Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BLUE ISLE PROPERTIES LIMITED
Company Information for

BLUE ISLE PROPERTIES LIMITED

1 OLD IRONGRAY ROAD, DUMFRIES, DG2 0BJ,
Company Registration Number
SC264079
Private Limited Company
Active

Company Overview

About Blue Isle Properties Ltd
BLUE ISLE PROPERTIES LIMITED was founded on 2004-02-26 and has its registered office in Dumfries. The organisation's status is listed as "Active". Blue Isle Properties Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLUE ISLE PROPERTIES LIMITED
 
Legal Registered Office
1 OLD IRONGRAY ROAD
DUMFRIES
DG2 0BJ
Other companies in DG3
 
Previous Names
ROBERT CAMERON CONTRACTORS LTD. 07/05/2004
Filing Information
Company Number SC264079
Company ID Number SC264079
Date formed 2004-02-26
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 27/11/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB856382202  
Last Datalog update: 2024-03-06 23:59:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLUE ISLE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
FRASER WILLIAM DYKES
Director 2004-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ELIZABETH DYKES
Company Secretary 2004-05-10 2008-12-26
JUDITH ELIZABETH DYKES
Director 2004-05-10 2008-12-26
COSEC LIMITED
Nominated Secretary 2004-02-26 2004-02-26
CODIR LIMITED
Nominated Director 2004-02-26 2004-02-26
COSEC LIMITED
Nominated Director 2004-02-26 2004-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRASER WILLIAM DYKES GALLOWAY MOTORCYCLE CLUB LTD Director 2018-03-07 CURRENT 2018-03-07 Active
FRASER WILLIAM DYKES AMD PLANT HIRE LTD Director 2012-01-18 CURRENT 2012-01-18 Active
FRASER WILLIAM DYKES GLENCAIRN LAND AND WOODS TRUST LTD. Director 2002-11-20 CURRENT 1998-11-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-19REGISTRATION OF A CHARGE / CHARGE CODE SC2640790010
2024-01-19REGISTRATION OF A CHARGE / CHARGE CODE SC2640790011
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2640790004
2023-03-02CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-10-1328/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-01-26Compulsory strike-off action has been discontinued
2022-01-26DISS40Compulsory strike-off action has been discontinued
2022-01-25FIRST GAZETTE notice for compulsory strike-off
2022-01-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-2428/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-02-25AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-11-29AA01Previous accounting period shortened from 28/02/19 TO 27/02/19
2019-02-26PSC04Change of details for Mr Fraser William Dykes as a person with significant control on 2018-09-30
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CH01Director's details changed for Mr Fraser William Dykes on 2018-09-30
2018-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/18 FROM Craigmore Dalmaccallan Moniaive Thornhill Dumfriesshire DG3 4EE
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2640790008
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2640790007
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2640790005
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2640790006
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2640790002
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2640790003
2016-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2640790004
2016-11-16AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0126/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0126/02/15 ANNUAL RETURN FULL LIST
2015-02-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0126/02/14 ANNUAL RETURN FULL LIST
2014-02-28AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 2640790003
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 2640790002
2013-04-29AR0126/02/13 ANNUAL RETURN FULL LIST
2013-03-02DISS40Compulsory strike-off action has been discontinued
2013-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-02-26AA28/02/12 TOTAL EXEMPTION SMALL
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2012 FROM MILNTON TYNRON THORNHILL DUMFRIESSHIRE DG3 4JY SCOTLAND
2012-03-06AR0126/02/12 FULL LIST
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 5 BUCCLEUCH STREET DUMFRIES DUMFRIESS & GALLOWAY DG1 2AT
2011-11-30AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-01AR0126/02/11 FULL LIST
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-28AR0126/02/10 FULL LIST
2009-12-29AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-13AR0126/02/09 FULL LIST
2009-03-02AA28/02/08 TOTAL EXEMPTION SMALL
2009-02-26288bAPPOINTMENT TERMINATED SECRETARY JUDITH DYKES
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR JUDITH DYKES
2008-06-03AA28/02/07 TOTAL EXEMPTION SMALL
2008-03-31363sRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-08-30410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-11363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-15363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-31363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-03-3188(2)RAD 01/03/04--------- £ SI 99@1
2004-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12287REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 5 BUCCLEUCH STREET DUMFRIES DUMFRIES-SHIRE DG1 2AT
2004-05-1288(2)RAD 10/05/04--------- £ SI 99@1=99 £ IC 1/100
2004-05-10287REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 15 WEAVERS WALK LANARK LANARKSHIRE ML1 9AW
2004-05-07CERTNMCOMPANY NAME CHANGED ROBERT CAMERON CONTRACTORS LTD. CERTIFICATE ISSUED ON 07/05/04
2004-03-03287REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA
2004-03-03288bDIRECTOR RESIGNED
2004-03-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BLUE ISLE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-03-01
Fines / Sanctions
No fines or sanctions have been issued against BLUE ISLE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-12-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-12-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-12-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-11-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-07-17 Satisfied HSBC BANK PLC
2013-05-02 Satisfied HSBC BANK PLC
STANDARD SECURITY 2007-08-30 Outstanding JAMES LAURIE THOMSON AND ANOTHER
Creditors
Creditors Due After One Year 2013-02-28 £ 64,360
Creditors Due After One Year 2011-03-01 £ 64,360
Creditors Due Within One Year 2013-02-28 £ 774,659
Creditors Due Within One Year 2011-03-01 £ 756,786
Provisions For Liabilities Charges 2013-02-28 £ 24,093
Provisions For Liabilities Charges 2011-03-01 £ 19,518

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-02-28
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE ISLE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-03-01 £ 100
Cash Bank In Hand 2013-02-28 £ 6,190
Cash Bank In Hand 2011-03-01 £ 6,076
Current Assets 2013-02-28 £ 25,396
Current Assets 2011-03-01 £ 42,493
Debtors 2013-02-28 £ 15,256
Debtors 2011-03-01 £ 33,107
Fixed Assets 2011-03-01 £ 839,126
Shareholder Funds 2011-03-01 £ 40,955
Stocks Inventory 2013-02-28 £ 3,950
Stocks Inventory 2011-03-01 £ 3,310
Tangible Fixed Assets 2013-02-28 £ 916,595
Tangible Fixed Assets 2012-03-01 £ 839,126
Tangible Fixed Assets 2011-03-01 £ 839,126

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUE ISLE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE ISLE PROPERTIES LIMITED
Trademarks
We have not found any records of BLUE ISLE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE ISLE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BLUE ISLE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BLUE ISLE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBLUE ISLE PROPERTIES LIMITEDEvent Date2013-03-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE ISLE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUE ISLE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.