BLUEMARCH LIMITED

Address:
Begbies Traynor, 4th Floor, 78 St. Vincent Street, Glasgow, G2 5UB

BLUEMARCH LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC264674. The registration start date is March 9, 2004. The current status is Liquidation.

Company Overview

Company Number SC264674
Company Name BLUEMARCH LIMITED
Registered Address Begbies Traynor
4th Floor, 78 St. Vincent Street
Glasgow
G2 5UB
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2004-03-09
Account Category NO ACCOUNTS FILED
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2006-01-09
Returns Due Date 2005-04-06
Confirmation Statement Due Date 2017-03-23
Information Source source link

Office Location

Address BEGBIES TRAYNOR
4TH FLOOR, 78 ST. VINCENT STREET
Post Town GLASGOW
Post Code G2 5UB

Companies with the same location

Entity Name Office Address
WB STREET LTD Begbies Traynor, Finlay House, 10-14, Glasgow, G1 2PP
ZIACOM LIMITED Begbies Traynor, 4th Floor 78 St Vincent Street, Glasgow, G2 5UB
PRESALCO LIMITED Begbies Traynor, Finlay House 10-14, Glasgow, G1 2PP
STORM STORE LIMITED Begbies Traynor, 2nd Floor 10/14 West Nile Street, Glasgow, G1 2PP
EUROSEC 24/7 LIMITED Begbies Traynor, 2nd Floor 10/14 West Nile Street, Glasgow, G1 2PP
FRANK O'HARA LIMITED Begbies Traynor, 10-14 West Nile Street, Glasgow, G1 2PP
DRAFTSEAL LIMITED Begbies Traynor, Finlay House 10-14, Glasgow, G1 2PP
COSTALI LIMITED Begbies Traynor, Finlay House 10-14, Glasgow, G1 2PP
PUB BET LIMITED Begbies Traynor, 3rd Floor, Finlay House 10-14, Glasgow, G1 2PP
PLATINUM PROPERTIES (GLASGOW) LTD. Begbies Traynor, Finlay House 10-14, Glasgow, G1 2PP

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCAREAVEY, John Owen Secretary (Active) Drylaw House, 32 Groat Hill Road North, Edinburgh, EH4 2SL /
23 June 2004
British /
FIRSTSCOTTISH SECRETARIES LIMITED Secretary (Resigned) Bonnington Bond, 2 Anderson Place, Edinburgh, Midlothian, EH6 5NP /
9 March 2004
/
HODGKISS, Thomas Bartle Secretary (Resigned) Fulford Shepherds Cottage, Easter Howgate, Penicuik, Midlothian, EH26 0PE /
9 March 2004
/
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED Director (Resigned) Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP /
9 March 2004
/
MCAREAVEY, Elizabeth Jane Director (Resigned) Drylaw House, 32 Groathill Road North, Edinburgh, EH4 2SL September 1962 /
23 June 2004
British /
Management
MCAREAVEY, John Owen Director (Resigned) Drylaw House, 32 Groat Hill Road North, Edinburgh, EH4 2SL March 1959 /
27 February 2005
British /
United Kingdom
Accountant
MCDONALD, Ian James Director (Resigned) 92 Corstorphine Road, Edinburgh, EH12 6JG April 1955 /
9 March 2004
British /
Developer

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G2 5UB

Improve Information

Please provide details on BLUEMARCH LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches