BLUE PLANET INVESTMENT MANAGEMENT LTD.

Register to unlock more data on OkredoRegister

BLUE PLANET INVESTMENT MANAGEMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC149822

Incorporation date

23/03/1994

Size

Full

Contacts

Registered address

Registered address

17 Grosvenor Crescent, Edinburgh EH12 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1994)
dot icon11/03/2026
Full accounts made up to 2025-06-30
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon01/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon10/01/2025
Full accounts made up to 2024-06-30
dot icon25/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon08/01/2024
Director's details changed for Mr Liam Joseph Meade on 2024-01-05
dot icon05/01/2024
Full accounts made up to 2023-06-30
dot icon24/04/2023
Appointment of Mr Russell Anthony John Frith as a director on 2023-04-24
dot icon24/04/2023
Confirmation statement made on 2023-03-23 with updates
dot icon29/03/2023
Appointment of Ms Victoria Wendy Killay as a director on 2023-03-29
dot icon19/12/2022
Termination of appointment of John Nicholas Graham-Brown as a director on 2022-12-16
dot icon14/12/2022
Full accounts made up to 2022-06-30
dot icon29/04/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon26/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon19/11/2021
Full accounts made up to 2021-06-30
dot icon24/05/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon10/11/2020
Full accounts made up to 2020-06-30
dot icon22/05/2020
Appointment of Mr Liam Joseph Meade as a director on 2020-05-22
dot icon30/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon24/10/2019
Full accounts made up to 2019-06-30
dot icon12/08/2019
Termination of appointment of John Nicholas Graham-Brown as a secretary on 2019-08-12
dot icon12/08/2019
Appointment of Mr Liam Joseph Meade as a secretary on 2019-08-12
dot icon01/08/2019
Resolutions
dot icon24/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon04/03/2019
Termination of appointment of Russell Anthony John Frith as a director on 2019-02-28
dot icon19/10/2018
Full accounts made up to 2018-06-30
dot icon27/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon12/01/2018
Full accounts made up to 2017-06-30
dot icon03/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon16/02/2017
Registered office address changed from Greenside House 25 Greenside Place Edinburgh EH1 3AA to 17 Grosvenor Crescent Edinburgh EH12 5EL on 2017-02-16
dot icon14/11/2016
Full accounts made up to 2016-06-30
dot icon24/08/2016
Appointment of Mrs Magdalena Diana Murray as a director on 2016-07-29
dot icon11/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon11/11/2015
Full accounts made up to 2015-06-30
dot icon30/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon05/11/2014
Full accounts made up to 2014-06-30
dot icon24/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon11/10/2013
Full accounts made up to 2013-06-30
dot icon25/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon21/11/2012
Full accounts made up to 2012-06-30
dot icon30/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon30/03/2012
Director's details changed for Mr John Nicholas Graham-Brown on 2012-03-30
dot icon11/01/2012
Full accounts made up to 2011-06-30
dot icon17/11/2011
Termination of appointment of Kay Bendall as a director
dot icon23/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon20/10/2010
Full accounts made up to 2010-06-30
dot icon24/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon24/03/2010
Director's details changed for Kenneth Christopher Murray on 2010-03-23
dot icon24/03/2010
Director's details changed for Mr John Nicholas Graham-Brown on 2010-03-23
dot icon24/03/2010
Director's details changed for Russell Anthony John Frith on 2010-03-23
dot icon24/03/2010
Director's details changed for Dr Kay Susan Bendall on 2010-03-23
dot icon24/03/2010
Secretary's details changed for John Nicholas Graham-Brown on 2010-03-23
dot icon16/11/2009
Full accounts made up to 2009-06-30
dot icon12/10/2009
Director's details changed for John Nicholas Graham-Brown on 2009-10-12
dot icon12/10/2009
Director's details changed for Kenneth Christopher Murray on 2009-10-12
dot icon12/10/2009
Director's details changed for Russell Anthony John Frith on 2009-10-12
dot icon12/10/2009
Director's details changed for Dr Kay Susan Bendall on 2009-10-12
dot icon12/10/2009
Secretary's details changed for John Nicholas Graham-Brown on 2009-10-12
dot icon17/04/2009
Return made up to 23/03/09; full list of members
dot icon17/04/2009
Director's change of particulars / kay bendall / 22/03/2009
dot icon21/10/2008
Full accounts made up to 2008-06-30
dot icon20/06/2008
Memorandum and Articles of Association
dot icon18/06/2008
Certificate of change of name
dot icon27/03/2008
Return made up to 23/03/08; full list of members
dot icon18/12/2007
New director appointed
dot icon14/09/2007
Full accounts made up to 2007-06-30
dot icon09/08/2007
Director resigned
dot icon13/04/2007
Return made up to 23/03/07; full list of members
dot icon04/10/2006
Full accounts made up to 2006-06-30
dot icon29/03/2006
Return made up to 23/03/06; full list of members
dot icon24/10/2005
Full accounts made up to 2005-06-30
dot icon11/07/2005
New director appointed
dot icon10/06/2005
New secretary appointed
dot icon03/06/2005
Secretary resigned
dot icon30/03/2005
Return made up to 23/03/05; full list of members
dot icon03/11/2004
Full accounts made up to 2004-06-30
