Company number SC305167
Status Active
Incorporation Date 7 July 2006
Company Type Private Limited Company
Address PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9EE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Confirmation statement made on 7 July 2016 with updates; Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016. The most likely internet sites of BLUESKIES PROPERTIES LIMITED are www.blueskiesproperties.co.uk, and www.blueskies-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Blueskies Properties Limited is a Private Limited Company.
The company registration number is SC305167. Blueskies Properties Limited has been working since 07 July 2006.
The present status of the company is Active. The registered address of Blueskies Properties Limited is Princes Exchange 1 Earl Grey Street Edinburgh Eh3 9ee. . FNTC (SECRETARIES) LIMITED is a Secretary of the company. BROOMHEAD, Philip Michael is a Director of the company. KENNY, Declan Thomas is a Director of the company. Director COX, David Jonathan has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director MCDONALD, Amanda Joanne has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 07 July 2006
Resigned Directors
Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 07 July 2006
Appointed Date: 07 July 2006
Persons With Significant Control
Lj Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
Quadrangle Trustee Services Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust
BLUESKIES PROPERTIES LIMITED Events
23 Sep 2016
Total exemption full accounts made up to 5 April 2016
15 Aug 2016
Confirmation statement made on 7 July 2016 with updates
27 Jul 2016
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
28 Sep 2015
Total exemption full accounts made up to 5 April 2015
07 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
...
... and 21 more events
30 Jul 2007
Return made up to 07/07/07; full list of members
04 Apr 2007
New director appointed
04 Apr 2007
Director resigned
11 Jul 2006
Director resigned
07 Jul 2006
Incorporation