Company NameD. Blake & Co. Limited
DirectorsMalcolm David Thomson and Isabel Waddell
Company StatusActive
Company NumberSC030911
CategoryPrivate Limited Company
Incorporation Date1 July 1955(68 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Secretary NameIsabel Waddell
NationalityBritish
StatusCurrent
Appointed12 August 1998(43 years, 1 month after company formation)
Appointment Duration25 years, 8 months
RoleBook Keeper
Correspondence AddressUnit 6 Broughton Park Newhailes Industrial Estate
Newhailes Road
Musselburgh
Midlothian
EH21 6SY
Scotland
Director NameMr Malcolm David Thomson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed26 October 2005(50 years, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Broughton Park Newhailes Industrial Estate
Newhailes Road
Musselburgh
Midlothian
EH21 6SY
Scotland
Director NameMrs Isabel Waddell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed02 October 2009(54 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressUnit 6 Broughton Park Newhailes Industrial Estate
Newhailes Road
Musselburgh
Midlothian
EH21 6SY
Scotland
Director NameAlistair James Rae
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(33 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Inverleith Row
Edinburgh
Midlothian
EH3 5PY
Scotland
Director NameDavid Bolton Rae
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(33 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address8 Buckstone Crescent
Edinburgh
Midlothian
EH10 6PL
Scotland
Secretary NameDavid Bolton Rae
NationalityBritish
StatusResigned
Appointed31 December 1988(33 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address8 Buckstone Crescent
Edinburgh
Midlothian
EH10 6PL
Scotland
Secretary NameLinda Ann Rae
NationalityBritish
StatusResigned
Appointed30 November 1993(38 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 August 1998)
RoleCompany Director
Correspondence Address35 Grove Road
Headingley
Leeds
LS6 2AQ
Director NameRobert Hunter Jackson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(38 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 October 2005)
RoleTechnical Director
Correspondence Address9 Sandwood Place
Kinross
Kinross Shire
KY13 8BN
Scotland
Director NameRichard David Millar
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(44 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 October 2004)
RoleQuantity Surveyor
Correspondence Address23 Kekewich Avenue
Edinburgh
Midlothian
EH7 6TZ
Scotland
Director NameMr Bruce Milne Wilson
Date of BirthJune 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed04 November 2011(56 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4, Forth Industrial Estate
23 Sealcarr Street
Edinburgh
EH5 1RF
Scotland
Director NameMr Ewan Hay
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed04 November 2011(56 years, 4 months after company formation)
Appointment Duration10 years (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Broughton Park Newhailes Industrial Estate
Newhailes Road
Musselburgh
Midlothian
EH21 6SY
Scotland

Contact

Websitedblake.co.uk
Email address[email protected]
Telephone0131 5513424
Telephone regionEdinburgh

Location

Registered AddressUnit 6 Broughton Park Newhailes Industrial Estate
Newhailes Road
Musselburgh
Midlothian
EH21 6SY
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address Matches2 other UK companies use this postal address

Shareholders

5.6k at £1D Blake Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£286,195
Cash£140,875
Current Liabilities£212,865

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

30 May 1986Delivered on: 10 June 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of the company.
Outstanding
17 October 1983Delivered on: 24 October 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground on the north or north west side of dunedin st. Edinburgh.
Outstanding
13 June 1983Delivered on: 22 June 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
17 October 1983Delivered on: 24 October 1983
Satisfied on: 6 September 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26/5 avon road, edinburgh.
Fully Satisfied

