BLUEVALE STRUCTURES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-10-08 with no updates

View Document

29/08/2529 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/11/247 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

28/08/2328 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/03/239 March 2023 Termination of appointment of Greg Wylie as a director on 2023-03-07

View Document

08/03/238 March 2023 Appointment of Mr Greg Wylie as a director on 2023-03-07

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2021-11-30

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-10-08 with no updates

View Document

11/01/2211 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

26/10/1726 October 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3117450001

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/10/1526 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 42 ORCHARD STREET RENFREW RENFREWSHIRE PA4 8RL

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/10/1113 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 39 BLUEVALE STREET DENNISTOUN GLASGOW G31 1QQ

View Document

11/10/1111 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/10/108 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD WYLIE / 01/10/2009

View Document

16/04/1016 April 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

13/03/1013 March 2010 DISS40 (DISS40(SOAD))

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

10/11/0810 November 2008 RETURN MADE UP TO 08/10/08; NO CHANGE OF MEMBERS

View Document

14/12/0714 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 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