Advanced company searchLink opens in new window

BLUEFLOW LIMITED

Company number SC269412

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)
29 Feb 2024 AA Micro company accounts made up to 30 June 2023
25 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
27 Mar 2023 AA Micro company accounts made up to 30 June 2022
23 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
24 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
21 Jun 2021 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017
15 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
18 Dec 2018 AD01 Registered office address changed from Fraser Noble Building Meston Walk Aberdeen AB24 3UE United Kingdom to 33E 33E Jamaica Street Aberdeen AB25 3UX on 18 December 2018
09 Jul 2018 AD01 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to Fraser Noble Building Meston Walk Aberdeen AB24 3UE on 9 July 2018
14 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
21 Mar 2017 AA Micro company accounts made up to 30 June 2016
30 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 14.25
30 Jun 2016 TM01 Termination of appointment of Frederick George Stevenson-Robb as a director on 1 November 2015
30 Jun 2016 TM01 Termination of appointment of John Kingston Pool as a director on 9 September 2015
28 Apr 2016 AA Micro company accounts made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 14.25
08 Jul 2015 TM01 Termination of appointment of Albert Alexander Rodger as a director on 25 September 2014
08 Jul 2015 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 22 March 2011