BLUTEST LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

BLUTEST LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC364409

Incorporation date

24/08/2009

Size

Small

Contacts

Registered address

Registered address

5 Robroyston Oval, Glasgow G33 1APCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2009)
dot icon23/12/2025
Accounts for a small company made up to 2024-12-31
dot icon08/09/2025
Confirmation statement made on 2025-08-24 with updates
dot icon05/09/2025
Appointment of Mr Nicola Giovanni Berruti as a director on 2025-07-01
dot icon05/09/2025
Termination of appointment of Frederick John Stubbins as a director on 2025-07-01
dot icon24/01/2025
Accounts for a small company made up to 2023-12-31
dot icon09/09/2024
Previous accounting period extended from 2023-12-30 to 2023-12-31
dot icon04/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2022-12-31
dot icon26/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon01/09/2023
Confirmation statement made on 2023-08-24 with updates
dot icon02/08/2023
Termination of appointment of Christopher John Woodall as a director on 2023-03-06
dot icon21/03/2023
Accounts for a small company made up to 2021-12-31
dot icon31/01/2023
Termination of appointment of Abgar Barseyten as a director on 2023-01-26
dot icon26/09/2022
Previous accounting period shortened from 2022-05-31 to 2021-12-31
dot icon21/09/2022
Appointment of Dr Frederick John Stubbins as a director on 2022-07-26
dot icon07/09/2022
Confirmation statement made on 2022-08-24 with updates
dot icon03/08/2022
Appointment of Mr Abgar Barseyten as a director on 2022-06-08
dot icon03/08/2022
Termination of appointment of Larissa Jane Taylor as a director on 2022-05-06
dot icon06/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon06/12/2021
Previous accounting period shortened from 2021-08-31 to 2021-05-31
dot icon01/09/2021
Confirmation statement made on 2021-08-24 with updates
dot icon09/06/2021
Notification of Tentamus Uk Limited as a person with significant control on 2021-06-01
dot icon09/06/2021
Appointment of Mrs Larissa Jane Taylor as a director on 2021-06-01
dot icon09/06/2021
Cessation of Joanna Claire Woodall as a person with significant control on 2021-06-01
dot icon09/06/2021
Cessation of Christopher John Woodall as a person with significant control on 2021-06-01
dot icon09/06/2021
Termination of appointment of Joanna Claire Woodall as a director on 2021-06-01
dot icon09/06/2021
Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to 5 Robroyston Oval Glasgow G33 1AP on 2021-06-09
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon31/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/10/2018
Second filing of Confirmation Statement dated 24/08/2018
dot icon17/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/02/2018
Second filing of Confirmation Statement dated 24/08/2017
dot icon09/02/2018
Notification of Joanna Claire Woodall as a person with significant control on 2018-01-29
dot icon09/02/2018
Change of details for Dr Christopher John Woodall as a person with significant control on 2018-01-29
dot icon09/02/2018
Appointment of Mrs Joanna Claire Woodall as a director on 2018-01-29
dot icon09/02/2018
Director's details changed for Dr Christopher John Woodall on 2017-10-20
dot icon09/02/2018
Director's details changed for Dr Christopher John Woodall on 2016-11-24
dot icon12/01/2018
Withdrawal of a person with significant control statement on 2018-01-12
dot icon09/01/2018
Change of details for Dr Christopher John Woodall as a person with significant control on 2017-10-20
dot icon09/01/2018
Change of details for Dr Christopher John Woodall as a person with significant control on 2016-11-24
dot icon08/01/2018
Notification of Christopher John Woodall as a person with significant control on 2016-04-06
dot icon06/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/12/2016
Satisfaction of charge 1 in full
dot icon06/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon07/06/2016
Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 2016-06-07
dot icon02/06/2016
Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2016-06-02
dot icon28/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/11/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon05/11/2015
Director's details changed for Dr Christopher John Woodall on 2015-08-24
dot icon30/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/01/2014
Annual return made up to 2013-08-24 with full list of shareholders
dot icon21/12/2013
Compulsory strike-off action has been discontinued
dot icon20/12/2013
First Gazette notice for compulsory strike-off
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-06-26
dot icon02/07/2013
Resolutions
dot icon30/05/2013
Memorandum and Articles of Association
dot icon30/05/2013
Resolutions
dot icon30/05/2013
Director's details changed for Dr Christopher John Woodall on 2013-03-21
dot icon30/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-08-24
dot icon30/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-08-24
dot icon30/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-08-24
dot icon30/05/2013
Statement of capital following an allotment of shares on 2009-08-24
dot icon30/05/2013
Resolutions
dot icon06/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/10/2012
Statement of company's objects
dot icon15/10/2012
Resolutions
dot icon19/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon19/09/2012
Director's details changed for Dr Christopher John Woodall on 2012-08-24
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon08/09/2010
Director's details changed for Dr Christopher John Woodall on 2010-08-24
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/08/2009
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
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
19
498.05K
-
0.00
392.48K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barseyten, Abgar
Director
07/06/2022 - 25/01/2023
10
Stubbins, Frederick John, Dr
Director
26/07/2022 - 01/07/2025
10
Dr Christopher John Woodall
Director
24/08/2009 - 06/03/2023
2
Berruti, Nicola Giovanni
Director
01/07/2025 - Present
8

Persons with Significant Control

3
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 BLUTEST LABORATORIES LIMITED

BLUTEST LABORATORIES LIMITED is an(a) Active company incorporated on 24/08/2009 with the registered office located at 5 Robroyston Oval, Glasgow G33 1AP. 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 BLUTEST LABORATORIES LIMITED?

toggle

BLUTEST LABORATORIES LIMITED is currently Active. It was registered on 24/08/2009 .

Where is BLUTEST LABORATORIES LIMITED located?

toggle

BLUTEST LABORATORIES LIMITED is registered at 5 Robroyston Oval, Glasgow G33 1AP.

What does BLUTEST LABORATORIES LIMITED do?

toggle

BLUTEST LABORATORIES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BLUTEST LABORATORIES LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2024-12-31.