BLUENOTE RESTAURANT LTD.

Register to unlock more data on OkredoRegister

BLUENOTE RESTAURANT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC171302

Incorporation date

14/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Tigh Meadhon No 1 Cottage, West Drip Farm, Stirling FK9 4UJCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1997)
dot icon05/02/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon04/02/2026
Director's details changed for Mrs Lillias Mcguigan on 2026-02-03
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon01/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon17/11/2020
Micro company accounts made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon14/01/2020
Director's details changed for Mr William Mcguigan on 2020-01-03
dot icon14/01/2020
Secretary's details changed for Mrs Lillias Mcguigan on 2020-01-03
dot icon14/01/2020
Director's details changed for Mrs Lillias Mcguigan on 2020-01-03
dot icon14/01/2020
Secretary's details changed for Mrs Lillias Mcguigan on 2020-01-03
dot icon14/01/2020
Registered office address changed from 30a High Street Crieff PH7 3BS Scotland to Tigh Meadhon No 1 Cottage West Drip Farm Stirling FK9 4UJ on 2020-01-14
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon21/01/2019
Registered office address changed from 30/32 High Street Crieff Perthshire PH7 3BS to 30a High Street Crieff PH7 3BS on 2019-01-21
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon17/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon21/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon22/01/2013
Director's details changed for William Mcguigan on 2013-01-15
dot icon22/01/2013
Director's details changed for Lillias Mcguigan on 2013-01-15
dot icon24/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-01-14
dot icon18/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon11/06/2009
Return made up to 14/01/09; no change of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/09/2008
Return made up to 14/01/08; no change of members
dot icon08/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/01/2007
Return made up to 14/01/07; full list of members
dot icon29/06/2006
Partic of mort/charge *
dot icon28/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/03/2006
Return made up to 14/01/06; full list of members
dot icon17/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/01/2005
Return made up to 14/01/05; full list of members
dot icon13/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/03/2004
Return made up to 14/01/04; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/01/2003
Return made up to 14/01/03; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/01/2002
Return made up to 14/01/02; full list of members
dot icon27/03/2001
Return made up to 14/01/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon21/03/2000
Return made up to 14/01/00; full list of members
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon10/03/1999
Return made up to 14/01/99; full list of members
dot icon12/11/1998
Accounts for a small company made up to 1998-03-31
dot icon20/05/1998
Registered office changed on 20/05/98 from: satchmo's 30/32 high street crieff perthshire PH7 3BS
dot icon28/04/1998
Certificate of change of name
dot icon06/04/1998
Registered office changed on 06/04/98 from: 12 whitehouse road springkerse industrial estate stirling FK7 7SS
dot icon06/04/1998
New secretary appointed;new director appointed
dot icon06/04/1998
Secretary resigned;director resigned
dot icon06/04/1998
Director resigned
dot icon13/02/1998
Ad 10/10/97--------- £ si 9996@1
dot icon13/02/1998
Return made up to 14/01/98; full list of members
dot icon24/10/1997
Memorandum and Articles of Association
dot icon16/10/1997
Resolutions
dot icon14/03/1997
Partic of mort/charge *
dot icon23/01/1997
Ad 14/01/97--------- £ si 2@1=2 £ ic 2/4
dot icon23/01/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon15/01/1997
Secretary resigned
dot icon14/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
72.88K
-
0.00
-
-
2022
1
77.88K
-
0.00
-
-
2023
-
85.63K
-
0.00
-
-
2023
-
85.63K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

85.63K £Ascended9.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguigan, Lillias
Secretary
27/03/1998 - Present
-
Fergusson, Alan John
Secretary
14/01/1997 - 27/03/1998
-
Mcguigan, Lillias
Director
27/03/1998 - Present
-
Fergusson, Alan John
Director
14/01/1997 - 27/03/1998
5
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
14/01/1997 - 14/01/1997
8526

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 BLUENOTE RESTAURANT LTD.

BLUENOTE RESTAURANT LTD. is an(a) Active company incorporated on 14/01/1997 with the registered office located at Tigh Meadhon No 1 Cottage, West Drip Farm, Stirling FK9 4UJ. 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 BLUENOTE RESTAURANT LTD.?

toggle

BLUENOTE RESTAURANT LTD. is currently Active. It was registered on 14/01/1997 .

Where is BLUENOTE RESTAURANT LTD. located?

toggle

BLUENOTE RESTAURANT LTD. is registered at Tigh Meadhon No 1 Cottage, West Drip Farm, Stirling FK9 4UJ.

What does BLUENOTE RESTAURANT LTD. do?

toggle

BLUENOTE RESTAURANT LTD. operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BLUENOTE RESTAURANT LTD.?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-14 with no updates.