Company Information for BLUE SQUARE OFFICES LTD.
272 Bath Street, Glasgow, G2 4JR,
|
Company Registration Number
SC203991
Private Limited Company
Active |
Company Name | |
---|---|
BLUE SQUARE OFFICES LTD. | |
Legal Registered Office | |
272 Bath Street Glasgow G2 4JR Other companies in G1 | |
Company Number | SC203991 | |
---|---|---|
Company ID Number | SC203991 | |
Date formed | 2000-02-16 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-29 | |
Latest return | 2023-11-10 | |
Return next due | 2024-11-24 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-18 09:07:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAEME CHARLES DONNELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANIE WHITELAW |
Company Secretary | ||
LINDSAY ANN RAE |
Company Secretary | ||
SCOTT THOMAS GEORGE CHERRY |
Company Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER COMPANY SERVICES LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Director's details changed for Mr Graeme Charles Donnelly on 2023-08-25 | ||
CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR BENJAMIN MARSAY-SMITH | ||
Director's details changed for Mr John Charles Carpenter on 2023-08-09 | ||
DIRECTOR APPOINTED MR NICHOLAS JOHN CAMPION | ||
DIRECTOR APPOINTED MR JOHN CHARLES CARPENTER | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | ||
Director's details changed for Mr Graeme Charles Donnelly on 2022-08-10 | ||
CH01 | Director's details changed for Mr Graeme Charles Donnelly on 2022-08-10 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Bsq Group Ltd as a person with significant control on 2021-01-18 | |
PSC07 | CESSATION OF GRAEME CHARLES DONNELLY AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-08-27 GBP 1 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 04/12/20 | |
AAMD | Amended account full exemption | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/19 FROM , 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Glasgow, G1 3NQ | |
PSC04 | Change of details for Mr Graeme Charles Donnelly as a person with significant control on 2019-06-14 | |
CH01 | Director's details changed for Graeme Charles Donnelly on 2019-06-14 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Nicholas John Campion as company secretary on 2019-04-26 | |
AA01 | Previous accounting period shortened from 30/06/18 TO 29/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/11/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/07/17 TO 30/06/17 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
SH20 | Statement by Directors | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 3 | |
SH19 | Statement of capital on 2015-07-20 GBP 3 | |
CAP-SS | Solvency Statement dated 06/07/15 | |
RES06 | Resolutions passed:
| |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 235003 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 235003 | |
AR01 | 09/02/14 FULL LIST | |
RES01 | ADOPT ARTICLES 10/02/2013 | |
SH01 | 10/02/12 STATEMENT OF CAPITAL GBP 235003 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY | |
AR01 | 09/02/13 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/12 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE WHITELAW | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CHARLES DONNELLY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE WHITELAW / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CHARLES DONNELLY / 01/10/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 231 ST VINCENT STREET GLASGOW G2 5QY | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 274 SAUCHIEHALL STREET GLASGOW LANARKSHIRE G2 3EH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS | |
RES04 | £ NC 100/500000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 28/01/03--------- £ SI 235000@1=235000 £ IC 1/235001 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BLUE SQUARE BUSINESS CENTRES LTD . CERTIFICATE ISSUED ON 26/01/01 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01 | |
287 | REGISTERED OFFICE CHANGED ON 09/08/00 FROM: KINGS GATE 37 VICTORIA CRESCENT ROAD GLASGOW LANARKSHIRE G12 9DD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-08-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2012-07-31 | £ 40,600 |
---|---|---|
Creditors Due After One Year | 2011-07-31 | £ 40,600 |
Creditors Due Within One Year | 2012-07-31 | £ 236,438 |
Creditors Due Within One Year | 2011-07-31 | £ 255,593 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE SQUARE OFFICES LTD.
Called Up Share Capital | 2012-07-31 | £ 235,003 |
---|---|---|
Called Up Share Capital | 2011-07-31 | £ 235,001 |
Current Assets | 2012-07-31 | £ 164,946 |
Current Assets | 2011-07-31 | £ 185,282 |
Debtors | 2012-07-31 | £ 164,946 |
Debtors | 2011-07-31 | £ 185,258 |
Fixed Assets | 2012-07-31 | £ 335,931 |
Fixed Assets | 2011-07-31 | £ 350,076 |
Secured Debts | 2012-07-31 | £ 83,930 |
Secured Debts | 2011-07-31 | £ 52,976 |
Shareholder Funds | 2012-07-31 | £ 223,839 |
Shareholder Funds | 2011-07-31 | £ 239,165 |
Tangible Fixed Assets | 2012-07-31 | £ 335,294 |
Tangible Fixed Assets | 2011-07-31 | £ 349,439 |
Debtors and other cash assets
BLUE SQUARE OFFICES LTD. owns 2 domain names.
mytelephoneanswering.co.uk uktelephoneanswering.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Lambeth | |
|
INTERPRETER FEES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BLUE SQUARE OFFICES LTD. | Event Date | 2014-08-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |