BLUEFLOW LIMITED
Overview
| Company Name | BLUEFLOW LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC269412 |
| 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 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 Address | No |
What were the previous names of BLUEFLOW LIMITED?
| Company Name | From | Until |
|---|---|---|
| MM&S (3075) LIMITED | Jun 16, 2004 | Jun 16, 2004 |
What are the latest accounts for BLUEFLOW LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BLUEFLOW LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for BLUEFLOW LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael John Yardley on Apr 01, 2025 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary on Oct 27, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Frederick George Stevenson-Robb as a director on Nov 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Kingston Pool as a director on Sep 09, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of BLUEFLOW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STARKEY, Andrew Joe | Director | 33e Jamaica Street AB25 3UX Aberdeen Aberdeenshire | Scotland | English | 103389190001 | |||||||||
| YARDLEY, Michael John | Director | Jamaica Street AB25 3UX Aberdeen 33e Scotland | United Kingdom | British | 7073120002 | |||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
| 900003400001 | ||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
| MURRAY, Peter Cyril | Director | Aynslea 9 Argyle Road IRISH Donnybrook Dublin 4 Eire | Irish | 47328130002 | ||||||||||
| POOL, John Kingston | Director | Wellbeach Farm Bandbridge Lane Rushton Spencer SK11 0QU Macclesfield Cheshire | England | United Kingdom | 23499710003 | |||||||||
| RODGER, Albert Alexander | Director | 7 Mill Lade Wynd AB22 8QN Aberdeen Aberdeenshire | United Kingdom | British | 116528440002 | |||||||||
| STEVENSON-ROBB, Frederick George | Director | Quartermile One 15 Lauriston Place EH3 9EP Edinburgh | United Kingdom | British | 174411030001 | |||||||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of BLUEFLOW LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Joe Starkey | Jun 12, 2017 | 33e Jamaica Street AB25 3UX Aberdeen 33e United Kingdom | No |
Nationality: English Country of Residence: Scotland | |||
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