BLUE ISLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLUE ISLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC264079

Incorporation date

26/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Old Irongray Road, Dumfries DG2 0BJCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2004)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon25/11/2025
Total exemption full accounts made up to 2025-02-27
dot icon09/10/2024
Total exemption full accounts made up to 2024-02-27
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon20/02/2024
Resolutions
dot icon19/01/2024
Registration of charge SC2640790009, created on 2024-01-18
dot icon19/01/2024
Registration of charge SC2640790010, created on 2024-01-18
dot icon19/01/2024
Registration of charge SC2640790011, created on 2024-01-18
dot icon15/01/2024
Satisfaction of charge SC2640790005 in full
dot icon15/01/2024
Satisfaction of charge SC2640790006 in full
dot icon15/01/2024
Satisfaction of charge SC2640790007 in full
dot icon15/01/2024
Satisfaction of charge SC2640790008 in full
dot icon02/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/05/2023
Satisfaction of charge SC2640790004 in full
dot icon13/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon26/01/2022
Compulsory strike-off action has been discontinued
dot icon25/01/2022
First Gazette notice for compulsory strike-off
dot icon24/01/2022
Total exemption full accounts made up to 2021-02-28
dot icon01/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon28/02/2020
Total exemption full accounts made up to 2019-02-28
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon29/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon26/02/2019
Change of details for Mr Fraser William Dykes as a person with significant control on 2018-09-30
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/10/2018
Director's details changed for Mr Fraser William Dykes on 2018-09-30
dot icon15/08/2018
Registered office address changed from Craigmore Dalmaccallan Moniaive Thornhill Dumfriesshire DG3 4EE to 1 Old Irongray Road Dumfries DG2 0BJ on 2018-08-15
dot icon11/04/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/05/2017
Confirmation statement made on 2017-02-26 with updates
dot icon12/12/2016
Registration of charge SC2640790006, created on 2016-12-08
dot icon12/12/2016
Registration of charge SC2640790005, created on 2016-12-08
dot icon12/12/2016
Registration of charge SC2640790007, created on 2016-12-08
dot icon12/12/2016
Registration of charge SC2640790008, created on 2016-12-08
dot icon09/12/2016
Satisfaction of charge SC2640790002 in full
dot icon09/12/2016
Satisfaction of charge SC2640790003 in full
dot icon05/12/2016
Registration of charge SC2640790004, created on 2016-11-30
dot icon16/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon12/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-02-28
dot icon14/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-02-28
dot icon17/07/2013
Registration of charge 2640790003
dot icon02/05/2013
Registration of charge 2640790002
dot icon29/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon02/03/2013
Compulsory strike-off action has been discontinued
dot icon01/03/2013
First Gazette notice for compulsory strike-off
dot icon26/02/2013
Total exemption small company accounts made up to 2012-02-28
dot icon12/09/2012
Registered office address changed from Milnton Tynron Thornhill Dumfriesshire DG3 4JY Scotland on 2012-09-12
dot icon06/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon20/12/2011
Registered office address changed from 5 Buccleuch Street Dumfries Dumfriess & Galloway DG1 2AT on 2011-12-20
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon28/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon29/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/10/2009
Annual return made up to 2009-02-26 with full list of shareholders
dot icon02/03/2009
Total exemption small company accounts made up to 2008-02-28
dot icon26/02/2009
Appointment terminated secretary judith dykes
dot icon26/02/2009
Appointment terminated director judith dykes
dot icon03/06/2008
Total exemption small company accounts made up to 2007-02-28
dot icon31/03/2008
Return made up to 26/02/08; full list of members
dot icon30/08/2007
Partic of mort/charge *
dot icon11/04/2007
Return made up to 26/02/07; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon15/03/2006
Return made up to 26/02/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon31/03/2005
Ad 01/03/04--------- £ si 99@1
dot icon31/03/2005
Return made up to 26/02/05; full list of members
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New secretary appointed;new director appointed
dot icon12/05/2004
Registered office changed on 12/05/04 from: 5 buccleuch street dumfries dumfries-shire DG1 2AT
dot icon12/05/2004
Ad 10/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon10/05/2004
Registered office changed on 10/05/04 from: 15 weavers walk lanark lanarkshire ML1 9AW
dot icon07/05/2004
Certificate of change of name
dot icon03/03/2004
Registered office changed on 03/03/04 from: 78 montgomery street edinburgh lothian EH7 5JA
dot icon03/03/2004
Secretary resigned;director resigned
dot icon03/03/2004
Director resigned
dot icon26/02/2004
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
27/02/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
687.87K
-
0.00
1.43K
-
2023
0
692.47K
-
0.00
100.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dykes, Fraser William
Director
10/05/2004 - Present
12

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+
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 ISLE PROPERTIES LIMITED

BLUE ISLE PROPERTIES LIMITED is an(a) Active company incorporated on 26/02/2004 with the registered office located at 1 Old Irongray Road, Dumfries DG2 0BJ. 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 ISLE PROPERTIES LIMITED?

toggle

BLUE ISLE PROPERTIES LIMITED is currently Active. It was registered on 26/02/2004 .

Where is BLUE ISLE PROPERTIES LIMITED located?

toggle

BLUE ISLE PROPERTIES LIMITED is registered at 1 Old Irongray Road, Dumfries DG2 0BJ.

What does BLUE ISLE PROPERTIES LIMITED do?

toggle

BLUE ISLE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLUE ISLE PROPERTIES LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with no updates.