dot icon26/05/2004
New secretary appointed
dot icon23/04/2004
Secretary resigned
dot icon05/04/2004
Full accounts made up to 2003-06-30
dot icon05/04/2004
Return made up to 23/03/04; full list of members
dot icon05/04/2004
Director resigned
dot icon29/03/2004
Director resigned
dot icon26/01/2004
New secretary appointed
dot icon27/11/2003
Director resigned
dot icon08/08/2003
Director resigned
dot icon05/08/2003
Secretary resigned
dot icon27/03/2003
Full accounts made up to 2002-06-30
dot icon27/03/2003
Return made up to 23/03/03; full list of members
dot icon20/01/2003
Director resigned
dot icon23/10/2002
Secretary resigned
dot icon23/10/2002
New secretary appointed
dot icon23/07/2002
Ad 25/06/02--------- £ si 900@1=900 £ ic 40100/41000
dot icon17/04/2002
Return made up to 23/03/02; full list of members
dot icon20/03/2002
New director appointed
dot icon14/03/2002
New director appointed
dot icon22/02/2002
Registered office changed on 22/02/02 from: greenside house 25 greenside place edinburgh EH1 3AA
dot icon22/02/2002
Registered office changed on 22/02/02 from: 20 coates crescent edinburgh EH3 7AF
dot icon14/02/2002
Director resigned
dot icon04/12/2001
Memorandum and Articles of Association
dot icon04/12/2001
Resolutions
dot icon20/11/2001
Director resigned
dot icon20/11/2001
New director appointed
dot icon14/11/2001
Director's particulars changed
dot icon14/11/2001
Ad 03/09/01-03/09/01 £ si 100@1=100 £ ic 40000/40100
dot icon15/10/2001
Full accounts made up to 2001-06-30
dot icon11/10/2001
Resolutions
dot icon11/10/2001
£ nc 500000/2500000 03/09/01
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon05/09/2001
Auditor's resignation
dot icon29/03/2001
Return made up to 23/03/01; full list of members
dot icon22/01/2001
New director appointed
dot icon13/12/2000
Certificate of change of name
dot icon23/10/2000
Full accounts made up to 2000-06-30
dot icon30/03/2000
Return made up to 23/03/00; full list of members
dot icon22/03/2000
S-div 14/03/00
dot icon27/10/1999
Full accounts made up to 1999-06-30
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon20/07/1999
Director resigned
dot icon19/04/1999
Return made up to 23/03/99; no change of members
dot icon14/12/1998
Certificate of change of name
dot icon02/11/1998
Full accounts made up to 1998-06-30
dot icon16/04/1998
Return made up to 23/03/98; full list of members
dot icon04/03/1998
Ad 27/10/97--------- £ si [email protected]=8500 £ ic 31500/40000
dot icon11/11/1997
Full accounts made up to 1997-06-30
dot icon26/03/1997
Return made up to 23/03/97; full list of members
dot icon26/02/1997
Full accounts made up to 1996-06-30
dot icon26/04/1996
Ad 23/04/96--------- £ si [email protected]=1500 £ ic 30000/31500
dot icon12/04/1996
Certificate of change of name
dot icon27/03/1996
Return made up to 23/03/96; change of members
dot icon27/02/1996
Location of register of members
dot icon27/02/1996
Registered office changed on 27/02/96 from: 20 coates crescent edinburgh EH3 7AF
dot icon26/02/1996
Location of register of members
dot icon26/02/1996
Registered office changed on 26/02/96 from: 20 coates crescent edinburgh EH3 7AP
dot icon26/02/1996
Location of register of members
dot icon26/02/1996
Registered office changed on 26/02/96 from: 25 royal circus edinburgh EH3 6TL
dot icon23/02/1996
Location of register of members
dot icon23/01/1996
Full accounts made up to 1995-06-30
dot icon11/07/1995
Ad 30/06/95--------- £ si [email protected]=5000 £ ic 25000/30000
dot icon30/05/1995
Director resigned
dot icon30/05/1995
Secretary resigned;director resigned
dot icon29/03/1995
Return made up to 23/03/95; full list of members
dot icon28/03/1995
New director appointed
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
New director appointed
dot icon06/07/1994
Accounting reference date notified as 30/06
dot icon21/04/1994
Ad 15/04/94--------- £ si [email protected]=24999 £ ic 1/25000
dot icon21/04/1994
Secretary resigned;new secretary appointed;director resigned
dot icon21/04/1994
Director resigned;new director appointed
dot icon20/04/1994
Registered office changed on 20/04/94 from: 3 hill street edinburgh EH2 3JP
dot icon20/04/1994
New director appointed
dot icon23/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
23/03/1994 - 15/04/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
23/03/1994 - 15/04/1994
16826
Campbell, John William Duffus
Director
12/02/2002 - 24/11/2003
11
Allison, John Gerard
Director
16/01/2001 - 29/07/2003
4
Rae, Euan Michael
Director
19/10/1999 - 27/03/2003
2

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+
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 PLANET INVESTMENT MANAGEMENT LTD.

BLUE PLANET INVESTMENT MANAGEMENT LTD. is an(a) Active company incorporated on 23/03/1994 with the registered office located at 17 Grosvenor Crescent, Edinburgh EH12 5EL. There are currently 6 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 PLANET INVESTMENT MANAGEMENT LTD.?

toggle

BLUE PLANET INVESTMENT MANAGEMENT LTD. is currently Active. It was registered on 23/03/1994 .

Where is BLUE PLANET INVESTMENT MANAGEMENT LTD. located?

toggle

BLUE PLANET INVESTMENT MANAGEMENT LTD. is registered at 17 Grosvenor Crescent, Edinburgh EH12 5EL.

What does BLUE PLANET INVESTMENT MANAGEMENT LTD. do?

toggle

BLUE PLANET INVESTMENT MANAGEMENT LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BLUE PLANET INVESTMENT MANAGEMENT LTD.?

toggle

The latest filing was on 11/03/2026: Full accounts made up to 2025-06-30.