General information

Name:

Blue Canyon Ltd

Office Address:

4g Queen Anne Drive EH28 8PL Newbridge

Number: SC280177

Incorporation date: 2005-02-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in Newbridge under the following Company Registration No.: SC280177. The company was established in 2005. The headquarters of the firm is located at 4g Queen Anne Drive . The zip code for this address is EH28 8PL. The official name change from Textiles Scotland to Blue Canyon Limited came on 2009-03-23. This enterprise's registered with SIC code 46499 and has the NACE code: Wholesale of household goods (other than musical instruments) n.e.c.. 2023-03-31 is the last time the accounts were reported.

On 2015-05-26, the firm was seeking a Bookkeeper/Credit Controller to fill a part time position in Livingston, Scotland. They offered a part time job with wage from £7.00 to £10.00 per hour. The offered job position required experienced worker. To apply for the job, the candidates were asked to contact the company at the following email address: shahzad@bluecanyon.co.uk.

We have a number of five directors managing the business at present, specifically Mohammad Q., Mohammad Q., Shagufta Q. and 2 remaining, listed below who have been carrying out the directors duties for ten years. To provide support to the directors, this business has been utilizing the skillset of Mohammed Q. as a secretary for the last 19 years.

  • Previous company's names
  • Blue Canyon Limited 2009-03-23
  • Textiles Scotland Limited 2005-02-18

Financial data based on annual reports

Company staff

Mohammad Q.

Role: Director

Appointed: 13 January 2014

Latest update: 6 January 2024

Mohammad Q.

Role: Director

Appointed: 15 June 2007

Latest update: 6 January 2024

Shagufta Q.

Role: Director

Appointed: 15 June 2007

Latest update: 6 January 2024

Sajda Q.

Role: Director

Appointed: 18 February 2005

Latest update: 6 January 2024

Mohammed Q.

Role: Secretary

Appointed: 18 February 2005

Latest update: 6 January 2024

Mohammed Q.

Role: Director

Appointed: 18 February 2005

Latest update: 6 January 2024

People with significant control

The companies with significant control over this firm are: Blue Casa Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at Golf Road, Clarkston, G76 7HU and was registered as a PSC under the reg no Sc610000.

Blue Casa Holdings Limited
Address: Radleigh House / 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland
Legal authority Limited Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland Companies Registry
Registration number Sc610000
Notified on 1 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 30 July 2015
Annual Accounts 8 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 5 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 18 June 2014
Date Approval Accounts 18 June 2014

Jobs and Vacancies at Blue Canyon Ltd

Bookkeeper/Credit Controller in Livingston, posted on Tuesday 26th May 2015
Region / City Scotland, Livingston
Industry Wholesale trade/import-export
Salary From £7.00 to £10.00 per hour
Job type part time (less than 30 hours)
Career level experienced (non-managerial)
Application by email shahzad@bluecanyon.co.uk
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 11th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Houston Industrial Estate Unit 2 Muir Road Livingston

Post code:

EH54 5BF

HQ address,
2014

Address:

Houston Industrial Estate Unit 2 Muir Road Livingston

Post code:

EH54 5BF

HQ address,
2015

Address:

Houston Industrial Estate Unit 2 Muir Road Livingston

Post code:

EH54 5BF

HQ address,
2016

Address:

Houston Industrial Estate Unit 2 Muir Road Livingston

Post code:

EH54 5BF

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
19
Company Age

Closest companies