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
13 November 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
14 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
15 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
15 November 2021Termination of appointment of Ewan Hay as a director on 15 November 2021 (1 page)
5 October 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
14 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
8 January 2019Confirmation statement made on 8 February 2018 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
8 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
4 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
17 June 2017Satisfaction of charge 4 in full (4 pages)
17 June 2017Satisfaction of charge 4 in full (4 pages)
13 May 2017Satisfaction of charge 3 in full (4 pages)
13 May 2017Satisfaction of charge 1 in full (4 pages)
13 May 2017Satisfaction of charge 1 in full (4 pages)
13 May 2017Satisfaction of charge 3 in full (4 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 May 2016Registered office address changed from Unit 4, Forth Industrial Estate 23 Sealcarr Street Edinburgh EH5 1RF to Unit 6 Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY on 25 May 2016 (1 page)
25 May 2016Registered office address changed from Unit 4, Forth Industrial Estate 23 Sealcarr Street Edinburgh EH5 1RF to Unit 6 Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY on 25 May 2016 (1 page)
15 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5,600
(4 pages)
20 January 2016Director's details changed for Malcolm Thomson on 20 December 2015 (2 pages)
20 January 2016Secretary's details changed for Isabel Waddell on 20 December 2015 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5,600
(4 pages)
20 January 2016Director's details changed for Malcolm Thomson on 20 December 2015 (2 pages)
20 January 2016Secretary's details changed for Isabel Waddell on 20 December 2015 (1 page)
10 July 2015Termination of appointment of Bruce Milne Wilson as a director on 26 June 2015 (1 page)
10 July 2015Termination of appointment of Bruce Milne Wilson as a director on 26 June 2015 (1 page)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 5,600
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 5,600
(5 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,600
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,600
(5 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Appointment of Mr Ewan Hay as a director (2 pages)
10 January 2012Appointment of Mr Bruce Milne Wilson as a director (2 pages)
10 January 2012Appointment of Mr Bruce Milne Wilson as a director (2 pages)
10 January 2012Appointment of Mr Ewan Hay as a director (2 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 September 2010Termination of appointment of Alistair Rae as a director (1 page)
29 September 2010Termination of appointment of Alistair Rae as a director (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Alistair James Rae on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Malcolm Thomson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Alistair James Rae on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Malcolm Thomson on 25 January 2010 (2 pages)
8 January 2010Appointment of Mrs Isabel Waddell as a director (2 pages)
8 January 2010Appointment of Mrs Isabel Waddell as a director (2 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 October 2007Registered office changed on 10/10/07 from: unit 5, albion business centre 78 albion road edinburgh EH7 5QZ (1 page)
10 October 2007Registered office changed on 10/10/07 from: unit 5, albion business centre 78 albion road edinburgh EH7 5QZ (1 page)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
12 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
25 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/03
(7 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/03
(7 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 10/02/00
(6 pages)
10 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 10/02/00
(6 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
5 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 November 1998Accounts for a small company made up to 4 July 1998 (8 pages)
26 November 1998Accounts for a small company made up to 4 July 1998 (8 pages)
26 November 1998Accounts for a small company made up to 4 July 1998 (8 pages)
3 September 1998Accounting reference date shortened from 04/07/99 to 30/06/99 (1 page)
3 September 1998Accounting reference date shortened from 04/07/99 to 30/06/99 (1 page)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1997Accounts for a small company made up to 4 July 1997 (8 pages)
4 December 1997Accounts for a small company made up to 4 July 1997 (8 pages)
4 December 1997Accounts for a small company made up to 4 July 1997 (8 pages)
10 January 1997Accounts for a small company made up to 4 July 1996 (8 pages)
10 January 1997Accounts for a small company made up to 4 July 1996 (8 pages)
10 January 1997Accounts for a small company made up to 4 July 1996 (8 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 February 1996Accounts for a small company made up to 4 July 1995 (8 pages)
21 February 1996Accounts for a small company made up to 4 July 1995 (8 pages)
21 February 1996Accounts for a small company made up to 4 July 1995 (8 pages)
12 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
24 October 1983Particulars of mortgage/charge (3 pages)
24 October 1983Particulars of mortgage/charge (3 pages)
22 June 1983Particulars of mortgage/charge (3 pages)
22 June 1983Particulars of mortgage/charge (3 pages)