3 pages) |
28 December 2011 | Member's details changed for Blue Water Scotland Llp on 30 November 2010 (2 pages) |
28 December 2011 | Member's details changed for Blue Water Scotland Llp on 30 November 2010 (2 pages) |
25 July 2011 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages) |
25 July 2011 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages) |
22 July 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (6 pages) |
22 July 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (6 pages) |
21 July 2011 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages) |
21 July 2011 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages) |
19 July 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages) |
19 July 2011 | Termination of appointment of John Scott as a member (3 pages) |
19 July 2011 | Termination of appointment of John Scott as a member (3 pages) |
19 July 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages) |
19 July 2011 | Termination of appointment of Norman Scott as a member (2 pages) |
19 July 2011 | Termination of appointment of Norman Scott as a member (2 pages) |
15 July 2011 | Appointment of John Pollock Quinn as a member (3 pages) |
15 July 2011 | Appointment of John Pollock Quinn as a member (3 pages) |
8 July 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages) |
8 July 2011 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages) |
23 March 2011 | Member's details changed for Mr John Carruthers Scott on 11 March 2010 (3 pages) |
23 March 2011 | Member's details changed for Mr John Carruthers Scott on 11 March 2010 (3 pages) |
14 March 2011 | Annual return made up to 30 November 2010 (8 pages) |
14 March 2011 | Annual return made up to 30 November 2010 (8 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
22 April 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
11 January 2010 | Annual return made up to 30 November 2009 (8 pages) |
11 January 2010 | Annual return made up to 30 November 2009 (8 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 March 2009 | Annual return made up to 30/11/08 (3 pages) |
6 March 2009 | Annual return made up to 30/11/08 (3 pages) |
29 January 2009 | Member's particulars norman scott (1 page) |
29 January 2009 | Member's particulars norman scott (1 page) |
29 January 2009 | LLP member global norman scott details changed by form received on 28-01-2009 for LLP SO301489 (2 pages) |
29 January 2009 | LLP member global norman scott details changed by form received on 28-01-2009 for LLP SO301489 (2 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 February 2008 | Member resigned (1 page) |
15 February 2008 | New member appointed (1 page) |
15 February 2008 | New member appointed (1 page) |
15 February 2008 | Member resigned (1 page) |
29 January 2008 | New member appointed (1 page) |
29 January 2008 | New member appointed (1 page) |
30 November 2007 | Incorporation (3 pages) |
30 November 2007 | Incorporation (3 pages) |