BLUEFLOW LIMITED

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

    Company NameBLUEFLOW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC269412
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BLUEFLOW LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BLUEFLOW LIMITED located?

    Registered Office Address
    33e 33e Jamaica Street
    AB25 3UX Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUEFLOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (3075) LIMITEDJun 16, 2004Jun 16, 2004

    What are the latest accounts for BLUEFLOW LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for BLUEFLOW LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for BLUEFLOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael John Yardley on Apr 01, 2025

    2 pagesCH01

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Maclay Murray & Spens Llp as a secretary on Oct 27, 2017

    1 pagesTM02

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Registered office address changed from Fraser Noble Building Meston Walk Aberdeen AB24 3UE United Kingdom to 33E 33E Jamaica Street Aberdeen AB25 3UX on Dec 18, 2018

    1 pagesAD01

    Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to Fraser Noble Building Meston Walk Aberdeen AB24 3UE on Jul 09, 2018

    1 pagesAD01

    Confirmation statement made on Jun 12, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on Jun 12, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2016

    2 pagesAA

    Annual return made up to Jun 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2016

    Statement of capital on Jun 30, 2016

    • Capital: GBP 14.25
    SH01

    Termination of appointment of Frederick George Stevenson-Robb as a director on Nov 01, 2015

    1 pagesTM01

    Termination of appointment of John Kingston Pool as a director on Sep 09, 2015

    1 pagesTM01

    Who are the officers of BLUEFLOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STARKEY, Andrew Joe
    33e Jamaica Street
    AB25 3UX Aberdeen
    Aberdeenshire
    Director
    33e Jamaica Street
    AB25 3UX Aberdeen
    Aberdeenshire
    ScotlandEnglish103389190001
    YARDLEY, Michael John
    Jamaica Street
    AB25 3UX Aberdeen
    33e
    Scotland
    Director
    Jamaica Street
    AB25 3UX Aberdeen
    33e
    Scotland
    United KingdomBritish7073120002
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Nominee Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Identification TypeOther Corporate Body or Firm
    Registration NumberSO300744
    900003400001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    MURRAY, Peter Cyril
    Aynslea
    9 Argyle Road
    IRISH Donnybrook
    Dublin 4
    Eire
    Director
    Aynslea
    9 Argyle Road
    IRISH Donnybrook
    Dublin 4
    Eire
    Irish47328130002
    POOL, John Kingston
    Wellbeach Farm
    Bandbridge Lane Rushton Spencer
    SK11 0QU Macclesfield
    Cheshire
    Director
    Wellbeach Farm
    Bandbridge Lane Rushton Spencer
    SK11 0QU Macclesfield
    Cheshire
    EnglandUnited Kingdom23499710003
    RODGER, Albert Alexander
    7 Mill Lade Wynd
    AB22 8QN Aberdeen
    Aberdeenshire
    Director
    7 Mill Lade Wynd
    AB22 8QN Aberdeen
    Aberdeenshire
    United KingdomBritish116528440002
    STEVENSON-ROBB, Frederick George
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Director
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    United KingdomBritish174411030001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of BLUEFLOW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Joe Starkey
    33e Jamaica Street
    AB25 3UX Aberdeen
    33e
    United Kingdom
    Jun 12, 2017
    33e Jamaica Street
    AB25 3UX Aberdeen
    33e
    United Kingdom
    No
    Nationality: English
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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