Company Information for BLUE PLANET INVESTMENT TRUST PLC
TITANIUM 1, KINGS INCH PLACE, RENFREW, PA4 8WF,
|
Company Registration Number
SC192153
Public Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BLUE PLANET INVESTMENT TRUST PLC | ||||
Legal Registered Office | ||||
TITANIUM 1 KINGS INCH PLACE RENFREW PA4 8WF Other companies in EH1 | ||||
Previous Names | ||||
|
Company Number | SC192153 | |
---|---|---|
Company ID Number | SC192153 | |
Date formed | 1998-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2022 | |
Account next due | 31/10/2023 | |
Latest return | 23/12/2015 | |
Return next due | 20/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-06-05 15:29:06 |
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 |
---|---|---|
BLUE PLANET INVESTMENT MANAGEMENT LTD |
||
VICTORIA WENDY KILLAY |
||
KENNETH CHRISTOPHER MURRAY |
||
CHRISTOPHER JOHN TYCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BLUE PLANET INVESTMENT ADVISERS LTD |
Company Secretary | ||
KAY SUSAN BENDALL |
Director | ||
DAVID VICTOR THOMAS |
Director | ||
DAVID MARTIN SCOTT STEEL |
Director | ||
DEAN SIMON BUCKNELL |
Director | ||
KENNETH CHRISTOPHER MURRAY |
Director | ||
DAVID MARTIN SCOTT STEEL |
Director | ||
VICTORIA WENDY KILLAY |
Director | ||
DAVID MICHAEL BARKER |
Director | ||
D.W. COMPANY SERVICES LIMITED |
Company Secretary | ||
COLIN THOMAS LAWRIE |
Director | ||
KENNETH CHARLES ROSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NETHERDALE ESTATE LTD | Director | 2000-02-04 | CURRENT | 2000-01-28 | Active | |
BLUE PLANET WORLDWIDE FINANCIALS INVESTMENT TRUST PLC | Director | 1997-08-28 | CURRENT | 1997-08-13 | Dissolved 2014-08-29 | |
BLUE PLANET INVESTMENT MANAGEMENT LTD. | Director | 1994-03-30 | CURRENT | 1994-03-23 | Active | |
LABRADOR COAST LTD. | Director | 1993-10-05 | CURRENT | 1993-10-05 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 13/03/23 FROM 17 Grosvenor Crescent Edinburgh EH12 5EL Scotland | ||
APPOINTMENT TERMINATED, DIRECTOR VICTORIA WENDY KILLAY | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES | ||
RES11 | Resolutions passed:
| |
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/22 | |
CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES | |
RES11 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES | |
PSC05 | Change of details for Seabright Seattle Holdings Ltd as a person with significant control on 2019-08-23 | |
PSC02 | Notification of Seabright Seattle Holdings Ltd as a person with significant control on 2019-08-23 | |
PSC07 | CESSATION OF LABRADOR COAST LTD AS A PERSON OF SIGNIFICANT CONTROL | |
RES10 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
AP04 | Appointment of Blue Planet Investment Management Ltd as company secretary on 2019-08-01 | |
TM02 | Termination of appointment of Blue Planet Investment Management Ltd on 2019-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN TYCE | |
AP01 | DIRECTOR APPOINTED MR RUSSELL ANTHONY JOHN FRITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES | |
PSC02 | Notification of Labrador Coast Ltd as a person with significant control on 2016-04-06 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/17 FROM Greenside House 25 Greenside Place Edinburgh EH1 3AA | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 497819.88 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
RES13 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 497819.88 | |
AR01 | 23/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
RES09 | Resolution of authority to purchase a number of shares | |
RES10 | Resolutions passed:
| |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 497819.88 | |
AR01 | 23/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
RES13 | SECTION 701 AUTHORITY FOR MARKET PURCHASES 21/08/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolutions<li>Resolution of allotment of securities</ul> | |
RES15 | CHANGE OF COMPANY NAME 13/03/19 | |
