Company NameBluefield 1502 Llp
Company StatusActive
Company NumberSO303322
CategoryLimited Liability Partnership
Incorporation Date28 April 2011(13 years ago)

Directors

LLP Designated Member NameMr Dennis Noel Multon
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
LLP Designated Member NameEdinburgh Mi Limited (Corporation)
StatusCurrent
Appointed28 April 2011(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
LLP Member NameVeloce Limited (Corporation)
StatusCurrent
Appointed28 April 2011(same day as company formation)
Correspondence AddressWhite Knights Belle Grove Place
Newcastle
NE2 4LH

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£151,763
Cash£107
Current Liabilities£80,400

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

12 September 2016Delivered on: 16 September 2016
Persons entitled: Water of Leith 2000 Limited (Registered Number SC084311)

Classification: A registered charge
Particulars: All and whole (first) all and whole the solum of that portion of ground over which the water of leith flows from the bridge forming bernard street (otherwise commercial street) to the weir or sluice above the junction bridge lying in the city of edinburgh and county of midlothian over which the water of leith flows all as the said portion of ground is delineated in red on the plan annexed and executed as relative hereto which subjects form part and portion of the subjects disponed by disposition by forth ports authority in favour of brian mcnally dated twenty fifth august and recorded in the division of the general register of sasines applicable for the county of midlothian on fifth september both months in nineteen hundred and eighty three; (second) all and whole that irregular area of ground adjoining the water of leith and sandport place, leith and more particularly described in and outlined red on the plan annexed to disposition by brian mcinally in favour of water of leith developments (holdings) limited dated fifteenth and recorded in the said division of the general register of sasines on twenty fourth both days in may nineteen hundred and eighty four (book 17663 folio 226); (third) all and whole that area of ground running alongside the water of leith and bounded at one end by sandport place, leith, along which it extends 3.8 metres or thereby and being the subjects more particularly described in and disponed by and outlined in red on the plan annexed to disposition by brian mcinally in favour of water of leith developments (holdings) limited dated fifteenth and recorded in the said division of the general register of sasines on twenty fourth both days in may in nineteen hundred and eighty four (book 17663 folio 228); and (fourth) all and whole the subjects at commercial wharf, edinburgh in the county of midlothian being the subjects disponed by disposition by david stamp and brian mcnally as partners of and trustees for the firm of stamp & mcnally in favour of water of leith developments (holdings) limited dated twenty seventh september and recorded in the division of the general register of sasines for the county of midlothian on eleventh october both months in nineteen hundred and ninety six but under deduction and exception of the properties disponed in terms of the dispositions detailed in the schedule of exceptions annexed and executed as relative hereto; together with (one) the parts, privileges and pertinents thereof and (two) the borrower’s whole right title and interest present and future therein and thereto.
Outstanding
28 September 2011Delivered on: 5 October 2011
Persons entitled: Water of Leith 2000 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Portion of ground over which the water of leith flows from the bridge forming bernard street (otherwise commercial street) to the weir or sluice above the junction bridge edinburgh.
Outstanding

Filing History

1 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
23 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
18 February 2020Registered office address changed from 29 Royal Terrace Edinburgh EH7 5AH Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 18 February 2020 (1 page)
30 January 2020Registered office address changed from 13 Brunswick Street Edinburgh EH7 5JB Scotland to 29 Royal Terrace Edinburgh EH7 5AH on 30 January 2020 (1 page)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
10 October 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
3 January 2019Notification of Edinburghmi Ltd as a person with significant control on 28 April 2016 (2 pages)
2 January 2019Notification of Veloce Limited as a person with significant control on 28 April 2016 (2 pages)
14 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 December 2016Registered office address changed from North Bridge Studios 28 North Bridge Edinburgh EH1 1QG to 13 Brunswick Street Edinburgh EH7 5JB on 20 December 2016 (1 page)
20 December 2016Registered office address changed from North Bridge Studios 28 North Bridge Edinburgh EH1 1QG to 13 Brunswick Street Edinburgh EH7 5JB on 20 December 2016 (1 page)
16 September 2016Registration of charge SO3033220002, created on 12 September 2016 (8 pages)
16 September 2016Registration of charge SO3033220002, created on 12 September 2016 (8 pages)
3 May 2016Annual return made up to 28 April 2016 (3 pages)
3 May 2016Annual return made up to 28 April 2016 (3 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 June 2015Annual return made up to 28 April 2015 (3 pages)
1 June 2015Annual return made up to 28 April 2015 (3 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 November 2014Withdraw the strike off application (1 page)
6 November 2014Withdraw the strike off application (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
11 August 2014Application to strike the limited liability partnership off the register (3 pages)
11 August 2014Application to strike the limited liability partnership off the register (3 pages)
12 June 2014Annual return made up to 28 April 2014 (3 pages)
12 June 2014Annual return made up to 28 April 2014 (3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
9 September 2013Annual return made up to 28 April 2013 (3 pages)
9 September 2013Annual return made up to 28 April 2013 (3 pages)
6 September 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 May 2012Annual return made up to 28 April 2012 (3 pages)
14 May 2012Annual return made up to 28 April 2012 (3 pages)
5 October 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (7 pages)
5 October 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (7 pages)
28 April 2011Incorporation of a limited liability partnership (9 pages)
28 April 2011Incorporation of a limited liability partnership (9 pages)