BLU SHU PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BLU SHU PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC241245

Incorporation date

17/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

12 Tranter Crescent, Aberlady, Longniddry EH32 0UFCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2002)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/06/2025
Change of details for Mr Stuart John Wood as a person with significant control on 2024-10-16
dot icon05/06/2025
Change of details for Denise Wood as a person with significant control on 2024-10-16
dot icon05/06/2025
Confirmation statement made on 2025-05-22 with updates
dot icon16/10/2024
Notification of Stuart John Wood as a person with significant control on 2024-10-13
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/09/2024
Director's details changed for Denise Wood on 2024-09-23
dot icon25/09/2024
Director's details changed for Mr Stuart John Wood on 2024-09-23
dot icon25/09/2024
Director's details changed for Denise Wood on 2024-09-23
dot icon25/09/2024
Change of details for Denise Wood as a person with significant control on 2024-09-23
dot icon23/09/2024
Registered office address changed from Reid & Partners Eh20 Business Centre, 6 Dryden Road Loanhead Midlothian EH20 9LZ United Kingdom to 12 Tranter Crescent Aberlady Longniddry EH32 0UF on 2024-09-23
dot icon10/08/2024
Compulsory strike-off action has been discontinued
dot icon07/08/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon30/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/08/2023
Compulsory strike-off action has been discontinued
dot icon17/08/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon14/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon22/05/2021
Termination of appointment of Ian Thomson as a director on 2021-05-20
dot icon21/10/2020
Amended micro company accounts made up to 2019-12-31
dot icon01/09/2020
Appointment of Mr Stuart John Wood as a director on 2019-01-01
dot icon01/09/2020
Appointment of Ian Thomson as a director on 2019-01-01
dot icon03/08/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon16/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon09/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/08/2018
Micro company accounts made up to 2017-12-31
dot icon11/07/2018
Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to Reid & Partners Eh20 Business Centre, 6 Dryden Road Loanhead Midlothian EH20 9LZ on 2018-07-11
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon28/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon30/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon08/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon25/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon22/12/2014
Termination of appointment of Gerard William Reid as a secretary on 2012-12-22
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/04/2014
Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 2014-04-30
dot icon16/04/2014
Registered office address changed from 18 G Liberton Brae Edinburgh EH16 6AE on 2014-04-16
dot icon19/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon31/10/2013
Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 2013-10-31
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon29/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon29/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon14/01/2010
Director's details changed for Denise Wood on 2010-01-14
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/01/2009
Return made up to 17/12/08; full list of members
dot icon08/01/2009
Secretary's change of particulars / gerard reid / 01/01/2008
dot icon25/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/01/2008
Return made up to 17/12/07; full list of members
dot icon23/11/2007
Registered office changed on 23/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE
dot icon30/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/01/2007
Return made up to 17/12/06; full list of members
dot icon26/06/2006
Return made up to 17/12/05; full list of members
dot icon16/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon26/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/12/2004
Return made up to 17/12/04; full list of members
dot icon22/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/12/2003
Return made up to 17/12/03; full list of members
dot icon17/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
176.00
-
0.00
-
-
2022
0
176.00
-
0.00
-
-
2022
0
176.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

176.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Stuart John
Director
01/01/2019 - Present
11
Wood, Denise
Director
17/12/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLU SHU PRODUCTIONS LIMITED

BLU SHU PRODUCTIONS LIMITED is an(a) Active company incorporated on 17/12/2002 with the registered office located at 12 Tranter Crescent, Aberlady, Longniddry EH32 0UF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLU SHU PRODUCTIONS LIMITED?

toggle

BLU SHU PRODUCTIONS LIMITED is currently Active. It was registered on 17/12/2002 .

Where is BLU SHU PRODUCTIONS LIMITED located?

toggle

BLU SHU PRODUCTIONS LIMITED is registered at 12 Tranter Crescent, Aberlady, Longniddry EH32 0UF.

What does BLU SHU PRODUCTIONS LIMITED do?

toggle

BLU SHU PRODUCTIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BLU SHU PRODUCTIONS LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.