BLUESTONE ESTATES LIMITED

BLUESTONE ESTATES LIMITED

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

    Company NameBLUESTONE ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC195856
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLUESTONE ESTATES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BLUESTONE ESTATES LIMITED located?

    Registered Office Address
    Bannerman House
    27 South Tay Street
    DD1 1NR Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUESTONE ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLELAW (NO. 265) LIMITEDMay 03, 1999May 03, 1999

    What are the latest accounts for BLUESTONE ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for BLUESTONE ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on May 03, 2020 with no updates

    3 pagesCS01

    Registered office address changed from East Kingsway Business Centre Mid Craigie Road Dundee Angus DD4 7RH to Bannerman House 27 South Tay Street Dundee DD1 1NR on Jan 13, 2020

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on May 03, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on May 03, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on May 03, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to May 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Sep 30, 2014

    6 pagesAA

    Annual return made up to May 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 100
    SH01

    Auditor's resignation

    2 pagesAUD

    Current accounting period extended from Mar 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Annual return made up to May 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2014

    Statement of capital on Jul 04, 2014

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Mar 31, 2013

    6 pagesAA

    Termination of appointment of Ian Stewart as a director

    2 pagesTM01

    Appointment of Mr Ian Baillie Stewart as a director

    3 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Director appointed 28/10/2013
    RES13

    Who are the officers of BLUESTONE ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Ian Baillie
    7 Rosamunde Pilcher Drive
    Longforgan
    DD2 5EF Dundee
    Secretary
    7 Rosamunde Pilcher Drive
    Longforgan
    DD2 5EF Dundee
    British95318310001
    LINTON, Bruce Reid
    2a Ellieslea Road
    West Ferry
    DD5 1JG Dundee
    Angus
    Director
    2a Ellieslea Road
    West Ferry
    DD5 1JG Dundee
    Angus
    ScotlandBritish72090180001
    TODD, Eleanor Elizabeth
    Blacketyside Farm
    KY8 5PX Leven
    Fife
    Secretary
    Blacketyside Farm
    KY8 5PX Leven
    Fife
    British48236670002
    MESSRS THORNTONS WS
    50 Castle Street
    DD1 3AQ Dundee
    Tayside
    Nominee Secretary
    50 Castle Street
    DD1 3AQ Dundee
    Tayside
    900015900001
    GORE, Derek Cyril
    15 Rockfield Crescent
    DD2 1JF Dundee
    Tayside
    Director
    15 Rockfield Crescent
    DD2 1JF Dundee
    Tayside
    British92043160001
    HUTCHESON, Iain Henderson
    60 Riverside Road
    Wormit
    DD6 8LJ Newport On Tay
    Fife
    Nominee Director
    60 Riverside Road
    Wormit
    DD6 8LJ Newport On Tay
    Fife
    British900017300001
    STEWART, Ian Baillie
    East Kingsway Business Centre
    Mid Craigie Road
    DD4 7RH Dundee
    Angus
    Director
    East Kingsway Business Centre
    Mid Craigie Road
    DD4 7RH Dundee
    Angus
    ScotlandBritish95318310001

    Who are the persons with significant control of BLUESTONE ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Bruce Reid Linton
    27 South Tay Street
    DD1 1NR Dundee
    Bannerman House
    Scotland
    May 03, 2017
    27 South Tay Street
    DD1 1NR Dundee
    Bannerman House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does BLUESTONE ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 23, 2000
    Delivered On Aug 28, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    25 drumhead road, cambuslang investment park, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 28, 2000Registration of a charge (410)
    • Jun 14, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 28, 2000
    Delivered On Apr 17, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Property at peasiehill road, elliot industrial estate, arbroath.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 17, 2000Registration of a charge (410)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 31, 2000
    Delivered On Feb 07, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 2000Registration of a charge (410)
    • Nov 08, 2013Satisfaction of a charge (MR04)

    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