Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BLUESKY BUSINESS SPACE LIMITED
Company Information for

BLUESKY BUSINESS SPACE LIMITED

62 QUEENS ROAD, ABERDEEN, AB15 4YE,
Company Registration Number
SC311875
Private Limited Company
Active

Company Overview

About Bluesky Business Space Ltd
BLUESKY BUSINESS SPACE LIMITED was founded on 2006-11-14 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Bluesky Business Space Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLUESKY BUSINESS SPACE LIMITED
 
Legal Registered Office
62 QUEENS ROAD
ABERDEEN
AB15 4YE
Other companies in AB15
 
Filing Information
Company Number SC311875
Company ID Number SC311875
Date formed 2006-11-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:09:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUESKY BUSINESS SPACE LIMITED
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 BLUESKY BUSINESS SPACE LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JANE BRYCE
Company Secretary 2010-11-01
JAMES GRIEVE BARRACK
Director 2006-11-14
HOWARD GAIR CRAWSHAW
Director 2012-06-27
GORDON IAN MIDDLETON
Director 2013-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2006-11-14 2010-11-01
GRAEME ROLAND MORRISON
Director 2006-11-14 2009-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GRIEVE BARRACK YOLO FOR MEN LIMITED Director 2016-10-04 CURRENT 2013-03-26 Liquidation
JAMES GRIEVE BARRACK KPG KINGSHILL LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active - Proposal to Strike off
JAMES GRIEVE BARRACK CHESS GROUP INVESTMENT COMPANY LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
JAMES GRIEVE BARRACK ESQUIRE APARTMENTS LIMITED Director 2014-02-18 CURRENT 2014-02-18 Dissolved 2017-06-06
JAMES GRIEVE BARRACK AIRCON SCOTLAND LIMITED Director 2014-02-11 CURRENT 2013-11-01 Active
JAMES GRIEVE BARRACK KPG ABERDEEN LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active - Proposal to Strike off
JAMES GRIEVE BARRACK KPG CITYCENTRE LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active - Proposal to Strike off
JAMES GRIEVE BARRACK STRATHALLAN SCHOOL Director 2012-07-01 CURRENT 1967-07-24 Active
JAMES GRIEVE BARRACK H & E BARRACK LIMITED Director 2012-02-09 CURRENT 2012-02-09 Dissolved 2018-02-20
JAMES GRIEVE BARRACK KNIGHT PG WESTHILL LIMITED Director 2012-02-07 CURRENT 2012-02-07 Dissolved 2015-03-17
JAMES GRIEVE BARRACK ESKIMO INTELLIGENT SOLUTIONS LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active
JAMES GRIEVE BARRACK RAJM 2 LIMITED Director 2009-01-28 CURRENT 2009-01-28 Dissolved 2015-05-01
JAMES GRIEVE BARRACK RAJM 1 LIMITED Director 2009-01-28 CURRENT 2009-01-28 Dissolved 2015-05-01
JAMES GRIEVE BARRACK RAJM 3 LIMITED Director 2008-01-07 CURRENT 1999-09-15 Dissolved 2015-05-01
JAMES GRIEVE BARRACK CHESS STORAGE AND INTERIORS LIMITED Director 2007-11-21 CURRENT 2007-11-21 Dissolved 2015-07-03
JAMES GRIEVE BARRACK CHESS GROUP LIMITED Director 2005-08-15 CURRENT 2005-02-23 Active
JAMES GRIEVE BARRACK KNIGHT PROPERTY HOLDINGS LIMITED Director 2000-07-06 CURRENT 2000-04-11 Active
JAMES GRIEVE BARRACK KNIGHT REAL ESTATE LIMITED Director 1990-11-23 CURRENT 1979-10-04 Dissolved 2015-05-01
JAMES GRIEVE BARRACK KNIGHT REAL ESTATE (SCOTLAND) LIMITED Director 1989-12-31 CURRENT 1985-02-11 Active - Proposal to Strike off
JAMES GRIEVE BARRACK KNIGHT PROPERTY GROUP PLC Director 1988-12-31 CURRENT 1978-05-04 Active
JAMES GRIEVE BARRACK J.G. BARRACK FINANCE COMPANY LIMITED Director 1988-12-31 CURRENT 1983-10-21 Active
HOWARD GAIR CRAWSHAW KPG KINGSHILL LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active - Proposal to Strike off
HOWARD GAIR CRAWSHAW ESQUIRE APARTMENTS LIMITED Director 2014-02-18 CURRENT 2014-02-18 Dissolved 2017-06-06
HOWARD GAIR CRAWSHAW KPG ABERDEEN LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active - Proposal to Strike off
HOWARD GAIR CRAWSHAW KPG CITYCENTRE LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active - Proposal to Strike off
HOWARD GAIR CRAWSHAW KNIGHT PROPERTY HOLDINGS LIMITED Director 2012-05-30 CURRENT 2000-04-11 Active
HOWARD GAIR CRAWSHAW KNIGHT PG WESTHILL LIMITED Director 2012-02-07 CURRENT 2012-02-07 Dissolved 2015-03-17
HOWARD GAIR CRAWSHAW KNIGHT PROPERTY GROUP PLC Director 2007-08-29 CURRENT 1978-05-04 Active
HOWARD GAIR CRAWSHAW CHESS GROUP LIMITED Director 2006-03-02 CURRENT 2005-02-23 Active
HOWARD GAIR CRAWSHAW KNIGHT REAL ESTATE (SCOTLAND) LIMITED Director 2002-01-01 CURRENT 1985-02-11 Active - Proposal to Strike off
