BLUEFLOW LIMITED

Register to unlock more data on OkredoRegister

BLUEFLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC269412

Incorporation date

16/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

33e 33e Jamaica Street, Aberdeen AB25 3UXCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2004)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon09/04/2025
Director's details changed for Mr Michael John Yardley on 2025-04-01
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-06-30
dot icon25/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon23/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon25/06/2021
Micro company accounts made up to 2020-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon21/06/2021
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-10-27
dot icon15/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon18/12/2018
Registered office address changed from Fraser Noble Building Meston Walk Aberdeen AB24 3UE United Kingdom to 33E 33E Jamaica Street Aberdeen AB25 3UX on 2018-12-18
dot icon09/07/2018
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to Fraser Noble Building Meston Walk Aberdeen AB24 3UE on 2018-07-09
dot icon14/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon21/03/2017
Micro company accounts made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon30/06/2016
Termination of appointment of Frederick George Stevenson-Robb as a director on 2015-11-01
dot icon30/06/2016
Termination of appointment of John Kingston Pool as a director on 2015-09-09
dot icon28/04/2016
Micro company accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon08/07/2015
Termination of appointment of Albert Alexander Rodger as a director on 2014-09-25
dot icon08/07/2015
Secretary's details changed for Maclay Murray & Spens Llp on 2011-03-22
dot icon08/07/2015
Appointment of Mr Frederick George Stevenson-Robb as a director on 2014-09-25
dot icon08/07/2015
Director's details changed for Dr Andrew Joe Starkey on 2015-07-03
dot icon29/03/2015
Micro company accounts made up to 2014-06-30
dot icon14/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon18/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon26/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon01/08/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon19/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon13/07/2011
Secretary's details changed for Maclay Murray & Spens Llp on 2011-03-21
dot icon28/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon26/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon22/07/2010
Termination of appointment of Peter Murray as a director
dot icon15/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/07/2009
Return made up to 16/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/07/2008
Return made up to 16/06/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/03/2008
Ad 13/12/07\gbp si [email protected]=1.3\gbp ic 12.95/14.25\
dot icon14/03/2008
Director appointed michael john yardley
dot icon25/01/2008
Registered office changed on 25/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ
dot icon10/09/2007
Return made up to 16/06/07; change of members; amend
dot icon12/07/2007
Return made up to 16/06/07; full list of members
dot icon18/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/03/2007
New secretary appointed
dot icon07/03/2007
Secretary resigned
dot icon12/12/2006
Ad 13/04/06--------- £ si [email protected]
dot icon12/12/2006
Ad 13/04/06--------- £ si [email protected]
dot icon12/12/2006
New director appointed
dot icon12/12/2006
New director appointed
dot icon17/10/2006
Resolutions
dot icon14/07/2006
Return made up to 16/06/06; full list of members
dot icon20/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon30/06/2005
Return made up to 16/06/05; full list of members
dot icon09/06/2005
Ad 02/06/05--------- £ si [email protected]=2 £ ic 7/9
dot icon12/04/2005
New director appointed
dot icon30/03/2005
Ad 24/03/05--------- £ si [email protected]=5 £ ic 2/7
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon30/03/2005
S-div 24/03/05
dot icon24/02/2005
Certificate of change of name
dot icon24/02/2005
New director appointed
dot icon24/02/2005
Director resigned
dot icon24/02/2005
Director resigned
dot icon16/06/2004
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.55K
-
0.00
-
-
2022
0
1.55K
-
0.00
-
-
2022
0
1.55K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.55K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Nominee Secretary
02/08/2006 - 27/10/2017
255
MACLAY MURRAY & SPENS LLP
Nominee Secretary
16/06/2004 - 02/08/2006
731
VINDEX LIMITED
Nominee Director
16/06/2004 - 14/02/2005
382
VINDEX SERVICES LIMITED
Nominee Director
16/06/2004 - 14/02/2005
371
Mr Andrew Joe Starkey
Director
14/02/2005 - Present
4

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 BLUEFLOW LIMITED

BLUEFLOW LIMITED is an(a) Active company incorporated on 16/06/2004 with the registered office located at 33e 33e Jamaica Street, Aberdeen AB25 3UX. There are currently 2 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 BLUEFLOW LIMITED?

toggle

BLUEFLOW LIMITED is currently Active. It was registered on 16/06/2004 .

Where is BLUEFLOW LIMITED located?

toggle

BLUEFLOW LIMITED is registered at 33e 33e Jamaica Street, Aberdeen AB25 3UX.

What does BLUEFLOW LIMITED do?

toggle

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

What is the latest filing for BLUEFLOW LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.