Liquidation
Company Information for ACCRUE BLUE MARLIN GP LIMITED
Third Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB,
|
Company Registration Number
SC476198
Private Limited Company
Liquidation |
Company Name | |
---|---|
ACCRUE BLUE MARLIN GP LIMITED | |
Legal Registered Office | |
Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Other companies in EH3 | |
Company Number | SC476198 | |
---|---|---|
Company ID Number | SC476198 | |
Date formed | 2014-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/12/2022 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-03-23 12:59:25 |
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 |
---|---|---|
STEPHEN JOHN WEBSTER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCRUE (FORUM) 5 LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active - Proposal to Strike off | |
ACCRUE (FORUM) GP LIMITED | Director | 2016-04-21 | CURRENT | 2016-04-21 | Liquidation | |
ACCRUE INVESTMENTS GP LIMITED | Director | 2015-09-23 | CURRENT | 2015-09-23 | Liquidation | |
HEATHCROFT FINANCE LIMITED | Director | 2015-09-23 | CURRENT | 2015-09-23 | Liquidation | |
HEATHCROFT HOLDINGS LIMITED | Director | 2015-08-19 | CURRENT | 2015-08-19 | Liquidation | |
HEATHCROFT 2015 GP LIMITED | Director | 2015-08-19 | CURRENT | 2015-08-19 | Liquidation | |
ACCRUE CAPITAL INVESTMENTS LIMITED | Director | 2015-08-06 | CURRENT | 2015-08-06 | Active | |
ACCRUE MARLBOROUGH STRATEGIC LAND LIMITED | Director | 2013-09-10 | CURRENT | 2013-09-10 | Dissolved 2017-10-31 | |
ACCRUE MANCHESTER (NO. 1 ) LIMITED | Director | 2011-07-13 | CURRENT | 2011-07-13 | Dissolved 2018-02-20 | |
ACCRUE MANCHESTER (NO. 2) LIMITED | Director | 2011-07-13 | CURRENT | 2011-07-13 | Dissolved 2018-02-20 | |
ACCRUE STUDENT HOUSING GP LIMITED | Director | 2011-06-01 | CURRENT | 2011-06-01 | Dissolved 2018-02-20 | |
ACCRUE STUDENT HOUSING LIMITED | Director | 2010-10-20 | CURRENT | 2010-10-20 | Active - Proposal to Strike off | |
ACCRUE 1 (GP) LIMITED | Director | 2010-04-20 | CURRENT | 2010-04-20 | Dissolved 2017-09-19 | |
ACCRUE HILL STREET LIMITED | Director | 2010-04-20 | CURRENT | 2010-04-20 | Dissolved 2018-05-15 | |
ACCRUE HEATHCROFT (GP) LIMITED | Director | 2010-03-04 | CURRENT | 2010-03-04 | Dissolved 2017-05-30 | |
ACCRUE HEATHCROFT FINANCE LIMITED | Director | 2010-03-04 | CURRENT | 2010-03-04 | Liquidation | |
ACCRUE HEATHCROFT LIMITED | Director | 2010-02-12 | CURRENT | 2010-02-12 | Liquidation | |
ACCRUE CAPITAL LIMITED | Director | 2009-06-15 | CURRENT | 2009-06-15 | Active | |
PARABELL LIMITED | Director | 1998-06-24 | CURRENT | 1998-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4761980001 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES | |
AA01 | Current accounting period extended from 31/12/20 TO 31/03/21 | |
CH01 | Director's details changed for Mr Stephen John Webster on 2020-12-22 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Stephen John Webster on 2017-03-28 | |
LATEST SOC | 01/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen John Webster on 2015-09-21 | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 16/06/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 4761980001 | |
AA01 | Current accounting period shortened from 30/04/15 TO 31/12/14 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Notices to | 2022-08-16 |
Resolution | 2022-08-16 |
Appointmen | 2022-08-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ACCRUE BLUE MARLIN GP LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ACCRUE BLUE MARLIN GP LIMITED | Event Date | 2022-08-16 |
Initiating party | Event Type | Resolution | |
Defending party | ACCRUE BLUE MARLIN GP LIMITED | Event Date | 2022-08-16 |
ACCRUE BLUE MARLIN GP LIMITED Company Number: SC476198 Registered office: 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ Principal trading address: N/A Notice is hereby given that the following r… | |||
Initiating party | Event Type | Appointmen | |
Defending party | ACCRUE BLUE MARLIN GP LIMITED | Event Date | 2022-08-16 |
Company Number: SC476198 Name of Company: ACCRUE BLUE MARLIN GP LIMITED Nature of Business: Other professional, scientific and technical activities not elsewhere classified Type of Liquidation: Member… | |||
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. |