Bluebird Creative Limited

General information

Name:

Bluebird Creative Ltd

Office Address:

Optics House Seath Road Rutherglen G73 1RW Glasgow

Number: SC407827

Incorporation date: 2011-09-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bluebird Creative Limited,registered as Private Limited Company, that is registered in Optics House Seath Road, Rutherglen in Glasgow. The company's located in G73 1RW. The enterprise was set up in 2011. The Companies House Reg No. is SC407827. The enterprise's SIC and NACE codes are 32990 and their NACE code stands for Other manufacturing n.e.c.. The most recent financial reports were submitted for the period up to Friday 31st March 2023 and the latest annual confirmation statement was submitted on Monday 26th June 2023.

The information we have related to this particular enterprise's members implies there are three directors: Kevin J., Elizabeth J. and Rhona M. who assumed their respective positions on 2020-12-09, 2018-10-14 and 2017-10-16. In addition, the managing director's efforts are often backed by a secretary - Elizabeth J., who joined this specific company on 2018-10-14.

Executives with significant control over the firm are: Rhona M. owns over 1/2 to 3/4 of company shares . Elizabeth J. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Kevin J.

Role: Director

Appointed: 09 December 2020

Latest update: 16 January 2024

Elizabeth J.

Role: Secretary

Appointed: 14 October 2018

Latest update: 16 January 2024

Elizabeth J.

Role: Director

Appointed: 14 October 2018

Latest update: 16 January 2024

Rhona M.

Role: Director

Appointed: 16 October 2017

Latest update: 16 January 2024

People with significant control

Rhona M.
Notified on 25 June 2019
Nature of control:
over 1/2 to 3/4 of shares
Elizabeth J.
Notified on 14 October 2018
Nature of control:
1/2 or less of shares
Andrew M.
Notified on 7 April 2016
Ceased on 28 July 2018
Nature of control:
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts 24 June 2013
Start Date For Period Covered By Report 2011-09-20
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 24 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 21 November 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 23 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 17 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 19th, July 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

Stanley House 69/71 Hamilton Road

Post code:

ML1 3DG

City / Town:

Motherwell

HQ address,
2015

Address:

69/71 Hamilton Road

Post code:

ML1 3DG

City / Town:

Motherwell

HQ address,
2016

Address:

69/71 Hamilton Road

Post code:

ML1 3DG

City / Town:

Motherwell

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
  • 96090 : Other service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode