BLUE SKY AUTISM PROJECT

Register to unlock more data on OkredoRegister

BLUE SKY AUTISM PROJECT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC375613

Incorporation date

25/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

4-5 Mitchell Street, Summit House, Edinburgh EH6 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2010)
dot icon28/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon14/02/2026
Termination of appointment of Jane Henley King as a director on 2026-02-01
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/09/2022
Termination of appointment of Vikky Ferguson as a director on 2022-09-16
dot icon14/09/2022
Memorandum and Articles of Association
dot icon14/09/2022
Resolutions
dot icon23/08/2022
Registered office address changed from 9 Fountain Road Bridge of Allan Stirling FK9 4ET to 4-5 Mitchell Street Summit House Edinburgh EH6 7BD on 2022-08-23
dot icon05/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/06/2021
Appointment of Mrs Vikky Ferguson as a director on 2021-01-01
dot icon07/04/2021
Termination of appointment of David Muniz San Martino as a director on 2020-01-01
dot icon07/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/10/2020
Appointment of Mrs Jane Henley King as a director on 2019-01-01
dot icon19/05/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon27/03/2018
Termination of appointment of Alan Lodge as a director on 2017-12-01
dot icon27/03/2018
Appointment of Mr Riaan Stiglingh as a director on 2018-02-01
dot icon11/03/2018
Appointment of Mr David Muniz San Martino as a director on 2018-03-01
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Termination of appointment of Derek Manson-Smith as a director on 2017-12-16
dot icon05/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/09/2016
Termination of appointment of Dorothy Bruce Currie as a director on 2015-09-01
dot icon17/08/2016
Appointment of Mr Derek Manson-Smith as a director on 2016-08-06
dot icon17/08/2016
Appointment of Mr Alan Lodge as a director on 2016-08-06
dot icon13/08/2016
Termination of appointment of Daniel James Clayton as a director on 2016-08-08
dot icon24/04/2016
Annual return made up to 2016-03-25 no member list
dot icon26/02/2016
Certificate of change of name
dot icon26/02/2016
Resolutions
dot icon16/02/2016
Termination of appointment of Daniel Jackson Simpson as a director on 2015-08-01
dot icon16/02/2016
Termination of appointment of Clare Dawson as a director on 2015-08-01
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-03-25 no member list
dot icon21/04/2015
Appointment of Mrs Gillian Margaret Thomson as a director on 2015-02-01
dot icon12/04/2015
Termination of appointment of Margaret Jane Morrison as a director on 2014-03-01
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/11/2014
Appointment of Miss Clare Dawson as a director on 2014-02-01
dot icon08/05/2014
Annual return made up to 2014-03-25 no member list
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon14/08/2013
Appointment of Mr Daniel Jackson Simpson as a director
dot icon14/08/2013
Appointment of Mr Daniel James Clayton as a director
dot icon14/08/2013
Termination of appointment of Ann Mcintyre as a director
dot icon14/08/2013
Termination of appointment of Daniel Brown as a director
dot icon14/06/2013
Appointment of Mrs Margaret Jane Morrison as a director
dot icon08/04/2013
Annual return made up to 2013-03-25 no member list
dot icon16/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon28/11/2012
Registered office address changed from Unit 11 Alpha Centre University of Stirling Innovation Park Stirling FK9 4NF Scotland on 2012-11-28
dot icon28/11/2012
Termination of appointment of Lesley Mann as a director
dot icon28/11/2012
Termination of appointment of Siobhan Hogg as a director
dot icon26/04/2012
Annual return made up to 2012-03-25 no member list
dot icon10/04/2012
Registered office address changed from 40 Main Street Shieldhill Falkirk FK1 2DZ on 2012-04-10
dot icon10/04/2012
Appointment of Mrs Lesley Catherine Mann as a director
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-25 no member list
dot icon11/04/2011
Termination of appointment of Sarah Neary as a director
dot icon11/04/2011
Termination of appointment of Catriona Black as a director
dot icon10/04/2011
Termination of appointment of Jonathan Buglass as a director
dot icon06/09/2010
Resolutions
dot icon20/05/2010
Appointment of Sarah Elizabeth Neary as a director
dot icon20/05/2010
Appointment of Daniel Thomas Brown as a director
dot icon20/05/2010
Appointment of Ann Carie Mcintyre as a director
dot icon20/05/2010
Appointment of Jonathan Harley Buglass as a director
dot icon20/05/2010
Appointment of Catriona Ann Lyle Black as a director
dot icon20/05/2010
Appointment of Ruth Elizabeth Glynne-Owen as a director
dot icon20/05/2010
Appointment of Dorothy Bruce Currie as a director
dot icon20/05/2010
Appointment of Siobhan Hogg as a director
dot icon23/04/2010
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon23/04/2010
Termination of appointment of Stephen Mabbott as a director
dot icon25/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stiglingh, Riaan
Director
01/02/2018 - Present
-
BRIAN REID LTD.
Corporate Secretary
25/03/2010 - 25/03/2010
39
Mabbott, Stephen George
Director
25/03/2010 - 25/03/2010
3765
Clayton, Daniel James
Director
15/06/2013 - 08/08/2016
9
Dr Ruth Elizabeth Glynne-Owen
Director
25/03/2010 - Present
2

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BLUE SKY AUTISM PROJECT

BLUE SKY AUTISM PROJECT is an(a) Active company incorporated on 25/03/2010 with the registered office located at 4-5 Mitchell Street, Summit House, Edinburgh EH6 7BD. There are currently 3 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 SKY AUTISM PROJECT?

toggle

BLUE SKY AUTISM PROJECT is currently Active. It was registered on 25/03/2010 .

Where is BLUE SKY AUTISM PROJECT located?

toggle

BLUE SKY AUTISM PROJECT is registered at 4-5 Mitchell Street, Summit House, Edinburgh EH6 7BD.

What does BLUE SKY AUTISM PROJECT do?

toggle

BLUE SKY AUTISM PROJECT operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for BLUE SKY AUTISM PROJECT?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-25 with no updates.