BLUE INDIAN MEDIA LIMITED

Register to unlock more data on OkredoRegister

BLUE INDIAN MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC497283

Incorporation date

09/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Clyde Offices 48 West George Street, 2nd Floor, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2015)
dot icon16/03/2026
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices 48 West George Street 2nd Floor Glasgow G2 1BP on 2026-03-16
dot icon23/02/2026
Change of details for Ms Kirsty Fiona Mccubbin as a person with significant control on 2026-02-17
dot icon23/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon18/02/2026
Director's details changed for Ms Kirsty Mccubbin on 2026-02-17
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon18/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-02-28
dot icon27/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon10/11/2023
Micro company accounts made up to 2023-02-28
dot icon12/07/2023
Registered office address changed from Auchenblae Minnigaff Newton Stewart DG8 6AF Scotland to 272 Bath Street Glasgow G2 4JR on 2023-07-12
dot icon19/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon17/11/2021
Micro company accounts made up to 2021-02-28
dot icon23/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-02-28
dot icon12/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon01/11/2019
Micro company accounts made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon08/10/2018
Micro company accounts made up to 2018-02-28
dot icon20/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon19/02/2018
Registered office address changed from 21 Hyslop Crescent Colmonell Girvan Ayrshire KA26 0SE Scotland to Auchenblae Minnigaff Newton Stewart DG8 6AF on 2018-02-19
dot icon19/02/2018
Appointment of Mr Duncan Alexander Mckenzie as a director on 2018-02-16
dot icon09/10/2017
Micro company accounts made up to 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-02-28
dot icon17/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon09/02/2015
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
99.40K
-
0.00
-
-
2022
2
83.93K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

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
Mccubbin, Kirsty
Director
09/02/2015 - Present
-
Mckenzie, Duncan Alexander
Director
16/02/2018 - 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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE INDIAN MEDIA LIMITED

BLUE INDIAN MEDIA LIMITED is an(a) Active company incorporated on 09/02/2015 with the registered office located at Clyde Offices 48 West George Street, 2nd Floor, Glasgow G2 1BP. There are currently 2 active directors 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 INDIAN MEDIA LIMITED?

toggle

BLUE INDIAN MEDIA LIMITED is currently Active. It was registered on 09/02/2015 .

Where is BLUE INDIAN MEDIA LIMITED located?

toggle

BLUE INDIAN MEDIA LIMITED is registered at Clyde Offices 48 West George Street, 2nd Floor, Glasgow G2 1BP.

What does BLUE INDIAN MEDIA LIMITED do?

toggle

BLUE INDIAN MEDIA LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for BLUE INDIAN MEDIA LIMITED?

toggle

The latest filing was on 16/03/2026: Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices 48 West George Street 2nd Floor Glasgow G2 1BP on 2026-03-16.