BLUE CASA LIMITED

Register to unlock more data on OkredoRegister

BLUE CASA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC280177

Incorporation date

18/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

4g Queen Anne Drive, Newbridge EH28 8PLCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2005)
dot icon12/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Certificate of change of name
dot icon02/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/09/2024
Registration of charge SC2801770003, created on 2024-09-23
dot icon28/05/2024
Appointment of Mr Saif Mohammed Qadir as a director on 2024-05-28
dot icon30/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Satisfaction of charge 1 in full
dot icon25/11/2021
Notification of Blue Casa Holdings Limited as a person with significant control on 2018-12-01
dot icon24/11/2021
Withdrawal of a person with significant control statement on 2021-11-24
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon23/11/2021
Statement of capital following an allotment of shares on 2021-07-21
dot icon16/11/2021
Particulars of variation of rights attached to shares
dot icon16/11/2021
Change of share class name or designation
dot icon16/11/2021
Memorandum and Articles of Association
dot icon16/11/2021
Resolutions
dot icon16/11/2021
Statement of company's objects
dot icon02/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Secretary's details changed for Mohammad Waheed Qadir on 2021-06-30
dot icon07/07/2021
Director's details changed for Mohammed Waheed Qadir on 2021-06-30
dot icon07/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon21/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon12/09/2019
Second filing of Confirmation Statement dated 24/06/2019
dot icon12/09/2019
Second filing of Confirmation Statement dated 30/11/2018
dot icon12/09/2019
Second filing of Confirmation Statement dated 30/11/2017
dot icon12/09/2019
Second filing of Confirmation Statement dated 30/11/2016
dot icon12/09/2019
Second filing of the annual return made up to 2015-11-30
dot icon12/09/2019
Second filing of the annual return made up to 2014-11-30
dot icon12/09/2019
Second filing of the annual return made up to 2013-11-30
dot icon12/09/2019
Second filing of the annual return made up to 2012-11-30
dot icon12/09/2019
Second filing of the annual return made up to 2011-11-30
dot icon12/09/2019
Second filing of the annual return made up to 2010-02-18
dot icon12/09/2019
Annual return made up to 2009-02-18 with full list of shareholders
dot icon12/09/2019
Annual return made up to 2008-02-18 with full list of shareholders
dot icon12/09/2019
Annual return made up to 2007-02-18 with full list of shareholders
dot icon12/09/2019
Annual return made up to 2006-02-18 with full list of shareholders
dot icon04/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon12/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Registered office address changed from , Unit 2 Muir Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5BF to 4G Queen Anne Drive Newbridge EH28 8PL on 2018-03-06
dot icon20/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Director's details changed for Sajda Qadir on 2017-07-10
dot icon10/07/2017
Director's details changed for Mohamed Saeed Qadir on 2016-07-10
dot icon10/07/2017
Secretary's details changed for Mohammed Waheed Qadir on 2017-07-10
dot icon01/12/2016
30/11/16 Statement of Capital gbp 6000
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Appointment of Mohammad Shahzad Qadir as a director
dot icon09/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Registered office address changed from , 5 -9 st Patrick Square, Edinburgh, Midlothian, EH8 9EZ on 2011-04-19
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon09/12/2010
Director's details changed for Mohamed Saeed Qadir on 2010-11-30
dot icon03/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon23/02/2010
Director's details changed for Shagufta Parveen Qadir on 2010-02-18
dot icon23/02/2010
Director's details changed for Sajda Qadir on 2010-02-18
dot icon23/02/2010
Director's details changed for Mohammed Waheed Qadir on 2010-02-18
dot icon21/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Certificate of change of name
dot icon25/02/2009
Return made up to 18/02/09; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/03/2008
Return made up to 18/02/08; full list of members
dot icon22/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/06/2007
New director appointed
dot icon25/06/2007
New director appointed
dot icon21/02/2007
Return made up to 18/02/07; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/10/2006
Ad 31/03/06--------- £ si 5900@1=5900 £ ic 1/5901
dot icon05/10/2006
Resolutions
dot icon24/02/2006
Return made up to 18/02/06; full list of members
dot icon26/01/2006
Registered office changed on 26/01/06 from:\64 south bridge street, bathgate, EH48 1TL
dot icon02/11/2005
Partic of mort/charge *
dot icon25/05/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon25/05/2005
Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100
dot icon11/05/2005
New secretary appointed;new director appointed
dot icon11/05/2005
New director appointed
dot icon18/02/2005
Secretary resigned
dot icon18/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+1,517.16 % *

* during past year

Cash in Bank

£49,663.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.54M
-
0.00
174.43K
-
2022
8
1.56M
-
0.00
3.07K
-
2023
8
1.41M
-
0.00
49.66K
-
2023
8
1.41M
-
0.00
49.66K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

1.41M £Descended-9.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.66K £Ascended1.52K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Qadir, Mohammad Saeed
Director
15/06/2007 - Present
5
Qadir, Shagufta Parveen
Director
15/06/2007 - Present
3
Qadir, Mohammed Waheed
Director
18/02/2005 - Present
5
Qadir, Mohammad Shahzad
Director
13/01/2014 - Present
1
Qadir, Saif Mohammed
Director
28/05/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BLUE CASA LIMITED

BLUE CASA LIMITED is an(a) Active company incorporated on 18/02/2005 with the registered office located at 4g Queen Anne Drive, Newbridge EH28 8PL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE CASA LIMITED?

toggle

BLUE CASA LIMITED is currently Active. It was registered on 18/02/2005 .

Where is BLUE CASA LIMITED located?

toggle

BLUE CASA LIMITED is registered at 4g Queen Anne Drive, Newbridge EH28 8PL.

What does BLUE CASA LIMITED do?

toggle

BLUE CASA LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

How many employees does BLUE CASA LIMITED have?

toggle

BLUE CASA LIMITED had 8 employees in 2023.

What is the latest filing for BLUE CASA LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-24 with no updates.