BLEU STONES LIMITED
Status | ACTIVE |
Company No. | SC533449 |
Category | Private Limited Company |
Incorporated | 22 Apr 2016 |
Age | 8 years, 1 month, 11 days |
Jurisdiction | Scotland |
SUMMARY
BLEU STONES LIMITED is an active private limited company with number SC533449. It was incorporated 8 years, 1 month, 11 days ago, on 22 April 2016. The company address is 272 Bath Street, Glasgow, G2 4JR, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change person director company with change date
Date: 13 Apr 2022
Action Date: 10 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-10
Officer name: Ms Nina Diaz Otia
Documents
Change person director company with change date
Date: 13 Apr 2022
Action Date: 10 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Amanda Ruth Coe
Change date: 2022-04-10
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Change person director company with change date
Date: 17 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-08
Officer name: Ms Nina Diaz Otia
Documents
Change person director company with change date
Date: 17 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Amanda Ruth Coe
Change date: 2021-03-08
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-09
Officer name: Ms Amanda Ruth Coe
Documents
Change person director company with change date
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-09
Officer name: Ms Nina Diaz Otia
Documents
Change person director company with change date
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-09
Officer name: Ms Amanda Ruth Coe
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Change person director company with change date
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-22
Officer name: Ms Nina Diaz Otia
Documents
Change person director company with change date
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Amanda Ruth Coe
Change date: 2018-08-22
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-22
New address: 272 Bath Street Glasgow G2 4JR
Old address: 2-3, 2 Great George Lane Glasgow G12 8BB Scotland
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Change to a person with significant control
Date: 20 Mar 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-03-19
Psc name: Cg Waves Limited
Documents
Change to a person with significant control
Date: 20 Mar 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-19
Psc name: Amanda Ruth Coe
Documents
Notification of a person with significant control
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-03-19
Psc name: Cg Waves Limited
Documents
Cessation of a person with significant control
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nina Diaz Otia
Cessation date: 2018-03-19
Documents
Cessation of a person with significant control
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amanda Ruth Coe
Cessation date: 2018-03-19
Documents
Capital allotment shares
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-19
Capital : 1 GBP
Documents
Change to a person with significant control
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Nina Diaz Otia
Change date: 2018-03-19
Documents
Change to a person with significant control
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-19
Psc name: Amanda Ruth Coe
Documents
Change person director company with change date
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nina Diaz Otia
Change date: 2018-03-19
Documents
Change person director company with change date
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-19
Officer name: Ms Amanda Ruth Coe
Documents
Resolution
Date: 15 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 15 Feb 2018
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
Old address: 2-3-2 Great George Lane Glasgow G12 8BB Scotland
Change date: 2017-07-10
New address: 2-3, 2 Great George Lane Glasgow G12 8BB
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-10
New address: 2-3-2 Great George Lane Glasgow G12 8BB
Old address: 2 2-3 Great George Lane Glasgow G12 8BB Scotland
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Resolution
Date: 18 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Address
Type: AD01
New address: 2 2-3 Great George Lane Glasgow G12 8BB
Change date: 2017-03-09
Old address: 20 Kennedy Street Glasgow G4 0EB Scotland
Documents
Some Companies
111-113 WALTON STREET,LONDON,SW3 2HP
Number: | 05876867 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 UNION STREET,DUNSTABLE,LU6 1EX
Number: | 10302269 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEIGHTS FARM,REDDITCH,B97 6RG
Number: | 08890131 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE HOUSE,NEWPORT,PO30 5BZ
Number: | 09944516 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER THIRD FLOOR EVELYN SUITE,LONDON,EC4A 3EB
Number: | 10857463 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07900496 |
Status: | ACTIVE |
Category: | Private Limited Company |