GORDON IAN MIDDLETON SPACE SOLUTIONS (SCOTLAND) LIMITED Director 2018-05-01 CURRENT 2007-04-24 Active
GORDON IAN MIDDLETON WE.DATA LIMITED Director 2017-08-31 CURRENT 2013-07-19 Active
GORDON IAN MIDDLETON YOLO FOR MEN LIMITED Director 2016-10-04 CURRENT 2013-03-26 Liquidation
GORDON IAN MIDDLETON KPG KINGSHILL LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active - Proposal to Strike off
GORDON IAN MIDDLETON CHESS GROUP INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 2014-09-25 Active
GORDON IAN MIDDLETON J.G. BARRACK FINANCE COMPANY LIMITED Director 2014-10-03 CURRENT 1983-10-21 Active
GORDON IAN MIDDLETON ESQUIRE APARTMENTS LIMITED Director 2014-02-18 CURRENT 2014-02-18 Dissolved 2017-06-06
GORDON IAN MIDDLETON AIRCON SCOTLAND LIMITED Director 2014-02-11 CURRENT 2013-11-01 Active
GORDON IAN MIDDLETON KNIGHT PROPERTY GROUP PLC Director 2013-10-21 CURRENT 1978-05-04 Active
GORDON IAN MIDDLETON ESKIMO INTELLIGENT SOLUTIONS LIMITED Director 2013-10-21 CURRENT 2010-05-20 Active
GORDON IAN MIDDLETON KPG CITYCENTRE LIMITED Director 2013-10-21 CURRENT 2013-03-21 Active - Proposal to Strike off
GORDON IAN MIDDLETON KNIGHT PROPERTY HOLDINGS LIMITED Director 2013-10-21 CURRENT 2000-04-11 Active
GORDON IAN MIDDLETON CHESS GROUP LIMITED Director 2013-10-21 CURRENT 2005-02-23 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
2024-04-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-07-19APPOINTMENT TERMINATED, DIRECTOR HOWARD GAIR CRAWSHAW
2023-06-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-06-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-10-20AP03Appointment of Mr Gordon Ian Middleton as company secretary on 2021-10-20
2021-10-20TM02Termination of appointment of Pamela Jane Bryce on 2021-10-20
2021-07-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM 110 110 George Street Edinburgh EH2 4LH Scotland
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-07-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/18 FROM 62 Queen's Road Aberdeen AB15 4YE
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-20AUDAUDITOR'S RESIGNATION
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-17AR0114/11/15 ANNUAL RETURN FULL LIST
2015-10-23AUDAUDITOR'S RESIGNATION
2015-10-23AUDAUDITOR'S RESIGNATION
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-04AR0114/11/14 ANNUAL RETURN FULL LIST
2014-09-11CH01Director's details changed for James Grieve Barrack on 2014-06-01
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-15AR0114/11/13 ANNUAL RETURN FULL LIST
2013-10-24AP01DIRECTOR APPOINTED MR GORDON IAN MIDDLETON
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-14AR0114/11/12 ANNUAL RETURN FULL LIST
2012-07-31AP01DIRECTOR APPOINTED MR HOWARD GAIR CRAWSHAW
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-14AR0114/11/11 ANNUAL RETURN FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AUDAUDITOR'S RESIGNATION
2010-11-29AR0114/11/10 FULL LIST
2010-11-17AP03SECRETARY APPOINTED PAMELA JANE BRYCE
2010-11-03TM02APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-18TM01TERMINATE DIR APPOINTMENT
2009-12-15AR0114/11/09 FULL LIST
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-12363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / GRAEME MORRISON / 01/10/2008
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14225PREVEXT FROM 30/11/2007 TO 31/12/2007
2007-12-18363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 62 QUEEN'S ROAD ABERDEEN ABERDEENSHIRE AB15 4YE
2006-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLUESKY BUSINESS SPACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUESKY BUSINESS SPACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLUESKY BUSINESS SPACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 BLUESKY BUSINESS SPACE LIMITED

Intangible Assets
Patents
We have not found any records of BLUESKY BUSINESS SPACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUESKY BUSINESS SPACE LIMITED
Trademarks
We have not found any records of BLUESKY BUSINESS SPACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUESKY BUSINESS SPACE 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 (82990 - Other business support service activities n.e.c.) as BLUESKY BUSINESS SPACE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BLUESKY BUSINESS SPACE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUESKY BUSINESS SPACE 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 BLUESKY BUSINESS SPACE 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.