Background WavePink WaveYellow Wave

BLUEHOUSE SCOTLAND LTD. (SC214253)

BLUEHOUSE SCOTLAND LTD. (SC214253) is an active UK company. incorporated on 28 December 2000. with registered office in 11 Wellington Square. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLUEHOUSE SCOTLAND LTD. has been registered for 25 years. Current directors include CADIE, Rebecca Mary, FLEMING, Gordon, GILLILAND, Robert Daniel.

Company Number
SC214253
Status
active
Type
ltd
Incorporated
28 December 2000
Age
25 years
Address
11 Wellington Square, KA7 1EN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CADIE, Rebecca Mary, FLEMING, Gordon, GILLILAND, Robert Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEHOUSE SCOTLAND LTD.

BLUEHOUSE SCOTLAND LTD. is an active company incorporated on 28 December 2000 with the registered office located in 11 Wellington Square. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLUEHOUSE SCOTLAND LTD. was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

SC214253

LTD Company

Age

25 Years

Incorporated 28 December 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

TOWNLOCH LIMITED
From: 28 December 2000To: 7 January 2002
Contact
Address

11 Wellington Square Ayr , KA7 1EN,

Timeline

2 key events • 2000 - 2014

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Mar 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GILLILAND, Robert Daniel

Active
Anchorfield Cumnock Road, MauchlineKA5 5AW
Secretary
Appointed 04 Jan 2001

CADIE, Rebecca Mary

Active
Westfield, MayboleKA19 8AF
Born July 1959
Director
Appointed 22 Mar 2002

FLEMING, Gordon

Active
Westfield, 15 Cargill Road, MayboleKA19 8AF
Born February 1960
Director
Appointed 31 Jan 2001

GILLILAND, Robert Daniel

Active
Anchorfield Cumnock Road, MauchlineKA5 5AW
Born January 1968
Director
Appointed 04 Jan 2001

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 28 Dec 2000
Resigned 04 Jan 2001

DEAN, Leslie John Charles

Resigned
5 Poplar Avenue, GlasgowG77 5BS
Born June 1959
Director
Appointed 31 Jan 2001
Resigned 18 Mar 2003

DRUMMOND, Peter

Resigned
56 Dundonald Road, KilmarnockKA1 1RZ
Born June 1969
Director
Appointed 31 Jan 2001
Resigned 01 Sept 2004

GRANT, James

Resigned
83 Boydfield Avenue, PrestwickKA9 2JL
Born July 1953
Director
Appointed 31 Jan 2001
Resigned 22 Mar 2002

LORIMER, Patrick James

Resigned
Gemilston, KirkmichaelKA19 7PJ
Born October 1946
Director
Appointed 04 Jan 2001
Resigned 18 Mar 2014

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 28 Dec 2000
Resigned 04 Jan 2001
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
29 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
23 January 2005
169169
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
169169
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2004
AAAnnual Accounts
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2001
225Change of Accounting Reference Date
Legacy
10 July 2001
287Change of Registered Office
Legacy
1 March 2001
410(Scot)410(Scot)
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
88(2)R88(2)R
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
7 January 2001
287Change of Registered Office
Resolution
7 January 2001
RESOLUTIONSResolutions
Resolution
7 January 2001
RESOLUTIONSResolutions
Legacy
7 January 2001
123Notice of Increase in Nominal Capital
Legacy
7 January 2001
288bResignation of Director or Secretary
Legacy
7 January 2001
288bResignation of Director or Secretary
Incorporation Company
28 December 2000
NEWINCIncorporation