BLUE SQUARE OFFICES LTD.

Register to unlock more data on OkredoRegister

BLUE SQUARE OFFICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC203991

Incorporation date

16/02/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

272 Bath Street, Glasgow G2 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2000)
dot icon01/12/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon06/11/2025
Termination of appointment of Benjamin Marsay-Smith as a director on 2025-11-06
dot icon06/11/2025
Resolutions
dot icon06/11/2025
Memorandum and Articles of Association
dot icon07/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon07/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon07/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon07/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon11/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon24/09/2024
Director's details changed for Mr Graeme Charles Donnelly on 2024-08-28
dot icon29/08/2024
Appointment of Mr Edward James Slaiding as a director on 2024-08-29
dot icon01/07/2024
Director's details changed for Mr Benjamin Marsay-Smith on 2024-04-06
dot icon18/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon18/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon18/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon06/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon06/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon06/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon05/02/2024
Director's details changed for Mr Graeme Charles Donnelly on 2023-08-25
dot icon21/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon25/09/2023
Appointment of Mr Benjamin Marsay-Smith as a director on 2023-09-12
dot icon11/08/2023
Director's details changed for Mr John Charles Carpenter on 2023-08-09
dot icon11/08/2023
Appointment of Mr Nicholas John Campion as a director on 2023-08-09
dot icon10/08/2023
Appointment of Mr John Charles Carpenter as a director on 2023-08-09
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon09/09/2022
Director's details changed for Mr Graeme Charles Donnelly on 2022-08-10
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/12/2021
Second filing of Confirmation Statement dated 2021-11-10
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/01/2021
Notification of Bsq Group Ltd as a person with significant control on 2021-01-18
dot icon26/01/2021
Cessation of Graeme Charles Donnelly as a person with significant control on 2021-01-18
dot icon21/12/2020
Confirmation statement made on 2020-11-10 with updates
dot icon21/12/2020
Purchase of own shares.
dot icon16/12/2020
Cancellation of shares. Statement of capital on 2020-08-27
dot icon04/12/2020
Memorandum and Articles of Association
dot icon04/12/2020
Resolutions
dot icon18/09/2020
Amended total exemption full accounts made up to 2019-06-30
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon01/07/2019
Registered office address changed from , 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Glasgow, G1 3NQ to 272 Bath Street Glasgow G2 4JR on 2019-07-01
dot icon27/06/2019
Change of details for Mr Graeme Charles Donnelly as a person with significant control on 2019-06-14
dot icon27/06/2019
Director's details changed for Graeme Charles Donnelly on 2019-06-14
dot icon25/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/04/2019
Appointment of Mr Nicholas John Campion as a secretary on 2019-04-26
dot icon25/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon14/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon30/06/2018
Compulsory strike-off action has been discontinued
dot icon27/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/06/2018
First Gazette notice for compulsory strike-off
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon23/08/2017
Previous accounting period shortened from 2017-07-31 to 2017-06-30
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon20/08/2015
Amended total exemption small company accounts made up to 2014-07-31
dot icon20/07/2015
Statement by Directors
dot icon20/07/2015
Statement of capital on 2015-07-20
dot icon20/07/2015
Solvency Statement dated 06/07/15
dot icon20/07/2015
Resolutions
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/08/2014
Compulsory strike-off action has been discontinued
dot icon01/08/2014
First Gazette notice for compulsory strike-off
dot icon02/04/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon30/05/2013
Resolutions
dot icon24/05/2013
Statement of capital following an allotment of shares on 2012-02-10
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/04/2013
Registered office address changed from , Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY on 2013-04-29
dot icon29/04/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon26/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon19/01/2011
Termination of appointment of Stephanie Whitelaw as a secretary
dot icon17/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon11/02/2010
Director's details changed for Graeme Charles Donnelly on 2009-10-01
dot icon09/11/2009
Secretary's details changed for Stephanie Whitelaw on 2009-10-01
dot icon09/11/2009
Director's details changed for Graeme Charles Donnelly on 2009-10-01
dot icon30/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/03/2009
Return made up to 09/02/09; full list of members
dot icon19/03/2009
Registered office changed on 19/03/2009 from, 231 st vincent street, glasgow, G2 5QY
dot icon09/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/02/2008
Return made up to 09/02/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2006-07-31
dot icon27/04/2007
New secretary appointed
dot icon27/04/2007
Secretary resigned
dot icon16/04/2007
Return made up to 09/02/07; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon07/02/2006
Return made up to 09/02/06; full list of members
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
Secretary resigned
dot icon07/07/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/06/2005
Return made up to 09/02/05; full list of members
dot icon25/05/2005
Registered office changed on 25/05/05 from: 274 sauchiehall street, glasgow, lanarkshire G2 3EH
dot icon28/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon11/02/2004
Return made up to 09/02/04; full list of members
dot icon29/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon07/04/2003
Return made up to 16/02/03; full list of members
dot icon07/04/2003
Particulars of contract relating to shares
dot icon07/04/2003
Ad 28/01/03--------- £ si 235000@1=235000 £ ic 1/235001
dot icon07/04/2003
Resolutions
dot icon07/04/2003
Resolutions
dot icon15/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon15/03/2002
Return made up to 16/02/02; full list of members
dot icon20/02/2001
Return made up to 16/02/01; full list of members
dot icon26/01/2001
Certificate of change of name
dot icon11/12/2000
Partic of mort/charge *
dot icon09/08/2000
Accounting reference date extended from 28/02/01 to 31/07/01
dot icon09/08/2000
New secretary appointed
dot icon09/08/2000
New director appointed
dot icon09/08/2000
Registered office changed on 09/08/00 from: kings gate, 37 victoria crescent road, glasgow, lanarkshire G12 9DD
dot icon13/03/2000
Secretary resigned
dot icon13/03/2000
Director resigned
dot icon13/03/2000
Director resigned
dot icon16/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon-18.56 % *

* during past year

Cash in Bank

£6,881.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
34.90K
-
0.00
8.45K
-
2022
8
136.49K
-
0.00
6.88K
-
2022
8
136.49K
-
0.00
6.88K
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

136.49K £Ascended291.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.88K £Descended-18.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
16/02/2000 - 16/02/2000
3136
PETER TRAINER COMPANY SERVICES LTD.
Nominee Director
16/02/2000 - 16/02/2000
328
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
16/02/2000 - 16/02/2000
3136
Whitelaw, Stephanie
Secretary
18/02/2007 - 19/01/2011
-
Rae, Lindsay Ann
Secretary
18/11/2005 - 18/02/2007
-

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

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 SQUARE OFFICES LTD.

BLUE SQUARE OFFICES LTD. is an(a) Active company incorporated on 16/02/2000 with the registered office located at 272 Bath Street, Glasgow G2 4JR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SQUARE OFFICES LTD.?

toggle

BLUE SQUARE OFFICES LTD. is currently Active. It was registered on 16/02/2000 .

Where is BLUE SQUARE OFFICES LTD. located?

toggle

BLUE SQUARE OFFICES LTD. is registered at 272 Bath Street, Glasgow G2 4JR.

What does BLUE SQUARE OFFICES LTD. do?

toggle

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

How many employees does BLUE SQUARE OFFICES LTD. have?

toggle

BLUE SQUARE OFFICES LTD. had 8 employees in 2022.

What is the latest filing for BLUE SQUARE OFFICES LTD.?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-10 with no updates.