BLUEICE BUSINESS DEVELOPMENT LTD.
HAMILTON M8DIRECTORY LTD

Hellopages » South Lanarkshire » South Lanarkshire » ML3 7QA

Company number SC377536
Status Active
Incorporation Date 26 April 2010
Company Type Private Limited Company
Address 29 MEIKLE CRESCENT, HAMILTON, ML3 7QA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 . The most likely internet sites of BLUEICE BUSINESS DEVELOPMENT LTD. are www.blueicebusinessdevelopment.co.uk, and www.blueice-business-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Blueice Business Development Ltd is a Private Limited Company. The company registration number is SC377536. Blueice Business Development Ltd has been working since 26 April 2010. The present status of the company is Active. The registered address of Blueice Business Development Ltd is 29 Meikle Crescent Hamilton Ml3 7qa. . BROWN, Ian Ross is a Secretary of the company. BROWN, Ian Ross is a Director of the company. Director PERRY, Andrew John Edward has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BROWN, Ian Ross
Appointed Date: 26 April 2010

Director
BROWN, Ian Ross
Appointed Date: 26 April 2010
61 years old

Resigned Directors

Director
PERRY, Andrew John Edward
Resigned: 31 December 2015
Appointed Date: 26 April 2010
49 years old

Persons With Significant Control

Mr Ian Ross Brown
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

BLUEICE BUSINESS DEVELOPMENT LTD. Events

09 May 2017
Confirmation statement made on 26 April 2017 with updates
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

15 Mar 2016
Company name changed M8DIRECTORY LTD\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01

15 Mar 2016
Termination of appointment of Andrew John Edward Perry as a director on 31 December 2015
...
... and 10 more events
07 Jun 2012
Annual return made up to 26 April 2012 with full list of shareholders
19 Jan 2012
Total exemption small company accounts made up to 30 April 2011
25 May 2011
Annual return made up to 26 April 2011 with full list of shareholders
19 May 2011
Registered office address changed from Unit 2, Crest House Brown Street Renfrew PA4 8HW Scotland on 19 May 2011
26 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted