BLUE PLANET INVESTMENT MANAGEMENT LTD.

BLUE PLANET INVESTMENT MANAGEMENT LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBLUE PLANET INVESTMENT MANAGEMENT LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC149822
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLUE PLANET INVESTMENT MANAGEMENT LTD.?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is BLUE PLANET INVESTMENT MANAGEMENT LTD. located?

    Registered Office Address
    17 Grosvenor Crescent
    EH12 5EL Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE PLANET INVESTMENT MANAGEMENT LTD.?

    Previous Company Names
    Company NameFromUntil
    BLUE PLANET INVESTMENT ADVISERS LTDJun 18, 2008Jun 18, 2008
    BLUE PLANET INVESTMENT MANAGEMENT LTD.Dec 14, 2000Dec 14, 2000
    CAIRNGORM ASSET MANAGEMENT LTD. Dec 15, 1998Dec 15, 1998
    J.P. CAIRNGORM ASSET MANAGEMENT LTD.Apr 12, 1996Apr 12, 1996
    J.P. CARNEGIE ASSET MANAGEMENT LTD.Mar 23, 1994Mar 23, 1994

    What are the latest accounts for BLUE PLANET INVESTMENT MANAGEMENT LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for BLUE PLANET INVESTMENT MANAGEMENT LTD.?

    Last Confirmation Statement Made Up ToNov 11, 2026
    Next Confirmation Statement DueNov 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2025
    OverdueNo

    What are the latest filings for BLUE PLANET INVESTMENT MANAGEMENT LTD.?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    21 pagesAA

    Confirmation statement made on Nov 11, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    22 pagesAA

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Liam Joseph Meade on Jan 05, 2024

    2 pagesCH01

    Full accounts made up to Jun 30, 2023

    22 pagesAA

    Confirmation statement made on Mar 23, 2023 with updates

    4 pagesCS01

    Appointment of Mr Russell Anthony John Frith as a director on Apr 24, 2023

    2 pagesAP01

    Appointment of Ms Victoria Wendy Killay as a director on Mar 29, 2023

    2 pagesAP01

    Termination of appointment of John Nicholas Graham-Brown as a director on Dec 16, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    23 pagesAA

    Statement of capital following an allotment of shares on Mar 28, 2022

    • Capital: GBP 116,000
    3 pagesSH01

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    23 pagesAA

    Confirmation statement made on Mar 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    21 pagesAA

    Appointment of Mr Liam Joseph Meade as a director on May 22, 2020

    2 pagesAP01

    Confirmation statement made on Mar 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    22 pagesAA

    Termination of appointment of John Nicholas Graham-Brown as a secretary on Aug 12, 2019

    1 pagesTM02

    Appointment of Mr Liam Joseph Meade as a secretary on Aug 12, 2019

    2 pagesAP03

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 01, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 01, 2019

    RES15

    Confirmation statement made on Mar 23, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Russell Anthony John Frith as a director on Feb 28, 2019

