Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BLUE DOG 2003 LIMITED
Company Information for

BLUE DOG 2003 LIMITED

Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, G2 2ND,
Company Registration Number
SC231482
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Blue Dog 2003 Ltd
BLUE DOG 2003 LIMITED was founded on 2002-05-14 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Blue Dog 2003 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLUE DOG 2003 LIMITED
 
Legal Registered Office
Johnston Carmichael Llp First Floor
227 West George Street
Glasgow
G2 2ND
Other companies in G51
 
Filing Information
Company Number SC231482
Company ID Number SC231482
Date formed 2002-05-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-11-30
Account next due 2022-11-30
Latest return 2022-03-16
Return next due 2023-03-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-13 01:27:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE DOG 2003 LIMITED
Is this data useful to you?
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.

Company Officers of BLUE DOG 2003 LIMITED

Current Directors
Officer Role Date Appointed
GRAND ADMINISTRATION SERVICES LIMITED
Company Secretary 2013-05-01
WILLIAM TURNER MCANENEY
Director 2002-08-14
ALAN CYRIL TOMKINS
Director 2003-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
TPL ADMIN LIMITED
Company Secretary 2009-09-09 2013-05-01
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 2002-05-14 2009-09-09
LYCIDAS NOMINEES LIMITED
Nominated Director 2002-05-14 2002-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAND ADMINISTRATION SERVICES LIMITED CHURCHYARD GLASGOW LIMITED Company Secretary 2018-03-23 CURRENT 2018-03-23 Liquidation
GRAND ADMINISTRATION SERVICES LIMITED BROWN, GRAY, WHITE LIMITED Company Secretary 2018-02-19 CURRENT 2018-02-19 Liquidation
GRAND ADMINISTRATION SERVICES LIMITED AVIEMORE STATION LIMITED Company Secretary 2018-02-16 CURRENT 2018-02-16 Liquidation
GRAND ADMINISTRATION SERVICES LIMITED JUNIPER FESTIVALS LIMITED Company Secretary 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
GRAND ADMINISTRATION SERVICES LIMITED THE KIDBROOKE GROUP LIMITED Company Secretary 2017-12-19 CURRENT 1984-08-09 Active
GRAND ADMINISTRATION SERVICES LIMITED AVIEMORE VENTURES LIMITED Company Secretary 2017-10-23 CURRENT 2017-10-23 Active
GRAND ADMINISTRATION SERVICES LIMITED WHITECHURCH PROPERTIES LIMITED Company Secretary 2017-03-30 CURRENT 2002-12-17 Active - Proposal to Strike off
GRAND ADMINISTRATION SERVICES LIMITED MSW TRADE PURCHASING LIMITED Company Secretary 2017-02-09 CURRENT 2017-02-09 Liquidation
GRAND ADMINISTRATION SERVICES LIMITED GRAND ADMINISTRATION (GLASGOW) LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
GRAND ADMINISTRATION SERVICES LIMITED LYCIDAS (377) LIMITED Company Secretary 2014-07-25 CURRENT 2002-12-02 Active
GRAND ADMINISTRATION SERVICES LIMITED HOPEROOT LIMITED Company Secretary 2013-06-01 CURRENT 2006-06-13 Active
GRAND ADMINISTRATION SERVICES LIMITED ELMBANK LEASE LIMITED Company Secretary 2013-04-19 CURRENT 2006-04-20 Active
GRAND ADMINISTRATION SERVICES LIMITED BARM NOIR LIMITED Company Secretary 2013-03-12 CURRENT 2013-03-12 Dissolved 2017-08-29
GRAND ADMINISTRATION SERVICES LIMITED METROPOLITAN INNS LIMITED Company Secretary 2013-01-01 CURRENT 1999-09-02 Liquidation
GRAND ADMINISTRATION SERVICES LIMITED BLACKHOUSE TRADING LIMITED Company Secretary 2012-03-29 CURRENT 2012-03-29 Liquidation
GRAND ADMINISTRATION SERVICES LIMITED ASHTON PROPERTIES (GLASGOW) LIMITED Company Secretary 2010-02-04 CURRENT 1995-11-16 Active
WILLIAM TURNER MCANENEY GARSCUBE LIMITED Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2017-05-30
WILLIAM TURNER MCANENEY AR 2011 LIMITED Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2014-03-28
WILLIAM TURNER MCANENEY ST. VINCENT STREET (502) LIMITED Director 2011-02-28 CURRENT 2010-09-27 Dissolved 2017-10-25
WILLIAM TURNER MCANENEY GB 1984 LIMITED Director 2010-04-26 CURRENT 2008-12-04 Dissolved 2015-11-17
WILLIAM TURNER MCANENEY VE 2000 LIMITED Director 2009-11-27 CURRENT 2001-12-19 Dissolved 2013-10-31
WILLIAM TURNER MCANENEY OTAGO PROPERTIES LIMITED Director 2006-03-24 CURRENT 2006-02-13 Dissolved 2016-08-16
ALAN CYRIL TOMKINS LEASE 122 LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
ALAN CYRIL TOMKINS BUSINESS 122 LIMITED Director 2014-04-14 CURRENT 2014-04-14 Liquidation
ALAN CYRIL TOMKINS GLASGOW 32 LTD. Director 2013-11-26 CURRENT 2013-11-26 Active
ALAN CYRIL TOMKINS FATTY'S LIMITED Director 2013-09-17 CURRENT 2013-09-17 Dissolved 2016-11-01
ALAN CYRIL TOMKINS GLASGOW BARS LTD. Director 2013-03-13 CURRENT 2013-03-13 Active
ALAN CYRIL TOMKINS INVERCROSS LIMITED Director 2012-03-28 CURRENT 2012-03-07 Dissolved 2018-04-15
ALAN CYRIL TOMKINS MACNEWCO THREE HUNDRED AND TWENTY LIMITED Director 2011-09-09 CURRENT 2011-08-18 Dissolved 2015-02-13
ALAN CYRIL TOMKINS 47 TRADE LTD. Director 2011-06-29 CURRENT 2011-06-29 Active
ALAN CYRIL TOMKINS LEASE 23 LTD. Director 2006-02-17 CURRENT 2006-02-17 Active
ALAN CYRIL TOMKINS BLOODY MARY LIMITED Director 2002-05-29 CURRENT 2002-05-27 Dissolved 2015-01-30
ALAN CYRIL TOMKINS VODKA WODKA LIMITED Director 1997-10-28 CURRENT 1997-10-28 Active - Proposal to Strike off
