BLUESKY EXPERIENCES LTD

Register to unlock more data on OkredoRegister

BLUESKY EXPERIENCES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC216426

Incorporation date

06/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bachilton House, Methven, Perth, Perthshire PH1 3QXCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2001)
dot icon01/04/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon30/03/2026
Termination of appointment of Keith Malcolm Farrell as a director on 2026-03-28
dot icon30/03/2026
Termination of appointment of James Howard Richard England as a secretary on 2026-02-28
dot icon14/11/2025
Termination of appointment of John Crawford Anderson as a director on 2025-11-14
dot icon14/11/2025
Termination of appointment of Ian Stuart Blackie as a director on 2025-11-14
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/08/2024
Termination of appointment of John Crawford Anderson as a director on 2023-12-31
dot icon28/08/2024
Appointment of Mr John Crawford Anderson as a director on 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon14/08/2023
Termination of appointment of Graeme William Collins Wilkinson as a director on 2023-01-01
dot icon27/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/03/2022
Appointment of Mr Graeme William Collins Wilkinson as a director on 2022-03-01
dot icon07/03/2022
Appointment of Mr Keith Malcolm Farrell as a director on 2022-03-01
dot icon07/03/2022
Appointment of Mr Ian Stuart Blackie as a director on 2022-03-01
dot icon07/03/2022
Appointment of Mr John Crawford Anderson as a director on 2022-03-01
dot icon07/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/04/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon16/01/2020
Satisfaction of charge 1 in full
dot icon03/12/2019
Registration of charge SC2164260002, created on 2019-11-28
dot icon21/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/08/2014
Certificate of change of name
dot icon15/08/2014
Resolutions
dot icon01/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon15/04/2010
Director's details changed for James Howard Richard England on 2010-03-01
dot icon15/04/2010
Director's details changed for Anna Suzanna England on 2010-03-01
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/04/2009
Return made up to 06/03/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/05/2008
Return made up to 06/03/08; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 06/03/07; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/03/2006
Return made up to 06/03/06; full list of members
dot icon03/02/2006
Partic of mort/charge *
dot icon21/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/03/2005
Return made up to 06/03/05; full list of members
dot icon23/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/03/2004
Return made up to 06/03/04; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/03/2003
Return made up to 06/03/03; full list of members
dot icon24/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/04/2002
Return made up to 06/03/02; full list of members
dot icon25/05/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon25/05/2001
Ad 26/03/01--------- £ si 999@1=999 £ ic 1/1000
dot icon24/04/2001
Memorandum and Articles of Association
dot icon20/04/2001
Secretary resigned
dot icon20/04/2001
Director resigned
dot icon19/04/2001
Certificate of change of name
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Registered office changed on 19/04/01 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon19/04/2001
New secretary appointed
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon06/03/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£62,776.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
62.61K
-
0.00
62.78K
-
2021
11
62.61K
-
0.00
62.78K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

62.61K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.78K £Ascended- *

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
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
06/03/2001 - 26/03/2001
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
06/03/2001 - 26/03/2001
3784
Blackie, Ian Stuart
Director
01/03/2022 - 14/11/2025
6
Wilkinson, Graeme William Collins
Director
01/03/2022 - 01/01/2023
2
Anderson, John Crawford
Director
01/03/2022 - 31/12/2023
19

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+
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 BLUESKY EXPERIENCES LTD

BLUESKY EXPERIENCES LTD is an(a) Active company incorporated on 06/03/2001 with the registered office located at Bachilton House, Methven, Perth, Perthshire PH1 3QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESKY EXPERIENCES LTD?

toggle

BLUESKY EXPERIENCES LTD is currently Active. It was registered on 06/03/2001 .

Where is BLUESKY EXPERIENCES LTD located?

toggle

BLUESKY EXPERIENCES LTD is registered at Bachilton House, Methven, Perth, Perthshire PH1 3QX.

What does BLUESKY EXPERIENCES LTD do?

toggle

BLUESKY EXPERIENCES LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does BLUESKY EXPERIENCES LTD have?

toggle

BLUESKY EXPERIENCES LTD had 11 employees in 2021.

What is the latest filing for BLUESKY EXPERIENCES LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-06 with no updates.