BLUETON LIMITED



Company Documents

DateDescription
13/02/2413 February 2024 NewTermination of appointment of William Ritchie as a director on 2024-02-09

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
06/04/236 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
08/04/228 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUETON (HOLDINGS) LIMITED

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW MCMULLEN / 24/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
08/04/168 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
21/04/1521 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

28/03/1528 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2826440001

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts


09/04/149 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM RSM TENON 48 ST. VINCENT STREET GLASGOW G2 5TS SCOTLAND

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/04/1322 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MCMULLEN / 03/04/2010

View Document

09/05/129 May 2012 DIRECTOR APPOINTED WILLIAM RITCHIE

View Document

09/05/129 May 2012 DIRECTOR APPOINTED LOUISE SINCLAIR

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1116 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM TENON 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MCMULLEN / 03/04/2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE SINCLAIR / 03/04/2010

View Document

05/05/095 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/086 May 2008 RETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/05/0718 May 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company