Advanced company searchLink opens in new window

BLUE GENTOO LTD

Company number SC567798

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)
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2022 TM01 Termination of appointment of Chika Uduma as a director on 30 June 2022
02 Aug 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
29 Nov 2021 AD01 Registered office address changed from The Goatshed Den of Keithfield Tarves Ellon Aberdeenshire AB41 7NU Scotland to 14 Golden Square Aberdeen Aberdeenshire AB10 1RH on 29 November 2021
20 Oct 2021 TM01 Termination of appointment of Christopher Oliver as a director on 20 October 2021
18 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
08 Nov 2019 PSC04 Change of details for Mr Phil Bremner as a person with significant control on 10 October 2019
30 Oct 2019 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • GBP 1,000
29 Oct 2019 AP01 Appointment of Ms Jeanette Linda Forbes as a director on 9 October 2019
29 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 4 July 2017
  • GBP 750
09 Nov 2017 AD01 Registered office address changed from Whitemyres Steading Oldmeldrum Aberdeenshire AB51 0EJ Scotland to The Goatshed Den of Keithfield Tarves Ellon Aberdeenshire AB41 7NU on 9 November 2017
09 Nov 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
09 Nov 2017 TM01 Termination of appointment of Rhys Charles Medler as a director on 13 October 2017
05 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-05
  • GBP 100