General information

Name:

Blue Sword Limited

Office Address:

1 Cambuslang Court G32 8FH Glasgow

Number: SC426563

Incorporation date: 2012-06-20

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Blue Sword Ltd with Companies House Reg No. SC426563 has been on the market for 12 years. This Private Limited Company is located at 1 Cambuslang Court, , Glasgow and their post code is G32 8FH. The firm's principal business activity number is 62020 which means Information technology consultancy activities. 2022-09-30 is the last time company accounts were filed.

On 2014-07-09, the enterprise was searching for a Digging Labourers to fill a full time position in the infrastructure construction in London, London. They offered a full time job with salary from £17550 to £19500 per year. Blue Sword needed people with at least one year of professional experience.

Rodney S., Roxane H. and Jeffrey L. are registered as the company's directors and have been doing everything they can to make sure everything is working correctly since 2020.

Financial data based on annual reports

Company staff

Rodney S.

Role: Director

Appointed: 01 June 2020

Latest update: 8 February 2024

Roxane H.

Role: Director

Appointed: 01 June 2020

Latest update: 8 February 2024

Jeffrey L.

Role: Director

Appointed: 01 June 2020

Latest update: 8 February 2024

People with significant control

The companies that control this firm are: Marketing Spv Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in United Kingdom at Barnet, EN5 5BY and was registered as a PSC under the registration number 12619860.

Marketing Spv Limited
Address: 42 Lytton Road Barnet, United Kingdom, EN5 5BY, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Scotland
Registration number 12619860
Notified on 1 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Kyle K.
Notified on 6 April 2016
Ceased on 1 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 15 August 2013
Start Date For Period Covered By Report 2012-06-20
End Date For Period Covered By Report 2013-07-30
Date Approval Accounts 15 August 2013
Annual Accounts 7 October 2014
Start Date For Period Covered By Report 31 July 2013
End Date For Period Covered By Report 30 July 2014
Date Approval Accounts 7 October 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 31 July 2014
End Date For Period Covered By Report 30 July 2015
Date Approval Accounts 17 September 2015
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 31 July 2015
End Date For Period Covered By Report 30 July 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 31 July 2016
End Date For Period Covered By Report 30 July 2017
Annual Accounts
Start Date For Period Covered By Report 31 July 2017
End Date For Period Covered By Report 30 July 2018
Annual Accounts
Start Date For Period Covered By Report 31 July 2018
End Date For Period Covered By Report 30 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 30 September 2022

Jobs and Vacancies at Blue Sword Limited

Digging Labourers in London, posted on Wednesday 9th July 2014
Region / City London, London
Industry infrastructure construction
Salary From £9.00 to £10.00 per hour
Experience at least one year
Job type full time
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
On July 14, 2023 director's details were changed (CH01)
filed on: 14th, July 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Flat 1/1 56 Laurel Street

Post code:

G11 7RD

City / Town:

Glasgow

HQ address,
2015

Address:

505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

HQ address,
2016

Address:

505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

Accountant/Auditor,
2015 - 2014

Name:

The Kelvin Partnership Ltd

Address:

Chartered Accountants The Cooper Building 505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
11
Company Age

Closest Companies - by postcode