BLUE VENTURES (EXPEDITIONS) LIMITED
Company number SC233112
- Company Overview for BLUE VENTURES (EXPEDITIONS) LIMITED (SC233112)
- Filing history for BLUE VENTURES (EXPEDITIONS) LIMITED (SC233112)
- People for BLUE VENTURES (EXPEDITIONS) LIMITED (SC233112)
- More for BLUE VENTURES (EXPEDITIONS) LIMITED (SC233112)
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
|
|
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
|
|
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
|
|
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 |