BLUE DOG 2003 LIMITED

Register to unlock more data on OkredoRegister

BLUE DOG 2003 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC231482

Incorporation date

14/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2002)
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon23/01/2023
First Gazette notice for compulsory strike-off
dot icon04/04/2022
Confirmation statement made on 2022-03-16 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon20/05/2021
Notification of Bdwgs21 Ltd as a person with significant control on 2021-03-02
dot icon20/05/2021
Confirmation statement made on 2021-03-16 with updates
dot icon20/05/2021
Cessation of Alan Cyril Tomkins as a person with significant control on 2021-03-02
dot icon20/05/2021
Termination of appointment of Alan Cyril Tomkins as a director on 2021-03-02
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/05/2020
Confirmation statement made on 2020-03-16 with updates
dot icon19/02/2020
Director's details changed for Mr William Turner Mcaneney on 2020-02-19
dot icon19/02/2020
Change of details for Mr William Turner Mcaneney as a person with significant control on 2020-02-19
dot icon19/02/2020
Director's details changed for Mr William Turner Mcaneney on 2020-02-19
dot icon19/02/2020
Change of details for Mr William Turner Mcaneney as a person with significant control on 2020-02-19
dot icon16/01/2020
Termination of appointment of Grand Administration Services Limited as a secretary on 2020-01-16
dot icon17/06/2019
Registered office address changed from 3 Robert Drive Glasgow Lanarkshire G51 3HE to Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2nd on 2019-06-17
dot icon17/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon18/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/05/2017
Confirmation statement made on 2017-03-16 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/05/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/07/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/07/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon04/07/2013
Appointment of Grand Administration Services Limited as a secretary
dot icon04/07/2013
Termination of appointment of Tpl Admin Limited as a secretary
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/08/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/08/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/07/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon29/07/2010
Secretary's details changed for Tpl Admin Limited on 2010-01-01
dot icon02/02/2010
Registered office address changed from Tpl Admin Ltd 3 Robert Drive Glasgow Lanarkshire G51 3HE on 2010-02-02
dot icon25/11/2009
Annual return made up to 2009-05-14 with full list of shareholders
dot icon25/11/2009
Director's details changed for William Turner Mcaneney on 2009-01-01
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon14/09/2009
Secretary appointed tpl admin LIMITED
dot icon14/09/2009
Appointment terminated secretary lycidas secretaries LIMITED
dot icon14/09/2009
Registered office changed on 14/09/2009 from tpl business services 8 elmbank gardens glasgow G2 4NQ
dot icon03/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/05/2008
Return made up to 14/05/08; full list of members
dot icon23/05/2008
Director's change of particulars / alan tomkins / 31/05/2007
dot icon03/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon07/06/2007
Return made up to 14/05/07; no change of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon19/06/2006
Return made up to 14/05/06; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon05/05/2005
Return made up to 14/05/05; full list of members
dot icon24/11/2004
Accounting reference date extended from 31/05/04 to 30/11/04
dot icon08/09/2004
Partic of mort/charge *
dot icon25/08/2004
Alterations to a floating charge
dot icon24/08/2004
Partic of mort/charge *
dot icon11/06/2004
Return made up to 14/05/04; full list of members
dot icon04/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon08/01/2004
Partic of mort/charge *
dot icon15/10/2003
Ad 17/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon09/09/2003
New director appointed
dot icon08/09/2003
Certificate of change of name
dot icon19/07/2003
Return made up to 14/05/03; full list of members
dot icon24/05/2003
Registered office changed on 24/05/03 from: 292 st. Vincent street glasgow G2 5TQ
dot icon19/09/2002
Director resigned
dot icon18/09/2002
New director appointed
dot icon14/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
16/03/2023
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
dot iconNext due on
30/11/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TPL ADMIN LIMITED
Corporate Secretary
09/09/2009 - 01/05/2013
13
GRAND ADMINISTRATION SERVICES LIMITED
Corporate Secretary
01/05/2013 - 16/01/2020
11
LYCIDAS SECRETARIES LIMITED
Nominee Secretary
14/05/2002 - 09/09/2009
235
LYCIDAS NOMINEES LIMITED
Nominee Director
14/05/2002 - 14/08/2002
234
Mcaneney, William Turner
Director
14/08/2002 - Present
67

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUE DOG 2003 LIMITED

BLUE DOG 2003 LIMITED is an(a) Active company incorporated on 14/05/2002 with the registered office located at Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow G2 2ND. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE DOG 2003 LIMITED?

toggle

BLUE DOG 2003 LIMITED is currently Active. It was registered on 14/05/2002 .

Where is BLUE DOG 2003 LIMITED located?

toggle

BLUE DOG 2003 LIMITED is registered at Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow G2 2ND.

What does BLUE DOG 2003 LIMITED do?

toggle

BLUE DOG 2003 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLUE DOG 2003 LIMITED?

toggle

The latest filing was on 10/02/2023: Compulsory strike-off action has been suspended.