BLUE PLANET INVESTMENT MANAGEMENT LTD.
Overview
| Company Name | BLUE PLANET INVESTMENT MANAGEMENT LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC149822 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BLUE PLANET INVESTMENT MANAGEMENT LTD.?
| Company Name | From | Until |
|---|---|---|
| BLUE PLANET INVESTMENT ADVISERS LTD | Jun 18, 2008 | Jun 18, 2008 |
| BLUE PLANET INVESTMENT MANAGEMENT LTD. | Dec 14, 2000 | Dec 14, 2000 |
| CAIRNGORM ASSET MANAGEMENT LTD. | Dec 15, 1998 | Dec 15, 1998 |
| J.P. CAIRNGORM ASSET MANAGEMENT LTD. | Apr 12, 1996 | Apr 12, 1996 |
| J.P. CARNEGIE ASSET MANAGEMENT LTD. | Mar 23, 1994 | Mar 23, 1994 |
What are the latest accounts for BLUE PLANET INVESTMENT MANAGEMENT LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for BLUE PLANET INVESTMENT MANAGEMENT LTD.?
| Last Confirmation Statement Made Up To | Nov 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 11, 2025 |
| Overdue | No |
What are the latest filings for BLUE PLANET INVESTMENT MANAGEMENT LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 21 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Liam Joseph Meade on Jan 05, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Russell Anthony John Frith as a director on Apr 24, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Victoria Wendy Killay as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Nicholas Graham-Brown as a director on Dec 16, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 23 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 28, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 21 pages | AA | ||||||||||
Appointment of Mr Liam Joseph Meade as a director on May 22, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 22 pages | AA | ||||||||||
Termination of appointment of John Nicholas Graham-Brown as a secretary on Aug 12, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Liam Joseph Meade as a secretary on Aug 12, 2019 | 2 pages | AP03 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Russell Anthony John Frith as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of BLUE PLANET INVESTMENT MANAGEMENT LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEADE, Liam Joseph | Secretary | Grosvenor Crescent EH12 5EL Edinburgh 17 Scotland | 261384290001 | |||||||
| FRITH, Russell Anthony John | Director | Grosvenor Crescent EH12 5EL Edinburgh 17 Scotland | Scotland | British | 1376410001 | |||||
| KILLAY, Victoria Wendy | Director | Grosvenor Crescent EH12 5EL Edinburgh 17 Scotland | England | American | 307316970001 | |||||
| MEADE, Liam Joseph | Director | Grosvenor Crescent EH12 5EL Edinburgh 17 Scotland | Scotland | British | 269955570002 | |||||
| MURRAY, Kenneth Christopher | Director | Grosvenor Crescent EH12 5EL Edinburgh 17 Scotland | Scotland | British | 52315710002 | |||||
| MURRAY, Magdalena Diana | Director | Grosvenor Crescent EH12 5EL Edinburgh 17 Scotland | United Kingdom | Polish | 212875410001 | |||||
| GRAHAM-BROWN, John Nicholas | Secretary | Grosvenor Crescent EH12 5EL Edinburgh 17 Scotland | British | 38950880002 | ||||||
| MAIR, Gavin Douglas | Secretary | 19 Cunnigar Hill View EH53 0SG Mid Calder West Lothian | British | 85142480002 | ||||||
| NICOL, John Andrew Alexander | Secretary | 19a Drummond Place EH3 6PL Edinburgh Midlothian | British | 97959310001 | ||||||
| PRETTY, Michael John | Secretary | 63 Slateford Road EH11 1PR Edinburgh Midlothian | British | 60660002 | ||||||
| REID, Janet Dorothy | Secretary | 13 Rochester Terrace EH10 5AB Edinburgh Midlothian | British | 95302870001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ALLISON, John Gerard | Director | Ramsay Lodge 1 Russell Place EH5 3EZ Edinburgh | British | 39410740002 | ||||||
| BENDALL, Kay Susan | Director | Greenside House 25 Greenside Place EH1 3AA Edinburgh | Scotland | British | 126619140001 | |||||
| CAMPBELL, John William Duffus | Director | 11 Cramond Glebe Gardens EH4 6NZ Edinburgh Midlothian | Scotland | British | 1075710001 | |||||
| FRITH, Russell Anthony John | Director | Grosvenor Crescent EH12 5EL Edinburgh 17 Scotland | Scotland | British | 1376410001 | |||||
| GRAHAM-BROWN, John Nicholas | Director | Grosvenor Crescent EH12 5EL Edinburgh 17 Scotland | Scotland | British | 38950880002 | |||||
| KUMMERER, Clare Jane | Director | Coburg Apartments 3/5 East Cromwell Street EH6 6HF Edinburgh Midlothian | British | 69283230001 | ||||||
| NEWMAN, Alastair Mark | Director | 4 Seafield Place Dalgety Bay KY11 9YW Dunfermline Fife | British | 64295050001 | ||||||
| RAE, Euan Michael | Director | 64 Canaan Lane EH10 4SG Edinburgh Midlothian | Scotland | British | 66722660001 | |||||
| RANKIN, Bryan John | Director | 4 Clarendon Crescent EH4 1PT Edinburgh | United Kingdom | British | 39843650001 | |||||
| TAIT, Brian Clayton | Director | Durisdeer 126 Barnton Park Avenue EH4 6HE Edinburgh | British | 40216720001 | ||||||
| WHALEY, Henry Thomas Sheffield | Director | 87 Harrison Road EH11 1LS Edinburgh Midlothian | British | 78758620001 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of BLUE PLANET INVESTMENT MANAGEMENT LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Kenneth Christopher Murray | Apr 06, 2016 | Grosvenor Crescent EH12 5EL Edinburgh 17 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Magdalena Diana Murray | Apr 06, 2016 | Grosvenor Crescent EH12 5EL Edinburgh 17 Scotland | No |
Nationality: Polish Country of Residence: United Kingdom | |||
Natures of Control
| |||
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