Background WavePink WaveYellow Wave

BLUE ANCHOR FIRE AND SAFETY LIMITED (SC297185)

BLUE ANCHOR FIRE AND SAFETY LIMITED (SC297185) is an active UK company. incorporated on 15 February 2006. with registered office in Banff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLUE ANCHOR FIRE AND SAFETY LIMITED has been registered for 20 years. Current directors include SKINNER, Scott, VETTESE, Ronald, VINGRE, Jean-Francois Bayard.

Company Number
SC297185
Status
active
Type
ltd
Incorporated
15 February 2006
Age
20 years
Address
Hopetown, Banff, AB45 2LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SKINNER, Scott, VETTESE, Ronald, VINGRE, Jean-Francois Bayard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE ANCHOR FIRE AND SAFETY LIMITED

BLUE ANCHOR FIRE AND SAFETY LIMITED is an active company incorporated on 15 February 2006 with the registered office located in Banff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLUE ANCHOR FIRE AND SAFETY LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

SC297185

LTD Company

Age

20 Years

Incorporated 15 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Hopetown Boyndie Banff, AB45 2LR,

Previous Addresses

Nethermills Cottage, Cornhill Banff Aberdeenshire AB45 2ET
From: 15 February 2006To: 25 October 2011
Timeline

21 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Feb 06
Loan Cleared
May 21
Funding Round
Oct 21
Funding Round
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jul 23
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SKINNER, Scott

Active
Lower Cairnmurnan, FraserburghAB43 7DY
Born November 1970
Director
Appointed 15 Feb 2006

VETTESE, Ronald

Active
Boyndie, BanffAB45 2LR
Born April 1969
Director
Appointed 26 May 2023

VINGRE, Jean-Francois Bayard

Active
Boyndie, BanffAB45 2LR
Born March 1963
Director
Appointed 31 Mar 2023

DUGUID, Lesley Anne

Resigned
Fordyce, BanffAB45 2XF
Secretary
Appointed 15 Feb 2006
Resigned 01 Nov 2021

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate nominee secretary
Appointed 15 Feb 2006
Resigned 15 Feb 2006

DENIS, Johan Alfonso Maria

Resigned
Boyndie, BanffAB45 2LR
Born August 1962
Director
Appointed 01 Nov 2021
Resigned 26 Jan 2022

DUGUID, Lesley Anne

Resigned
Fordyce, BanffAB45 2XF
Born April 1967
Director
Appointed 15 Feb 2006
Resigned 01 Nov 2021

DUGUID, Neil

Resigned
Fordyce, BanffAB45 2XF
Born July 1966
Director
Appointed 15 Feb 2006
Resigned 01 Nov 2021

HOLLEN, Jan Eskil

Resigned
Boyndie, BanffAB45 2LR
Born September 1976
Director
Appointed 20 Apr 2022
Resigned 07 Jul 2023

MCCLELLAND, Louise Ellen

Resigned
Boyndie, BanffAB45 2LR
Born June 1978
Director
Appointed 20 Apr 2022
Resigned 31 Mar 2023

SADA, Claude Husain

Resigned
Boyndie, BanffAB45 2LR
Born September 1971
Director
Appointed 26 Jan 2022
Resigned 20 Apr 2022

SKINNER, Kay

Resigned
Lower Cairnmurnan, FraserburghAB43 7DY
Born November 1975
Director
Appointed 15 Feb 2006
Resigned 01 Nov 2021

WOODS, Peter Alan

Resigned
Boyndie, BanffAB45 2LR
Born February 1980
Director
Appointed 01 Nov 2021
Resigned 08 Apr 2022

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate nominee director
Appointed 15 Feb 2006
Resigned 15 Feb 2006

Persons with significant control

1

Twelve Quays, Morpeth WharfCH41 1LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE2GUARANTEE2
Legacy
11 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2023
AAAnnual Accounts
Legacy
29 March 2023
PARENT_ACCPARENT_ACC
Legacy
29 March 2023
AGREEMENT2AGREEMENT2
Legacy
29 March 2023
GUARANTEE2GUARANTEE2
Legacy
22 March 2023
PARENT_ACCPARENT_ACC
Legacy
22 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
27 January 2022
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
13 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 October 2011
AD01Change of Registered Office Address
Legacy
29 September 2011
MG01sMG01s
Legacy
30 April 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
88(2)Return of Allotment of Shares
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
16 May 2008
88(2)Return of Allotment of Shares
Legacy
20 March 2008
410(Scot)410(Scot)
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
15 March 2007
225Change of Accounting Reference Date
Legacy
8 March 2007
363aAnnual Return
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
88(2)R88(2)R
Legacy
16 February 2006
88(2)R88(2)R
Legacy
16 February 2006
88(2)R88(2)R
Legacy
16 February 2006
88(2)R88(2)R
Resolution
16 February 2006
RESOLUTIONSResolutions
Resolution
16 February 2006
RESOLUTIONSResolutions
Resolution
16 February 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Incorporation Company
15 February 2006
NEWINCIncorporation