BLUE PLANT LIMITED

Register to unlock more data on OkredoRegister

BLUE PLANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC690421

Incorporation date

25/02/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2021)
dot icon13/11/2025
Resolutions
dot icon13/11/2025
Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 227 West George Street Glasgow G2 2nd on 2025-11-13
dot icon03/11/2025
Previous accounting period extended from 2025-08-31 to 2025-10-31
dot icon03/11/2025
Total exemption full accounts made up to 2025-10-31
dot icon19/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon05/01/2024
Change of details for Miss Cheryl Donaldson as a person with significant control on 2022-01-31
dot icon05/01/2024
Director's details changed for Miss Cheryl Donaldson on 2022-01-31
dot icon17/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon14/04/2021
Notification of Cheryl Donaldson as a person with significant control on 2021-04-14
dot icon14/04/2021
Termination of appointment of Neil David Forbes as a director on 2021-04-14
dot icon14/04/2021
Appointment of Mr Terry Michael Allan as a director on 2021-04-14
dot icon14/04/2021
Termination of appointment of Ross Scott Gardner as a director on 2021-04-14
dot icon14/04/2021
Appointment of Miss Cheryl Donaldson as a director on 2021-04-14
dot icon14/04/2021
Notification of Terry Michael Allan as a person with significant control on 2021-04-14
dot icon14/04/2021
Current accounting period shortened from 2022-02-28 to 2021-08-31
dot icon14/04/2021
Statement of capital following an allotment of shares on 2021-04-14
dot icon14/04/2021
Cessation of Stronachs Nominees Limited as a person with significant control on 2021-04-14
dot icon13/04/2021
Resolutions
dot icon25/02/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-74.62 % *

* during past year

Cash in Bank

£7,106.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
201.30K
-
0.00
28.00K
-
2022
0
177.46K
-
0.00
7.11K
-
2022
0
177.46K
-
0.00
7.11K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

177.46K £Descended-11.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.11K £Descended-74.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STRONACHS SECRETARIES LIMITED
Corporate Secretary
25/02/2021 - Present
355
Mr Terry Michael Allan
Director
14/04/2021 - Present
7
Miss Cheryl Donaldson
Director
14/04/2021 - Present
7
Gardner, Ross Scott
Director
25/02/2021 - 14/04/2021
141
Forbes, Neil David
Director
25/02/2021 - 14/04/2021
265

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE PLANT LIMITED

BLUE PLANT LIMITED is an(a) Liquidation company incorporated on 25/02/2021 with the registered office located at 227 West George Street, Glasgow G2 2ND. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE PLANT LIMITED?

toggle

BLUE PLANT LIMITED is currently Liquidation. It was registered on 25/02/2021 .

Where is BLUE PLANT LIMITED located?

toggle

BLUE PLANT LIMITED is registered at 227 West George Street, Glasgow G2 2ND.

What does BLUE PLANT LIMITED do?

toggle

BLUE PLANT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLUE PLANT LIMITED?

toggle

The latest filing was on 13/11/2025: Resolutions.