Company NameBlantyre And East Africa Limited
DirectorsGraham Harold McLean and Susan Ann Walker
Company StatusActive
Company NumberSC004070
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham Harold McLean
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(113 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A J T Engineering Ltd
Craigshaw Crescent
West Tullos
Aberdeen
AB12 3TB
Scotland
Director NameMrs Susan Ann Walker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(121 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A J T Engineering Ltd
Craigshaw Crescent
West Tullos
Aberdeen
AB12 3TB
Scotland
Secretary NameMrs Anita Denise Bodri
StatusCurrent
Appointed31 December 2023(122 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence AddressC/O A J T Engineering Ltd
Craigshaw Crescent
West Tullos
Aberdeen
AB12 3TB
Scotland
Director NameWilliam Hugh Layton Blunt
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(87 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 July 1990)
RoleManaging Director
Correspondence AddressPO Box 246
Blantyre
Foreign
Director NameJames Lamb Couper Strang
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(87 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1991)
RoleDirector Of Companies
Correspondence AddressSubansiri 4 Maple Avenue
Bishops Stortford
Hertfordshire
CM23 2RR
Director NameMr Malcolm Courtney Perkins
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(87 years, 7 months after company formation)
Appointment Duration26 years, 2 months (resigned 28 September 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLinton Park
Linton
Maidstone
Kent
ME17 4AB
Director NameGeorge Stuart Grindley Brown
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(90 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 November 2003)
RoleCa
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Secretary NameGeorge Stuart Grindley Brown
NationalityBritish
StatusResigned
Appointed01 December 1992(91 years after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director NameIan Jardine Mackechnie
Date of BirthOctober 1939 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed05 January 1994(92 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1995)
RoleAccountant
Correspondence Address19 Swan Cottages
Wittersham
Tenterden
Kent
TN30 7PA
Director NameAlan Derek Beech
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(94 years, 1 month after company formation)
Appointment Duration27 years, 4 months (resigned 30 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRose Cottage Loddington Lane
Boughton Monchelsea
Maidstone
Kent
ME17 4AD
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed01 July 2003(101 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceKent
Correspondence AddressWealdens
Haviker Street
Collier Street Village
Kent
TN12 9RG
Director NameMr Thomas Geoffrey Lupton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(102 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2006)
RoleDirector Of Agriculture
Country of ResidenceEngland
Correspondence AddressThe Cottage
72 North Street
Biddenden
Kent
TN27 8AS
Secretary NameAnil Kumar Mathur
NationalityBritish
StatusResigned
Appointed29 March 2011(109 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 September 2011)
RoleCompany Director
Correspondence AddressC/O A J T Engineering Ltd
Craigshaw Crescent
West Tullos
Aberdeen
AB12 3TB
Scotland
Secretary NameJulia Alison Morton
NationalityBritish
StatusResigned
Appointed01 September 2011(109 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressC/O A J T Engineering Ltd
Craigshaw Crescent
West Tullos
Aberdeen
AB12 3TB
Scotland
Secretary NameAmarpal Takk
StatusResigned
Appointed20 April 2018(116 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2023)
RoleCompany Director
Correspondence AddressC/O A J T Engineering Ltd
Craigshaw Crescent
West Tullos
Aberdeen
AB12 3TB
Scotland
Secretary NameRobertson Bois Dickson Anderson Limited (Corporation)
StatusResigned
Appointed10 July 1989(87 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1992)
Correspondence AddressLinton Park
Linton
Maidstone
Kent
ME17 4AB

Contact

Telephone01622 746655
Telephone regionMaidstone

Location

Registered AddressC/O A J T Engineering Ltd
Craigshaw Crescent
West Tullos
Aberdeen
AB12 3TB
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

757.5k at £1John Ingham & Sons LTD
99.97%
Ordinary
100 at £1George Stuart Grindley Brown
0.01%
Ordinary
100 at £1Malcolm Courtney Perkins
0.01%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

