BLUECOALA INTERACTIVE LTD

Register to unlock more data on OkredoRegister

BLUECOALA INTERACTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC461889

Incorporation date

21/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Clyde Offices, 2nd Floor, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2013)
dot icon25/03/2026
Registered office address changed from 272 Bath Street Glasgow G2 4JR to Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 2026-03-25
dot icon28/02/2026
Compulsory strike-off action has been discontinued
dot icon27/02/2026
Micro company accounts made up to 2024-10-31
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon04/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon27/01/2025
Micro company accounts made up to 2023-10-31
dot icon02/11/2024
Compulsory strike-off action has been discontinued
dot icon01/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon11/01/2024
Micro company accounts made up to 2022-10-31
dot icon01/11/2023
Compulsory strike-off action has been discontinued
dot icon31/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon01/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-10-31
dot icon01/12/2021
Director's details changed for Mr Yves-Olivier Heiko Laroche on 2021-12-01
dot icon01/12/2021
Change of details for Mr Yves-Olivier Heiko Laroche as a person with significant control on 2021-11-01
dot icon03/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon06/01/2021
Micro company accounts made up to 2020-10-31
dot icon19/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon08/03/2020
Micro company accounts made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon02/06/2019
Micro company accounts made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon24/05/2018
Director's details changed for Mr Yves-Olivier Heiko Laroche on 2018-04-29
dot icon24/05/2018
Change of details for Mr Yves-Olivier Heiko Laroche as a person with significant control on 2018-04-29
dot icon30/04/2018
Micro company accounts made up to 2017-10-31
dot icon25/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon20/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon26/10/2015
Director's details changed for Mr Yves-Olivier Heiko Laroche on 2015-09-19
dot icon26/10/2015
Registered office address changed from , 15 Baxter Park Terrace, Dundee, DD1 2JD, Scotland to 272 Bath Street Glasgow G2 4JR on 2015-10-26
dot icon22/10/2015
Registered office address changed from , 272 Bath Street, Glasgow, G2 4JR, Scotland to 272 Bath Street Glasgow G2 4JR on 2015-10-22
dot icon22/10/2015
Director's details changed for Mr Yves-Olivier Heiko Laroche on 2015-10-14
dot icon15/10/2015
Director's details changed for Mr Yves-Olivier Heiko Laroche on 2015-10-07
dot icon14/10/2015
Director's details changed for Mr Yves-Olivier Heiko Laroche on 2015-10-07
dot icon14/10/2015
Registered office address changed from , 1/L, 27 Baxter Park Terrace, Dundee, DD4 6NR to 272 Bath Street Glasgow G2 4JR on 2015-10-14
dot icon13/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon05/10/2014
Registered office address changed from , 2/R 10, Morgan Place, Dundee, DD4 6NA, Scotland to 272 Bath Street Glasgow G2 4JR on 2014-10-05
dot icon21/10/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.77K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laroche, Yves-Olivier Heiko
Director
21/10/2013 - Present
-

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

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 BLUECOALA INTERACTIVE LTD

BLUECOALA INTERACTIVE LTD is an(a) Active company incorporated on 21/10/2013 with the registered office located at Clyde Offices, 2nd Floor, 48 West George Street, Glasgow G2 1BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUECOALA INTERACTIVE LTD?

toggle

BLUECOALA INTERACTIVE LTD is currently Active. It was registered on 21/10/2013 .

Where is BLUECOALA INTERACTIVE LTD located?

toggle

BLUECOALA INTERACTIVE LTD is registered at Clyde Offices, 2nd Floor, 48 West George Street, Glasgow G2 1BP.

What does BLUECOALA INTERACTIVE LTD do?

toggle

BLUECOALA INTERACTIVE LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BLUECOALA INTERACTIVE LTD?

toggle

The latest filing was on 25/03/2026: Registered office address changed from 272 Bath Street Glasgow G2 4JR to Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 2026-03-25.