BLUE DOOR TOO LIMITED

25 Queen Street, Edinburgh, EH2 1JX, United Kingdom
StatusACTIVE
Company No.SC538855
CategoryPrivate Limited Company
Incorporated24 Jun 2016
Age7 years, 11 months, 4 days
JurisdictionScotland

SUMMARY

BLUE DOOR TOO LIMITED is an active private limited company with number SC538855. It was incorporated 7 years, 11 months, 4 days ago, on 24 June 2016. The company address is 25 Queen Street, Edinburgh, EH2 1JX, United Kingdom.



Company Fillings

Change account reference date company previous shortened

Date: 28 Mar 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-30

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2023

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dumfries Limited

Change date: 2022-09-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Feb 2023

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-08-30

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

New address: 25 Queen Street Edinburgh EH2 1JX

Change date: 2022-09-23

Old address: Unit 5B, Heritage House North Street Glenrothes KY7 5SE Scotland

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2022

Action Date: 29 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5388550001

Charge creation date: 2022-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Graham Pender

Termination date: 2022-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-05

Officer name: Dr Jagdeep Singh Hans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Address

Type: AD01

New address: Unit 5B, Heritage House North Street Glenrothes KY7 5SE

Old address: 22 Castle Street Dumfries DG1 1DR Scotland

Change date: 2022-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 May 2022

Action Date: 26 May 2022

Category: Capital

Type: SH19

Date: 2022-05-26

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 26 May 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/05/22

Documents

View document PDF

Legacy

Date: 26 May 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 26 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 24 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-24

Psc name: Dumfries Limited

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2017

Action Date: 17 Mar 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-03-17

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jul 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 24 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09535748
Status:ACTIVE
Category:Private Limited Company

ABER DEVELOPMENT LIMITED

75 LEE HIGH ROAD,LONDON,SE13 5NS

Number:00812217
Status:LIQUIDATION
Category:Private Limited Company

EAST COAST SPORTING LTD.

35 THE BOUNDARY,TUNBRIDGE WELLS,TN3 0YA

Number:08858058
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ENGO LIMITED

28 DUDLEY STREET,GRIMSBY,DN31 2AB

Number:08607190
Status:ACTIVE
Category:Private Limited Company

KAUR BUILDING SERVICES LTD

5 VICTORIA PLACE,AIRDRIE,ML6 9BU

Number:SC527108
Status:ACTIVE
Category:Private Limited Company

RED LODGE CONSULTING LTD.

21 WOODRUFF AVENUE,GUILDFORD,GU1 1XT

Number:07741785
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