Blueflow Limited ABERDEEN


Blueflow started in year 2004 as Private Limited Company with registration number SC269412. The Blueflow company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Aberdeen at 33e 33E Jamaica Street. Postal code: AB25 3UX. Since Thursday 24th February 2005 Blueflow Limited is no longer carrying the name MM&S (3075).

The company has 2 directors, namely Michael Y., Andrew S.. Of them, Andrew S. has been with the company the longest, being appointed on 14 February 2005 and Michael Y. has been with the company for the least time - from 13 December 2007. As of 29 April 2024, there were 4 ex directors - Frederick S., Albert R. and others listed below. There were no ex secretaries.

Blueflow Limited Address / Contact

Office Address 33e 33E Jamaica Street
Town Aberdeen
Post code AB25 3UX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC269412
Date of Incorporation Wed, 16th Jun 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Michael Y.

Position: Director

Appointed: 13 December 2007

Andrew S.

Position: Director

Appointed: 14 February 2005

Frederick S.

Position: Director

Appointed: 25 September 2014

Resigned: 01 November 2015

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 02 August 2006

Resigned: 27 October 2017

Albert R.

Position: Director

Appointed: 24 April 2006

Resigned: 25 September 2014

Peter M.

Position: Director

Appointed: 24 April 2006

Resigned: 13 December 2007

John P.

Position: Director

Appointed: 31 March 2005

Resigned: 09 September 2015

Vindex Limited

Position: Corporate Nominee Director

Appointed: 16 June 2004

Resigned: 14 February 2005

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 16 June 2004

Resigned: 02 August 2006

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 16 June 2004

Resigned: 14 February 2005

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Andrew S. The abovementioned PSC and has 25-50% shares.

Andrew S.

Notified on 12 June 2017
Nature of control: 25-50% shares

Company previous names

MM&S (3075) February 24, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 0041 5364833737      
Balance Sheet
Current Assets2 0041 5364833737372 2871 553   
Net Assets Liabilities    37372 2871 5531 5531 5531 553
Cash Bank In Hand2 0041 5364833737      
Net Assets Liabilities Including Pension Asset Liability2 0041 5364833737      
Reserves/Capital
Shareholder Funds2 0041 5364833737      
Other
Average Number Employees During Period         11
Net Current Assets Liabilities2 0041 5364833737372 2871 5531 5531 5531 553
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       1 5531 5531 5531 553
Total Assets Less Current Liabilities2 0041 5364833737372 2871 5531 5531 5531 553
Other Aggregate Reserves 1 536483        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 27th, March 2023
Free Download (3 pages)

Company search