Background WavePink WaveYellow Wave

BLUE GENTOO LTD (SC567798)

BLUE GENTOO LTD (SC567798) is an active UK company. incorporated on 5 June 2017. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BLUE GENTOO LTD has been registered for 8 years. Current directors include BREMNER, Phil, FORBES, Jeanette Linda.

Company Number
SC567798
Status
active
Type
ltd
Incorporated
5 June 2017
Age
8 years
Address
Brodies House, Aberdeen, AB10 6SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BREMNER, Phil, FORBES, Jeanette Linda
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE GENTOO LTD

BLUE GENTOO LTD is an active company incorporated on 5 June 2017 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BLUE GENTOO LTD was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

SC567798

LTD Company

Age

8 Years

Incorporated 5 June 2017

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Brodies House 31 - 33 Union Grove Aberdeen, AB10 6SD,

Previous Addresses

14 Golden Square Aberdeen Aberdeenshire AB10 1RH
From: 29 November 2021To: 14 March 2025
The Goatshed Den of Keithfield Tarves Ellon Aberdeenshire AB41 7NU Scotland
From: 9 November 2017To: 29 November 2021
Whitemyres Steading Oldmeldrum Aberdeenshire AB51 0EJ Scotland
From: 5 June 2017To: 9 November 2017
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Nov 17
Director Left
Nov 17
Director Joined
Oct 19
Funding Round
Oct 19
Director Left
Oct 21
Director Left
Aug 22
New Owner
Dec 24
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 14 Mar 2025

BREMNER, Phil

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born October 1959
Director
Appointed 05 Jun 2017

FORBES, Jeanette Linda

Active
Union Grove, AberdeenAB10 6SD
Born July 1958
Director
Appointed 09 Oct 2019

OLIVER, Christopher

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Secretary
Appointed 05 Jun 2017
Resigned 14 Mar 2025

MEDLER, Rhys Charles

Resigned
OldmeldrumAB51 0EJ
Born February 1967
Director
Appointed 05 Jun 2017
Resigned 13 Oct 2017

OLIVER, Christopher

Resigned
Den Of Keithfield, EllonAB41 7NU
Born March 1961
Director
Appointed 05 Jun 2017
Resigned 20 Oct 2021

UDUMA, Chika

Resigned
Golden Square, AberdeenAB10 1RH
Born June 1980
Director
Appointed 05 Jun 2017
Resigned 30 Jun 2022

Persons with significant control

2

Ms Jeanette Linda Forbes

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born July 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Oct 2024

Mr Phil Bremner

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2025
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
14 March 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2019
PSC04Change of PSC Details
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Incorporation Company
5 June 2017
NEWINCIncorporation