BLU INNS LIMITED
ABERDEENSHIRE PLACE D'OR 536 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1QR

Company number SC210592
Status Active
Incorporation Date 1 September 2000
Company Type Private Limited Company
Address 100 UNION STREET, ABERDEEN, ABERDEENSHIRE, AB10 1QR
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of BLU INNS LIMITED are www.bluinns.co.uk, and www.blu-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blu Inns Limited is a Private Limited Company. The company registration number is SC210592. Blu Inns Limited has been working since 01 September 2000. The present status of the company is Active. The registered address of Blu Inns Limited is 100 Union Street Aberdeen Aberdeenshire Ab10 1qr. . PETERKINS, SOLICITORS is a Nominee Secretary of the company. COLVILLE, David Charles is a Director of the company. SUTHERLAND, Thomas Davidson is a Director of the company. Director BISHOP, Simon Nicholas Gerard has been resigned. Director GORDON, Stuart Forbes has been resigned. Director GORDON, Stuart Forbes has been resigned. Director GORDON, Stuart Forbes has been resigned. Director MCINTOSH, Kevin Charles Cameron has been resigned. Director ROSS, David Allan has been resigned. Director SUTHERLAND, Thomas Davidson has been resigned. Nominee Director PETERKINS SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Nominee Secretary
PETERKINS, SOLICITORS
Appointed Date: 01 September 2000

Director
COLVILLE, David Charles
Appointed Date: 04 October 2010
57 years old

Director
SUTHERLAND, Thomas Davidson
Appointed Date: 24 August 2002
71 years old

Resigned Directors

Director
BISHOP, Simon Nicholas Gerard
Resigned: 24 August 2002
Appointed Date: 27 November 2000
62 years old

Director
GORDON, Stuart Forbes
Resigned: 08 November 2007
Appointed Date: 24 August 2002
69 years old

Director
GORDON, Stuart Forbes
Resigned: 08 November 2007
Appointed Date: 24 August 2002
69 years old

Director
GORDON, Stuart Forbes
Resigned: 14 June 2002
Appointed Date: 05 September 2001
69 years old

Director
MCINTOSH, Kevin Charles Cameron
Resigned: 29 June 2010
Appointed Date: 05 September 2006
52 years old

Director
ROSS, David Allan
Resigned: 16 November 2001
Appointed Date: 27 November 2000
70 years old

Director
SUTHERLAND, Thomas Davidson
Resigned: 14 June 2002
Appointed Date: 12 June 2001
71 years old

Nominee Director
PETERKINS SERVICES LIMITED
Resigned: 27 November 2000
Appointed Date: 01 September 2000

BLU INNS LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 November 2016
09 Sep 2016
Confirmation statement made on 1 September 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 30 November 2015
17 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 300,000

28 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 71 more events
20 Mar 2001
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

20 Mar 2001
£ nc 100/100000 29/11/00
20 Mar 2001
Director resigned
09 Nov 2000
Company name changed place d'or 536 LIMITED\certificate issued on 10/11/00
01 Sep 2000
Incorporation

BLU INNS LIMITED Charges

28 February 2006
Bond & floating charge
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 March 2001
Bond & floating charge
Delivered: 29 March 2001
Status: Satisfied on 19 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…