BLUESTONE ESTATES LIMITED
DUNDEE CASTLELAW (NO. 265) LIMITED

Hellopages » Dundee City » Dundee City » DD4 7RH

Company number SC195856
Status Active
Incorporation Date 3 May 1999
Company Type Private Limited Company
Address EAST KINGSWAY BUSINESS CENTRE, MID CRAIGIE ROAD, DUNDEE, ANGUS, DD4 7RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 . The most likely internet sites of BLUESTONE ESTATES LIMITED are www.bluestoneestates.co.uk, and www.bluestone-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Bluestone Estates Limited is a Private Limited Company. The company registration number is SC195856. Bluestone Estates Limited has been working since 03 May 1999. The present status of the company is Active. The registered address of Bluestone Estates Limited is East Kingsway Business Centre Mid Craigie Road Dundee Angus Dd4 7rh. . STEWART, Ian Baillie is a Secretary of the company. LINTON, Bruce Reid is a Director of the company. Secretary TODD, Eleanor Elizabeth has been resigned. Nominee Secretary MESSRS THORNTONS WS has been resigned. Director GORE, Derek Cyril has been resigned. Nominee Director HUTCHESON, Iain Henderson has been resigned. Director STEWART, Ian Baillie has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STEWART, Ian Baillie
Appointed Date: 31 December 2003

Director
LINTON, Bruce Reid
Appointed Date: 26 July 1999
72 years old

Resigned Directors

Secretary
TODD, Eleanor Elizabeth
Resigned: 31 December 2003
Appointed Date: 26 July 1999

Nominee Secretary
MESSRS THORNTONS WS
Resigned: 26 July 1999
Appointed Date: 03 May 1999

Director
GORE, Derek Cyril
Resigned: 30 August 2002
Appointed Date: 26 July 1999
62 years old

Nominee Director
HUTCHESON, Iain Henderson
Resigned: 26 July 1999
Appointed Date: 03 May 1999

Director
STEWART, Ian Baillie
Resigned: 29 October 2013
Appointed Date: 28 October 2013
63 years old

Persons With Significant Control

Mr Bruce Reid Linton
Notified on: 3 May 2017
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BLUESTONE ESTATES LIMITED Events

05 May 2017
Confirmation statement made on 3 May 2017 with updates
05 Jul 2016
Accounts for a small company made up to 30 September 2015
10 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

02 Jul 2015
Accounts for a small company made up to 30 September 2014
27 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

...
... and 60 more events
27 Aug 1999
Secretary resigned
27 Aug 1999
New secretary appointed
27 Aug 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jul 1999
Company name changed castlelaw (no. 265) LIMITED\certificate issued on 06/07/99
03 May 1999
Incorporation

BLUESTONE ESTATES LIMITED Charges

23 August 2000
Standard security
Delivered: 28 August 2000
Status: Satisfied on 14 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 drumhead road, cambuslang investment park, glasgow.
28 March 2000
Standard security
Delivered: 17 April 2000
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property at peasiehill road, elliot industrial estate…
31 January 2000
Bond & floating charge
Delivered: 7 February 2000
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…