Company number SC395742
Status Active
Incorporation Date 18 March 2011
Company Type Private Limited Company
Address 5TH FLOOR, 125 PRINCES STREET, EDINBURGH, EH2 4AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
GBP 21
. The most likely internet sites of BLOOM VC LIMITED are www.bloomvc.co.uk, and www.bloom-vc.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Bloom Vc Limited is a Private Limited Company.
The company registration number is SC395742. Bloom Vc Limited has been working since 18 March 2011.
The present status of the company is Active. The registered address of Bloom Vc Limited is 5th Floor 125 Princes Street Edinburgh Eh2 4ad. . MBM SECRETARIAL SERVICES LIMITED is a Secretary of the company. BOYLE, Amanda Jane is a Director of the company. MALE, Philip Stewart is a Director of the company. Director BOYLE, Amanda Jane has been resigned. Director CRAIG, John Paterson has been resigned. Director RODGER, Michelle has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
MBM SECRETARIAL SERVICES LIMITED
Appointed Date: 18 March 2011
Resigned Directors
Director
RODGER, Michelle
Resigned: 02 September 2013
Appointed Date: 18 March 2011
57 years old
Persons With Significant Control
Ms Amanda Jane Boyle
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
BLOOM VC LIMITED Events
20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
...
... and 21 more events
12 Sep 2011
Appointment of Ms Amanda Jane Boyle as a director on 9 September 2011
18 May 2011
Appointment of Philip Stewart Male as a director
18 May 2011
Appointment of Mr John Paterson Craig as a director
03 May 2011
Termination of appointment of Amanda Boyle as a director
18 Mar 2011
Incorporation