Company NameBig Blue Power Limited
DirectorsGordon Laird MacDougall and Christine Susan Keatley
Company StatusActive
Company Number05246847
CategoryPrivate Limited Company
Incorporation Date30 September 2004(19 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gordon Laird MacDougall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Secretary NameMs Christine Keatley
NationalityBritish
StatusCurrent
Appointed30 September 2004(same day as company formation)
RolePharmacy Technician
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Director NameMs Christine Susan Keatley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(10 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address1 Pye Road
Wirral
CH60 0DB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gordon Macdougal
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

11 January 2024Total exemption full accounts made up to 30 September 2023 (8 pages)
16 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
29 June 2023Registered office address changed from Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY England to 1 Pye Road Wirral CH60 0DB on 29 June 2023 (1 page)
18 May 2023Micro company accounts made up to 30 September 2022 (4 pages)
26 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
22 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
17 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
27 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
21 August 2020Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 21 August 2020 (1 page)
22 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
15 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 October 2017Confirmation statement made on 30 September 2017 with updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with updates (3 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
20 July 2015Director's details changed for Mr Gordon Laird Macdougall on 20 July 2015 (2 pages)
20 July 2015Director's details changed for Ms Christine Susan Keatley on 20 July 2015 (2 pages)
20 July 2015Director's details changed for Ms Christine Susan Keatley on 20 July 2015 (2 pages)
20 July 2015Director's details changed for Mr Gordon Laird Macdougall on 20 July 2015 (2 pages)
1 July 2015Registered office address changed from 102 Market Street Wirral Merseyside CH47 3BE to Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 102 Market Street Wirral Merseyside CH47 3BE to Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 102 Market Street Wirral Merseyside CH47 3BE to Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 1 July 2015 (1 page)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 November 2014Appointment of Ms Christine Susan Keatley as a director on 1 November 2014 (2 pages)
18 November 2014Appointment of Ms Christine Susan Keatley as a director on 1 November 2014 (2 pages)
18 November 2014Appointment of Ms Christine Susan Keatley as a director on 1 November 2014 (2 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
27 February 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 February 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
2 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 October 2011Secretary's details changed for Ms Christine Keatley on 30 September 2011 (1 page)
14 October 2011Director's details changed for Mr Gordon Laird Macdougall on 30 September 2011 (2 pages)
14 October 2011Director's details changed for Mr Gordon Laird Macdougall on 30 September 2011 (2 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
14 October 2011Secretary's details changed for Ms Christine Keatley on 30 September 2011 (1 page)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
18 April 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
18 April 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
10 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
26 October 2010Registered office address changed from 3 Victoria Drive West Kirby Wirral Merseyside CH48 0QU on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 3 Victoria Drive West Kirby Wirral Merseyside CH48 0QU on 26 October 2010 (1 page)
20 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
20 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
2 October 2009Return made up to 30/09/09; full list of members (3 pages)
2 October 2009Return made up to 30/09/09; full list of members (3 pages)
15 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
15 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
9 December 2008Return made up to 30/09/08; full list of members (3 pages)
9 December 2008Return made up to 30/09/08; full list of members (3 pages)
20 March 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
20 March 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 July 2007Accounts made up to 30 September 2006 (2 pages)
5 July 2007Accounts made up to 30 September 2006 (2 pages)
3 October 2006Return made up to 30/09/06; full list of members (2 pages)
3 October 2006Return made up to 30/09/06; full list of members (2 pages)
8 November 2005Accounts made up to 30 September 2005 (5 pages)
8 November 2005Accounts made up to 30 September 2005 (5 pages)
21 October 2005Return made up to 30/09/05; full list of members (2 pages)
21 October 2005Return made up to 30/09/05; full list of members (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Registered office changed on 08/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 October 2004New secretary appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Registered office changed on 08/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 October 2004New director appointed (2 pages)
30 September 2004Incorporation (18 pages)
30 September 2004Incorporation (18 pages)