BLUE MACHINERY (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

BLUE MACHINERY (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC181467

Incorporation date

12/12/1997

Size

Full

Contacts

Registered address

Registered address

9 Craig Leith Road, Stirling FK7 7LQCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1997)
dot icon10/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon16/05/2024
Satisfaction of charge SC1814670002 in full
dot icon23/01/2024
Satisfaction of charge 1 in full
dot icon08/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon15/02/2023
Registration of charge SC1814670003, created on 2023-02-15
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon03/11/2022
Cessation of Austin Paul Daniel Carey as a person with significant control on 2022-10-31
dot icon03/11/2022
Notification of Austin Carey Family Holdings Ltd as a person with significant control on 2022-10-31
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon08/12/2020
Full accounts made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon06/02/2020
Director's details changed for Mr Austin Paul Daniel Carey on 2019-03-05
dot icon06/02/2020
Change of details for Mr Austin Paul Daniel Carey as a person with significant control on 2019-03-05
dot icon04/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon28/02/2019
Auditor's resignation
dot icon10/01/2019
Auditor's resignation
dot icon03/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon01/08/2017
Accounts for a medium company made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon28/09/2016
Accounts for a medium company made up to 2015-12-31
dot icon31/08/2016
Secretary's details changed for Jane Mccloskey on 2016-08-31
dot icon03/06/2016
Registered office address changed from 9 Broadleys Road Springkerse Industrial Estate Stirling Stirlingshire FK7 7st to 9 Craig Leith Road Stirling FK7 7LQ on 2016-06-03
dot icon24/12/2015
Registration of charge SC1814670002, created on 2015-12-23
dot icon15/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon03/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon06/08/2014
Accounts for a medium company made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon03/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon13/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon24/08/2011
Accounts for a medium company made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon06/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon05/08/2009
Accounts for a medium company made up to 2008-12-31
dot icon15/01/2009
Return made up to 29/11/08; full list of members
dot icon18/06/2008
Registered office changed on 18/06/2008 from 9 broadleys road springkerse industrial estate stirling FK7 7ST
dot icon28/04/2008
Accounts for a medium company made up to 2007-12-31
dot icon04/01/2008
Return made up to 29/11/07; full list of members
dot icon04/01/2008
Secretary's particulars changed
dot icon04/01/2008
Director's particulars changed
dot icon14/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon14/06/2007
Particulars of contract relating to shares
dot icon14/06/2007
Ad 28/05/07--------- £ si 99998@1=99998 £ ic 2/100000
dot icon14/06/2007
Resolutions
dot icon14/06/2007
£ nc 1000/100000 28/05/07
dot icon05/01/2007
Return made up to 29/11/06; full list of members
dot icon18/10/2006
Accounts for a small company made up to 2005-12-31
dot icon19/01/2006
Return made up to 29/11/05; full list of members
dot icon30/09/2005
Accounts for a small company made up to 2004-12-31
dot icon30/11/2004
Return made up to 29/11/04; full list of members
dot icon03/11/2004
Director's particulars changed
dot icon15/07/2004
Partic of mort/charge *
dot icon31/03/2004
Certificate of change of name
dot icon23/03/2004
Accounts for a small company made up to 2003-12-31
dot icon19/03/2004
Certificate of change of name
dot icon03/12/2003
Return made up to 12/12/03; full list of members
dot icon10/04/2003
Accounts for a small company made up to 2002-12-31
dot icon08/01/2003
Return made up to 12/12/02; full list of members
dot icon01/10/2002
Accounts for a small company made up to 2001-12-31
dot icon22/01/2002
Return made up to 12/12/01; full list of members
dot icon08/01/2002
Registered office changed on 08/01/02 from: 1 viewfield place stirling stirlingshire FK8 1NQ
dot icon02/07/2001
Accounts for a small company made up to 2000-12-31
dot icon16/01/2001
Return made up to 12/12/00; full list of members
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/12/1999
Return made up to 12/12/99; full list of members
dot icon30/11/1999
Registered office changed on 30/11/99 from: kilronan house 15 kenilworth road bridge of allan stirlingshire FK9 4DU
dot icon12/10/1999
Accounts for a small company made up to 1998-12-31
dot icon25/04/1999
Return made up to 12/12/98; full list of members
dot icon02/03/1999
Registered office changed on 02/03/99 from: 168 west george street glasgow G2 2PT
dot icon14/01/1998
New secretary appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Secretary resigned
dot icon14/01/1998
Director resigned
dot icon18/12/1997
Registered office changed on 18/12/97 from: 48 st vincent street glasgow G2 5HS
dot icon16/12/1997
Certificate of change of name
dot icon12/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glen, Jeremy Stewart
Director
12/12/1997 - 29/12/1997
92
Carey, Austin Paul Daniel
Director
23/12/1997 - Present
16
Glen, Jeremy Stewart
Secretary
12/12/1997 - 23/12/1997
20

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BLUE MACHINERY (SCOTLAND) LIMITED

BLUE MACHINERY (SCOTLAND) LIMITED is an(a) Active company incorporated on 12/12/1997 with the registered office located at 9 Craig Leith Road, Stirling FK7 7LQ. 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 MACHINERY (SCOTLAND) LIMITED?

toggle

BLUE MACHINERY (SCOTLAND) LIMITED is currently Active. It was registered on 12/12/1997 .

Where is BLUE MACHINERY (SCOTLAND) LIMITED located?

toggle

BLUE MACHINERY (SCOTLAND) LIMITED is registered at 9 Craig Leith Road, Stirling FK7 7LQ.

What does BLUE MACHINERY (SCOTLAND) LIMITED do?

toggle

BLUE MACHINERY (SCOTLAND) LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for BLUE MACHINERY (SCOTLAND) LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-03 with no updates.