Background WavePink WaveYellow Wave

BLUE PARROT EVENTS GROUP LTD (SC411507)

BLUE PARROT EVENTS GROUP LTD (SC411507) is an active UK company. incorporated on 17 November 2011. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLUE PARROT EVENTS GROUP LTD has been registered for 14 years. Current directors include ANDERSON, Greg Crawford.

Company Number
SC411507
Status
active
Type
ltd
Incorporated
17 November 2011
Age
14 years
Address
Pavilion 2 Finnieston Business Park, Glasgow, G3 8AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSON, Greg Crawford
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE PARROT EVENTS GROUP LTD

BLUE PARROT EVENTS GROUP LTD is an active company incorporated on 17 November 2011 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLUE PARROT EVENTS GROUP LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

SC411507

LTD Company

Age

14 Years

Incorporated 17 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

BLUE PARROT EVENTS COMPANY LTD
From: 17 November 2011To: 22 November 2018
Contact
Address

Pavilion 2 Finnieston Business Park Minerva Way Glasgow, G3 8AU,

Previous Addresses

Pavillion 2 Minerva Way Glasgow G3 8AU Scotland
From: 22 December 2020To: 25 March 2021
11 Somerset Place Glasgow G3 7JT Scotland
From: 5 October 2017To: 22 December 2020
36-40 Wilson Place East Kilbride Glasgow South Lanarkshire G74 4QD Scotland
From: 8 June 2016To: 5 October 2017
121 Moffat Street New Gorbals Glasgow G5 0nd
From: 26 April 2012To: 8 June 2016
63 Carlton Place Glasgow G5 9TW Scotland
From: 17 November 2011To: 26 April 2012
Timeline

5 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Nov 11
Loan Secured
Aug 13
Loan Secured
Nov 13
Director Joined
Mar 19
Director Left
Mar 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ANDERSON, Greg Crawford

Active
Finnieston Business Park, GlasgowG3 8AU
Born April 1983
Director
Appointed 17 Nov 2011

ANDERSON, John Crawford

Resigned
Somerset Place, GlasgowG3 7JT
Born December 1961
Director
Appointed 01 Jan 2019
Resigned 25 Mar 2020

Persons with significant control

1

Mr Greg Crawford Anderson

Active
Finnieston Business Park, GlasgowG3 8AU
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Resolution
22 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Incorporation Company
17 November 2011
NEWINCIncorporation