Advanced company searchLink opens in new window

BLUE VENTURES (EXPEDITIONS) LIMITED

Company number SC233112

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
26 Jun 2017 PSC01 Notification of Alasdair Harris as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Richard Nimmo as a person with significant control on 6 April 2016
23 Jun 2017 CH01 Director's details changed for Richard Paul Harvey Nimmo on 8 August 2014
23 Jun 2017 CH01 Director's details changed for Mr Alasdair Robert Harris on 1 November 2013
31 Jan 2017 AA Micro company accounts made up to 30 June 2016
20 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 20
19 Jul 2016 AD01 Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE to Lime House Lime House Carham Kelso Roxburghshire TD5 8HT on 19 July 2016
20 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 20
13 Jul 2015 AD01 Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE to Lime House Lime House Carham Kelso Roxburghshire TD5 8HT on 13 July 2015
23 Jan 2015 AA Total exemption full accounts made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 20
02 Jul 2014 AD01 Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland on 2 July 2014
20 Dec 2013 AA Total exemption full accounts made up to 30 June 2013
01 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
01 Jul 2013 AD01 Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland on 1 July 2013
04 Feb 2013 AA Total exemption full accounts made up to 30 June 2012
29 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
29 Jun 2012 CH04 Secretary's details changed for Queensferry Secretaries Limited on 21 June 2012
29 Jun 2012 AD01 Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland on 29 June 2012
02 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
19 Aug 2011 AAMD Amended accounts made up to 30 June 2010
01 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
01 Jul 2011 AD01 Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland on 1 July 2011