BLUE SWORD LTD

Register to unlock more data on OkredoRegister

BLUE SWORD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC426563

Incorporation date

20/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Cambuslang Court, Glasgow G32 8FHCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2012)
dot icon08/04/2026
Change of details for Marketing Spv Limited as a person with significant control on 2026-04-08
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon14/07/2023
Director's details changed for Mr Jeffrey Ian Lermer on 2023-07-14
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon09/02/2023
Director's details changed for Mr Jeffrey Ian Lermer on 2022-03-01
dot icon23/12/2022
Director's details changed for Mr Rodney Sheriff on 2022-02-21
dot icon23/12/2022
Director's details changed for Ms Roxane Humphries on 2022-02-21
dot icon01/11/2022
Previous accounting period extended from 2022-07-30 to 2022-09-30
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon25/02/2022
Director's details changed for Mr Rodney Sheriff on 2022-02-25
dot icon25/02/2022
Director's details changed for Ms Roxane Humphries on 2022-02-25
dot icon17/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon17/07/2020
Sub-division of shares on 2020-05-29
dot icon29/06/2020
Change of share class name or designation
dot icon22/06/2020
Appointment of Mr Rodney Sheriff as a director on 2020-06-01
dot icon19/06/2020
Notification of Marketing Spv Limited as a person with significant control on 2020-06-01
dot icon19/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon19/06/2020
Registered office address changed from 505 Great Western Road Glasgow G12 8HN to 1 Cambuslang Court Glasgow G32 8FH on 2020-06-19
dot icon19/06/2020
Appointment of Mr Jeffrey Ian Lermer as a director on 2020-06-01
dot icon19/06/2020
Appointment of Ms Roxane Humphries as a director on 2020-06-01
dot icon19/06/2020
Cessation of Kyle Kennedy as a person with significant control on 2020-06-01
dot icon19/06/2020
Termination of appointment of Kyle Kennedy as a director on 2020-06-01
dot icon24/05/2020
Micro company accounts made up to 2019-07-30
dot icon24/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-30
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon19/04/2018
Micro company accounts made up to 2017-07-30
dot icon06/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon06/07/2017
Notification of Kyle Kennedy as a person with significant control on 2016-04-06
dot icon13/03/2017
Total exemption small company accounts made up to 2016-07-30
dot icon14/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2015-07-30
dot icon01/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon11/10/2014
Total exemption small company accounts made up to 2014-07-30
dot icon08/10/2014
Registered office address changed from 1/1 56 Laurel Street Glasgow G11 7RD to 505 Great Western Road Glasgow G12 8HN on 2014-10-08
dot icon03/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon03/07/2014
Director's details changed for Mr Kyle Kennedy on 2014-07-03
dot icon15/05/2014
Registered office address changed from 3-1 28 Wilson Street Glasgow G1 1SS Scotland on 2014-05-15
dot icon15/08/2013
Total exemption small company accounts made up to 2013-07-30
dot icon20/06/2013
Director's details changed for Mr Kyle Kennedy on 2013-06-20
dot icon20/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon20/06/2013
Director's details changed for Mr Kyle Kennedy on 2013-06-20
dot icon07/01/2013
Registered office address changed from 6/1 65 Renfield Street Glasgow G2 1LF Scotland on 2013-01-07
dot icon01/08/2012
Current accounting period extended from 2013-06-30 to 2013-07-30
dot icon20/06/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
2022
change arrow icon-21.93 % *

* during past year

Cash in Bank

£2,488.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
68.14K
-
0.00
3.19K
-
2022
0
666.00
-
0.00
2.49K
-
2022
0
666.00
-
0.00
2.49K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

666.00 £Descended-99.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.49K £Descended-21.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lermer, Jeffrey Ian
Director
01/06/2020 - Present
137
Sheriff, Rodney
Director
01/06/2020 - Present
32
Humphries, Roxane
Director
01/06/2020 - Present
26

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLUE SWORD LTD

BLUE SWORD LTD is an(a) Active company incorporated on 20/06/2012 with the registered office located at 1 Cambuslang Court, Glasgow G32 8FH. 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 SWORD LTD?

toggle

BLUE SWORD LTD is currently Active. It was registered on 20/06/2012 .

Where is BLUE SWORD LTD located?

toggle

BLUE SWORD LTD is registered at 1 Cambuslang Court, Glasgow G32 8FH.

What does BLUE SWORD LTD do?

toggle

BLUE SWORD LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BLUE SWORD LTD?

toggle

The latest filing was on 08/04/2026: Change of details for Marketing Spv Limited as a person with significant control on 2026-04-08.