13 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
10 July 2023Termination of appointment of Alan Derek Beech as a director on 30 April 2023 (1 page)
10 July 2023Appointment of Mrs Susan Ann Walker as a director on 10 July 2023 (2 pages)
17 April 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
31 March 2023Change of details for John Ingham & Sons Limited as a person with significant control on 20 March 2023 (2 pages)
15 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
21 April 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
9 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
8 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
16 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 March 2021Memorandum and Articles of Association (9 pages)
22 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
10 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
3 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
16 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
30 April 2018Termination of appointment of Julia Alison Morton as a secretary on 20 April 2018 (2 pages)
30 April 2018Appointment of Amarpal Takk as a secretary on 20 April 2018 (3 pages)
15 February 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
17 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
8 October 2015Appointment of Graham Harold Mclean as a director on 28 September 2015 (3 pages)
8 October 2015Appointment of Graham Harold Mclean as a director on 28 September 2015 (3 pages)
6 October 2015Termination of appointment of Malcolm Courtney Perkins as a director on 28 September 2015 (2 pages)
6 October 2015Termination of appointment of Malcolm Courtney Perkins as a director on 28 September 2015 (2 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 757,656
(4 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 757,656
(4 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 757,656
(4 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 757,656
(4 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 757,656
(4 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 757,656
(4 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
13 August 2012Amended accounts made up to 31 December 2011 (3 pages)
13 August 2012Amended accounts made up to 31 December 2011 (3 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
21 September 2011Appointment of Julia Alison Morton as a secretary (3 pages)
21 September 2011Termination of appointment of Anil Mathur as a secretary (2 pages)
21 September 2011Termination of appointment of Anil Mathur as a secretary (2 pages)
21 September 2011Appointment of Julia Alison Morton as a secretary (3 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
15 April 2011Appointment of Anil Kumar Mathur as a secretary (3 pages)
15 April 2011Termination of appointment of Michael Conway as a secretary (2 pages)
15 April 2011Termination of appointment of Michael Conway as a secretary (2 pages)
15 April 2011Appointment of Anil Kumar Mathur as a secretary (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Malcolm Courtney Perkins on 28 October 2008 (3 pages)
8 February 2010Director's details changed for Malcolm Courtney Perkins on 28 October 2008 (3 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
22 July 2009Return made up to 02/07/09; full list of members (4 pages)
22 July 2009Return made up to 02/07/09; full list of members (4 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
31 July 2008Return made up to 02/07/08; full list of members (4 pages)
31 July 2008Return made up to 02/07/08; full list of members (4 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 July 2007Return made up to 02/07/07; full list of members (3 pages)
25 July 2007Return made up to 02/07/07; full list of members (3 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
28 July 2006Return made up to 02/07/06; full list of members (3 pages)
28 July 2006Return made up to 02/07/06; full list of members (3 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 August 2005Return made up to 02/07/05; full list of members (6 pages)
17 August 2005Return made up to 02/07/05; full list of members (6 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 July 2004Return made up to 02/07/04; full list of members (6 pages)
15 July 2004Return made up to 02/07/04; full list of members (6 pages)
15 July 2004New director appointed (3 pages)
15 July 2004New director appointed (3 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
30 July 2003Return made up to 02/07/03; full list of members (6 pages)
30 July 2003Return made up to 02/07/03; full list of members (6 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
14 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 July 2002Return made up to 02/07/02; no change of members (6 pages)
4 July 2002Return made up to 02/07/02; no change of members (6 pages)
2 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
2 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 March 2002Registered office changed on 18/03/02 from: craigshaw crescent west tullos aberdeen AB1 4AW (1 page)
18 March 2002Registered office changed on 18/03/02 from: craigshaw crescent west tullos aberdeen AB1 4AW (1 page)
19 September 2001Return made up to 02/07/01; full list of members (6 pages)
19 September 2001Return made up to 02/07/01; full list of members (6 pages)
3 July 2001Registered office changed on 03/07/01 from: affric house beechwood park inverness IV2 3BW (1 page)
3 July 2001Registered office changed on 03/07/01 from: affric house beechwood park inverness IV2 3BW (1 page)
7 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 July 2000Return made up to 02/07/00; no change of members (6 pages)
5 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 July 2000Return made up to 02/07/00; no change of members (6 pages)
7 July 1999Return made up to 02/07/99; no change of members (9 pages)
7 July 1999Return made up to 02/07/99; no change of members (9 pages)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 July 1998Return made up to 02/07/98; full list of members (10 pages)
13 July 1998Return made up to 02/07/98; full list of members (10 pages)
11 July 1997Accounts made up to 31 December 1996 (5 pages)
11 July 1997Return made up to 02/07/97; full list of members (8 pages)
11 July 1997Accounts made up to 31 December 1996 (5 pages)
11 July 1997Return made up to 02/07/97; full list of members (8 pages)
12 June 1997Registered office changed on 12/06/97 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page)
12 June 1997Registered office changed on 12/06/97 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page)
14 May 1997Director's particulars changed (1 page)
14 May 1997Director's particulars changed (1 page)
4 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1996Accounts made up to 31 December 1995 (7 pages)
10 September 1996Accounts made up to 31 December 1995 (7 pages)
22 July 1996Return made up to 02/07/96; full list of members (8 pages)
22 July 1996Return made up to 02/07/96; full list of members (8 pages)
16 January 1996Director resigned;new director appointed (2 pages)
16 January 1996Director resigned;new director appointed (2 pages)
3 August 1995Accounts made up to 31 December 1994 (7 pages)
3 August 1995Accounts made up to 31 December 1994 (7 pages)
28 July 1995Return made up to 02/07/95; full list of members (8 pages)
28 July 1995Return made up to 02/07/95; full list of members (8 pages)