ALAN CYRIL TOMKINS PONGO LIMITED Director 1995-04-16 CURRENT 1995-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-11Compulsory strike-off action has been suspended
2023-01-24FIRST GAZETTE notice for compulsory strike-off
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20PSC02Notification of Bdwgs21 Ltd as a person with significant control on 2021-03-02
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2021-05-20PSC07CESSATION OF ALAN CYRIL TOMKINS AS A PERSON OF SIGNIFICANT CONTROL
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CYRIL TOMKINS
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-02-19CH01Director's details changed for Mr William Turner Mcaneney on 2020-02-19
2020-02-19PSC04Change of details for Mr William Turner Mcaneney as a person with significant control on 2020-02-19
2020-01-16TM02Termination of appointment of Grand Administration Services Limited on 2020-01-16
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM 3 Robert Drive Glasgow Lanarkshire G51 3HE
2019-05-17AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-29LATEST SOC29/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-29CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0116/03/16 ANNUAL RETURN FULL LIST
2015-08-31AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0116/03/15 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0114/05/14 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0114/05/13 ANNUAL RETURN FULL LIST
2013-07-04AP04Appointment of corporate company secretary Grand Administration Services Limited
2013-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY TPL ADMIN LIMITED
2012-09-04AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AR0114/05/12 ANNUAL RETURN FULL LIST
2011-09-06AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-10AR0114/05/11 ANNUAL RETURN FULL LIST
2010-08-31AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-29AR0114/05/10 ANNUAL RETURN FULL LIST
2010-07-29CH04SECRETARY'S DETAILS CHNAGED FOR TPL ADMIN LIMITED on 2010-01-01
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/10 FROM Tpl Admin Ltd 3 Robert Drive Glasgow Lanarkshire G51 3HE
2009-11-25AR0114/05/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TURNER MCANENEY / 01/01/2009
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-14288aSECRETARY APPOINTED TPL ADMIN LIMITED
2009-09-14288bAPPOINTMENT TERMINATED SECRETARY LYCIDAS SECRETARIES LIMITED
2009-09-14287REGISTERED OFFICE CHANGED ON 14/09/2009 FROM TPL BUSINESS SERVICES 8 ELMBANK GARDENS GLASGOW G2 4NQ
2008-06-03AA30/11/07 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN TOMKINS / 31/05/2007
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-07363sRETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/06
2006-06-19363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-05-05363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-11-24225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/11/04
2004-09-08410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-25466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-08-24410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-11363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2004-01-08410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-1588(2)RAD 17/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-09-09288aNEW DIRECTOR APPOINTED
2003-09-08CERTNMCOMPANY NAME CHANGED LYCIDAS (364) LIMITED CERTIFICATE ISSUED ON 08/09/03
2003-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-19363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-05-24287REGISTERED OFFICE CHANGED ON 24/05/03 FROM: 292 ST. VINCENT STREET GLASGOW G2 5TQ
2002-09-19288bDIRECTOR RESIGNED
2002-09-18288aNEW DIRECTOR APPOINTED
2002-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BLUE DOG 2003 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUE DOG 2003 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-09-08 Outstanding SCOTTISH COURAGE LIMITED
FLOATING CHARGE 2004-08-24 Outstanding SCOTTISH COURAGE LIMITED
STANDARD SECURITY 2004-01-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 60,513
Creditors Due After One Year 2011-11-30 £ 90,215
Creditors Due Within One Year 2012-11-30 £ 105,476
Creditors Due Within One Year 2011-11-30 £ 100,128

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 DOG 2003 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-30 £ 9,511
Current Assets 2012-11-30 £ 60,037
Current Assets 2011-11-30 £ 59,970
Debtors 2012-11-30 £ 60,037
Debtors 2011-11-30 £ 50,459
Secured Debts 2012-11-30 £ 85,962
Secured Debts 2011-11-30 £ 109,916
Shareholder Funds 2012-11-30 £ 2,269
Tangible Fixed Assets 2012-11-30 £ 108,221
Tangible Fixed Assets 2011-11-30 £ 122,050

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUE DOG 2003 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE DOG 2003 LIMITED
Trademarks
We have not found any records of BLUE DOG 2003 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE DOG 2003 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BLUE DOG 2003 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BLUE DOG 2003 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE DOG 2003 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUE DOG 2003 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.