    1 pagesTM01

    Who are the officers of BLUE PLANET INVESTMENT MANAGEMENT LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEADE, Liam Joseph
    Grosvenor Crescent
    EH12 5EL Edinburgh
    17
    Scotland
    Secretary
    Grosvenor Crescent
    EH12 5EL Edinburgh
    17
    Scotland
    261384290001
    FRITH, Russell Anthony John
    Grosvenor Crescent
    EH12 5EL Edinburgh
    17
    Scotland
    Director
    Grosvenor Crescent
    EH12 5EL Edinburgh
    17
    Scotland
    ScotlandBritish1376410001
    KILLAY, Victoria Wendy
    Grosvenor Crescent
    EH12 5EL Edinburgh
    17
    Scotland
    Director
    Grosvenor Crescent
    EH12 5EL Edinburgh
    17
    Scotland
    EnglandAmerican307316970001
    MEADE, Liam Joseph
    Grosvenor Crescent
    EH12 5EL Edinburgh
    17
    Scotland
    Director
    Grosvenor Crescent
    EH12 5EL Edinburgh
    17
    Scotland
    ScotlandBritish269955570002
    MURRAY, Kenneth Christopher
    Grosvenor Crescent
    EH12 5EL Edinburgh
    17
    Scotland
    Director
    Grosvenor Crescent
    EH12 5EL Edinburgh
    17
    Scotland
    ScotlandBritish52315710002
    MURRAY, Magdalena Diana
    Grosvenor Crescent
    EH12 5EL Edinburgh
    17
    Scotland
    Director
    Grosvenor Crescent
    EH12 5EL Edinburgh
    17
    Scotland
    United KingdomPolish212875410001
    GRAHAM-BROWN, John Nicholas
    Grosvenor Crescent
    EH12 5EL Edinburgh
    17
    Scotland
    Secretary
    Grosvenor Crescent
    EH12 5EL Edinburgh
    17
    Scotland
    British38950880002
    MAIR, Gavin Douglas
    19 Cunnigar Hill View
    EH53 0SG Mid Calder
    West Lothian
    Secretary
    19 Cunnigar Hill View
    EH53 0SG Mid Calder
    West Lothian
    British85142480002
    NICOL, John Andrew Alexander
    19a Drummond Place
    EH3 6PL Edinburgh
    Midlothian
    Secretary
    19a Drummond Place
    EH3 6PL Edinburgh
    Midlothian
    British97959310001
    PRETTY, Michael John
    63 Slateford Road
    EH11 1PR Edinburgh
    Midlothian
    Secretary
    63 Slateford Road
    EH11 1PR Edinburgh
    Midlothian
    British60660002
    REID, Janet Dorothy
    13 Rochester Terrace
    EH10 5AB Edinburgh
    Midlothian
    Secretary
    13 Rochester Terrace
    EH10 5AB Edinburgh
    Midlothian
    British95302870001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALLISON, John Gerard
    Ramsay Lodge
    1 Russell Place
    EH5 3EZ Edinburgh
    Director
    Ramsay Lodge
    1 Russell Place
    EH5 3EZ Edinburgh
    British39410740002
    BENDALL, Kay Susan
    Greenside House
    25 Greenside Place
    EH1 3AA Edinburgh
    Director
    Greenside House
    25 Greenside Place
    EH1 3AA Edinburgh
    ScotlandBritish126619140001
    CAMPBELL, John William Duffus
    11 Cramond Glebe Gardens
    EH4 6NZ Edinburgh
    Midlothian
    Director
    11 Cramond Glebe Gardens
    EH4 6NZ Edinburgh
    Midlothian
    ScotlandBritish1075710001
    FRITH, Russell Anthony John
    Grosvenor Crescent
    EH12 5EL Edinburgh
    17
    Scotland
    Director
    Grosvenor Crescent
    EH12 5EL Edinburgh
    17
    Scotland
    ScotlandBritish1376410001
    GRAHAM-BROWN, John Nicholas
    Grosvenor Crescent
    EH12 5EL Edinburgh
    17
    Scotland
    Director
    Grosvenor Crescent
    EH12 5EL Edinburgh
    17
    Scotland
    ScotlandBritish38950880002
    KUMMERER, Clare Jane
    Coburg Apartments
    3/5 East Cromwell Street
    EH6 6HF Edinburgh
    Midlothian
    Director
    Coburg Apartments
    3/5 East Cromwell Street
    EH6 6HF Edinburgh
    Midlothian
    British69283230001
    NEWMAN, Alastair Mark
    4 Seafield Place
    Dalgety Bay
    KY11 9YW Dunfermline
    Fife
    Director
    4 Seafield Place
    Dalgety Bay
    KY11 9YW Dunfermline
    Fife
    British64295050001
    RAE, Euan Michael
    64 Canaan Lane
    EH10 4SG Edinburgh
    Midlothian
    Director
    64 Canaan Lane
    EH10 4SG Edinburgh
    Midlothian
    ScotlandBritish66722660001
    RANKIN, Bryan John
    4 Clarendon Crescent
    EH4 1PT Edinburgh
    Director
    4 Clarendon Crescent
    EH4 1PT Edinburgh
    United KingdomBritish39843650001
    TAIT, Brian Clayton
    Durisdeer
    126 Barnton Park Avenue
    EH4 6HE Edinburgh
    Director
    Durisdeer
    126 Barnton Park Avenue
    EH4 6HE Edinburgh
    British40216720001
    WHALEY, Henry Thomas Sheffield
    87 Harrison Road
    EH11 1LS Edinburgh
    Midlothian
    Director
    87 Harrison Road
    EH11 1LS Edinburgh
    Midlothian
    British78758620001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of BLUE PLANET INVESTMENT MANAGEMENT LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kenneth Christopher Murray
    Grosvenor Crescent
    EH12 5EL Edinburgh
    17
    Scotland
    Apr 06, 2016
    Grosvenor Crescent
    EH12 5EL Edinburgh
    17
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mrs Magdalena Diana Murray
    Grosvenor Crescent
    EH12 5EL Edinburgh
    17
    Scotland
    Apr 06, 2016
    Grosvenor Crescent
    EH12 5EL Edinburgh
    17
    Scotland
    No
    Nationality: Polish
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0