Company NameBlakend Limited
Company StatusActive
Company NumberSC020677
CategoryPrivate Limited Company
Incorporation Date7 November 1938(85 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameEwen Alexander McLeod
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1989(50 years, 6 months after company formation)
Appointment Duration34 years, 11 months
RoleSurveyor
Correspondence AddressTorgarth 12 Duncan Place
Ellon
Aberdeenshire
AB41 9FN
Scotland
Director NameBrian Crawford Rae
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1989(50 years, 6 months after company formation)
Appointment Duration34 years, 11 months
RoleBusinessman
Correspondence Address125 Hamilton Place
Aberdeen
Aberdeenshire
AB2 4BD
Scotland
Director NameIain Gray
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(52 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCivil Engineer
Correspondence Address79 Muirs
Kinross
Fife
KY13 7AZ
Scotland
Director NameEna Leslie Trail
NationalityBritish
StatusResigned
Appointed17 May 1989(50 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 1991)
RoleBusiness Woman
Correspondence AddressWindyridge 34 Duke Street
Brechin
Angus
DD9 6JZ
Scotland
Director NameStephen Crookshanks Trail
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(50 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 1991)
RoleSurveyor
Correspondence Address5 Cuparstone Court
Aberdeen
Aberdeenshire
AB1 6FB
Scotland
Secretary NameAlister George Barnett
NationalityBritish
StatusResigned
Appointed17 May 1989(50 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 November 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address101 High Street
Laurencekirk
Kincardineshire
AB30 1BH
Scotland
Director NameAlister George Barnett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(52 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 1993)
RoleAccountant
Country of ResidenceScotland
Correspondence Address101 High Street
Laurencekirk
Kincardineshire
AB30 1BH
Scotland

Contact

Telephone01569 767450
Telephone regionStonehaven

Location

Registered AddressTen George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£7,108,716
Net Worth£518,877
Cash£6,144
Current Liabilities£1,905,588

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Next Accounts Due31 October 1993 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due7 December 2016 (overdue)

Charges

15 March 1984Delivered on: 28 March 1984
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 156 feet 9 inches on north side of crombie rd torry.
Outstanding
25 November 1983Delivered on: 5 December 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23/25 ashvale place aberdeen.
Outstanding
20 March 1972Delivered on: 29 March 1972
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30/32 great western road, aberdeen rd ground annexed kenfield house, 57 countesswells road, aberdeen.
Outstanding
8 April 1965Delivered on: 15 April 1965
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All monies due or to become due by the company for the charge.
Particulars: The whole of the property which is, or may be, from time to time comprised in the company's property and undertaking, including its uncalled capital for the time being.
Outstanding

Filing History

31 October 2022Order of court - dissolution void (1 page)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2017Termination of appointment of Alister George Barnett as a secretary on 4 November 1993 (1 page)
12 April 2017Termination of appointment of Alister George Barnett as a director on 4 November 1993 (1 page)
12 April 2017Termination of appointment of Alister George Barnett as a secretary on 4 November 1993 (1 page)
12 April 2017Termination of appointment of Alister George Barnett as a director on 4 November 1993 (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
11 November 2013Order of court - dissolution void (1 page)
11 November 2013Order of court - dissolution void (1 page)
26 December 2001Dissolved (1 page)
26 December 2001Dissolved (1 page)
26 September 2001Notice of final meeting of creditors (2 pages)
26 September 2001Notice of final meeting of creditors (2 pages)
8 March 2001Notice of ceasing to act as receiver or manager (4 pages)
8 March 2001Notice of ceasing to act as receiver or manager (4 pages)
18 October 2000Registered office changed on 18/10/00 from: spurryhillock industrial estate broomhill road stonehaven AB3 2NH (1 page)
18 October 2000Registered office changed on 18/10/00 from: spurryhillock industrial estate broomhill road stonehaven AB3 2NH (1 page)
25 August 2000Notice of the appointment of receiver by a holder of a floating charge (6 pages)
25 August 2000Notice of the appointment of receiver by a holder of a floating charge (6 pages)
28 June 2000Notice of ceasing to act as receiver or manager (4 pages)
28 June 2000Notice of ceasing to act as receiver or manager (4 pages)
19 June 2000Notice of the appointment of receiver by a holder of a floating charge (5 pages)
19 June 2000Notice of the appointment of receiver by a holder of a floating charge (5 pages)
23 March 1999Statement of receipts and payments (3 pages)
23 March 1999Statement of receipts and payments (3 pages)
11 November 1998Receiver/Manager's abstract of receipts and payments (2 pages)
11 November 1998Receiver/Manager's abstract of receipts and payments (2 pages)
4 September 1998Statement of receipts and payments (3 pages)
4 September 1998Statement of receipts and payments (3 pages)
6 February 1998Statement of receipts and payments (3 pages)
6 February 1998Statement of receipts and payments (3 pages)
3 February 1998Receiver/Manager's abstract of receipts and payments (2 pages)
3 February 1998Receiver/Manager's abstract of receipts and payments (2 pages)
8 September 1997Company name changed james blake LIMITED\certificate issued on 08/09/97 (2 pages)
8 September 1997Company name changed james blake LIMITED\certificate issued on 08/09/97 (2 pages)
16 July 1997Statement of receipts and payments (3 pages)
16 July 1997Statement of receipts and payments (3 pages)
11 February 1997Receiver/Manager's abstract of receipts and payments (2 pages)
11 February 1997Receiver/Manager's abstract of receipts and payments (2 pages)
21 January 1997Statement of receipts and payments (3 pages)
21 January 1997Statement of receipts and payments (3 pages)
25 June 1996Statement of receipts and payments (3 pages)
25 June 1996Statement of receipts and payments (3 pages)
25 January 1996Receiver/Manager's abstract of receipts and payments (2 pages)
25 January 1996Receiver/Manager's abstract of receipts and payments (2 pages)
18 January 1996Statement of receipts and payments (3 pages)
18 January 1996Statement of receipts and payments (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)