CERTNM | Company name changed blue planet international financials investment trust PLC\certificate issued on 22/08/14 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 497819.88 | |
AR01 | 23/12/13 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SECTION 701 AUTHORITY FOR MARKET PURCHASES 26/07/2013 | |
AR01 | 23/12/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 28/06/12 TREASURY CAPITAL GBP 211138.25 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 04/07/12 TREASURY CAPITAL GBP 213571.25 | |
SH07 | 19/06/12 STATEMENT OF CAPITAL GBP 497819.88 | |
SH07 | 19/06/12 STATEMENT OF CAPITAL GBP 497819.80 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH02 | SUB-DIVISION 13/06/12 | |
RES13 | SUB DIV UNISSUED ORD SHARES @50P CO AUTH TO PURCHASE ALL ISSUED DEF SHARES. 13/06/2012 | |
RES01 | ALTER ARTICLES 13/06/2012 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 13/06/12 STATEMENT OF CAPITAL GBP 8397908.81 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BLUE PLANET INVESTMENT ADVISERS LTD | |
AP04 | CORPORATE SECRETARY APPOINTED BLUE PLANET INVESTMENT MANAGEMENT LTD | |
AP04 | CORPORATE SECRETARY APPOINTED BLUE PLANET INVESTMENT MANAGEMENT LTD | |
AP01 | DIRECTOR APPOINTED MS VICTORIA WENDY KILLAY | |
AP01 | DIRECTOR APPOINTED MS VICTORIA WENDY KILLAY | |
AP01 | DIRECTOR APPOINTED MR KENNETH CHRISTOPHER MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAY BENDALL | |
RES13 | AUTHORITY FOR MARKET PURCHASES & AQUISITION APPROVED 19/04/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH05 | 21/03/12 STATEMENT OF CAPITAL GBP 8021235 | |
AA01 | CURREXT FROM 28/02/2012 TO 30/04/2012 | |
AR01 | 23/12/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STEEL | |
AP01 | DIRECTOR APPOINTED RT HON LORD STEEL OF AIKWOOD DAVID MARTIN SCOTT STEEL | |
AP01 | DIRECTOR APPOINTED MRS KAY SUSAN BENDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN BUCKNELL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED BLUE PLANET EUROPEAN FINANCIALS INVESTMENT TRUST PLC CERTIFICATE ISSUED ON 07/07/11 | |
RES15 | CHANGE OF NAME 30/06/2011 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES13 | AUTH TO EXTEND TRUST'S POWER OF INVESTMENT 30/06/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 23/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DEAN SIMON BUCKNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MURRAY | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STEEL | |
AP01 | DIRECTOR APPOINTED MR DAVID VICTOR THOMAS | |
AR01 | 23/12/09 BEARER SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RT HON LORD DAVID MARTIN SCOTT STEEL / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TYCE / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHRISTOPHER MURRAY / 13/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
RES13 | CONTINUANCE OF THE COMPANY FOR FURTHER 5 YEARS TO THE AGM 25/06/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 23/12/08; BULK LIST AVAILABLE SEPARATELY | |
169(1B) | 10/12/08 GBP TI 7000@0.5=3500 |
Appointmen | 2023-03-14 |
Resolution | 2023-03-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
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 PLANET INVESTMENT TRUST PLC
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BLUE PLANET INVESTMENT TRUST PLC are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BLUE PLANET INVESTMENT TRUST PLC | Event Date | 2023-03-14 |
Company Number: SC192153 Name of Company: BLUE PLANET INVESTMENT TRUST PLC Nature of Business: Financial intermediation. Type of Liquidation: Members Registered office: 17 Grosvenor Crescent, Edinburg… | |||
Initiating party | Event Type | Resolution | |
Defending party | BLUE PLANET INVESTMENT TRUST PLC | Event Date | 2023-03-14 |
BLUE PLANET INVESTMENT TRUST PLC Company Number: SC192153 Registered office: 17 Grosvenor Crescent, Edinburgh, EH12 5EL Principal trading address: 17 Grosvenor Crescent, Edinburgh, EH12 5EL At a Gener… | |||
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. |