BLUESKY INDEPENDENT WEALTH MANAGERS LTD

Forth House Forth House, Edinburgh, EH1 2BW, Scotland
StatusACTIVE
Company No.SC535531
CategoryPrivate Limited Company
Incorporated16 May 2016
Age8 years, 1 month, 2 days
JurisdictionScotland

SUMMARY

BLUESKY INDEPENDENT WEALTH MANAGERS LTD is an active private limited company with number SC535531. It was incorporated 8 years, 1 month, 2 days ago, on 16 May 2016. The company address is Forth House Forth House, Edinburgh, EH1 2BW, Scotland.



Company Fillings

Memorandum articles

Date: 16 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

New address: Forth House 28 Rutland Square Edinburgh EH1 2BW

Change date: 2023-12-04

Old address: Forth House Rutland Square Edinburgh EH1 2BW Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

New address: Forth House Rutland Square Edinburgh EH1 2BW

Change date: 2023-12-04

Old address: 245 Crow Road Glasgow G11 7BE Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Address

Type: AD01

New address: 245 Crow Road Glasgow G11 7BE

Old address: 1 Simonsburn Road Kilmarnock KA1 5LA Scotland

Change date: 2021-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Christopher John Friel

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-17

Officer name: Andrew John Mcmorland

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-17

Officer name: Martin Cunningham Farrell

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-17

Officer name: Martin Cunningham Farrell

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2018

Action Date: 17 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-17

Capital : 160 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher John Friel

Notification date: 2018-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Friel

Appointment date: 2018-08-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-20

Psc name: Mr Kevin Lawrence Gribben

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-17

Capital : 130 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Kevin Lawrence Gribben

Documents

View document PDF

Incorporation company

Date: 16 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.A.R LIMOUSINES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10871089
Status:ACTIVE
Category:Private Limited Company

DEEVALE HOMECARE & SERVICES LIMITED

GREG'S BUILDING,MANCHESTER,M2 4DU

Number:03300801
Status:LIQUIDATION
Category:Private Limited Company

HELLIFIELD OFFICE SUPPLIES UK LTD

17 DROVERS WALK,SETTLE,BD23 4DW

Number:07210966
Status:ACTIVE
Category:Private Limited Company

MC CLADDING SERVICES LTD

4 HOSKINS COURT,CAMBERLY,GU15 2TP

Number:08995738
Status:ACTIVE
Category:Private Limited Company

SPR PRODUCTIONS LIMITED

16 RIFFEL ROAD,LONDON,NW2 4PH

Number:10951474
Status:ACTIVE
Category:Private Limited Company

TAWNY SKY LIMITED

CHAPEL HOUSE QUAINTON ROAD,BUCKINGHAM,MK18 3PR

Number:09840771
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source