BLUEVALE STRUCTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Confirmation statement made on 2025-10-08 with no updates |
| 29/08/2529 August 2025 | Total exemption full accounts made up to 2024-11-30 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 07/11/247 November 2024 | Total exemption full accounts made up to 2023-11-30 |
| 02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
| 02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
| 01/11/241 November 2024 | Confirmation statement made on 2024-10-08 with no updates |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | Compulsory strike-off action has been suspended |
| 29/10/2429 October 2024 | Compulsory strike-off action has been suspended |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 03/11/233 November 2023 | Confirmation statement made on 2023-10-08 with no updates |
| 28/08/2328 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 09/03/239 March 2023 | Termination of appointment of Greg Wylie as a director on 2023-03-07 |
| 08/03/238 March 2023 | Appointment of Mr Greg Wylie as a director on 2023-03-07 |
| 04/02/234 February 2023 | Compulsory strike-off action has been discontinued |
| 04/02/234 February 2023 | Compulsory strike-off action has been discontinued |
| 03/02/233 February 2023 | Total exemption full accounts made up to 2021-11-30 |
| 24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
| 24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
| 21/01/2221 January 2022 | Compulsory strike-off action has been discontinued |
| 21/01/2221 January 2022 | Compulsory strike-off action has been discontinued |
| 20/01/2220 January 2022 | Confirmation statement made on 2021-10-08 with no updates |
| 11/01/2211 January 2022 | Compulsory strike-off action has been suspended |
| 11/01/2211 January 2022 | Compulsory strike-off action has been suspended |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 28/08/1928 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
| 31/08/1831 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
| 26/10/1726 October 2017 | 30/11/16 TOTAL EXEMPTION FULL |
| 24/05/1724 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3117450001 |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 20/11/1520 November 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 26/10/1526 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 18/06/1518 June 2015 | REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 42 ORCHARD STREET RENFREW RENFREWSHIRE PA4 8RL |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 30 November 2013 |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 15/10/1415 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 16/10/1316 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 23/08/1323 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 10/10/1210 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
| 30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 13/10/1113 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
| 13/10/1113 October 2011 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 39 BLUEVALE STREET DENNISTOUN GLASGOW G31 1QQ |
| 11/10/1111 October 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10 |
| 31/08/1131 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 08/10/108 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
| 03/08/103 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
| 24/06/1024 June 2010 | Annual accounts small company total exemption made up to 30 November 2008 |
| 16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAROLD WYLIE / 01/10/2009 |
| 16/04/1016 April 2010 | Annual return made up to 8 October 2009 with full list of shareholders |
| 13/03/1013 March 2010 | DISS40 (DISS40(SOAD)) |
| 11/03/1011 March 2010 | Annual accounts small company total exemption made up to 30 November 2007 |
| 15/01/1015 January 2010 | FIRST GAZETTE |
| 10/11/0810 November 2008 | RETURN MADE UP TO 08/10/08; NO CHANGE OF MEMBERS |
| 14/12/0714 December 2007 | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS |
| 10/11/0610 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLUEVALE STRUCTURES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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