Newhailes Road
Musselburgh
Midlothian
EH21 6SY
Scotland
Director Name | Mr Malcolm David Thomson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 October 2005(50 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY Scotland |
Director Name | Mrs Isabel Waddell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 October 2009(54 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY Scotland |
Director Name | Alistair James Rae |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(33 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a Inverleith Row Edinburgh Midlothian EH3 5PY Scotland |
Director Name | David Bolton Rae |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 8 Buckstone Crescent Edinburgh Midlothian EH10 6PL Scotland |
Secretary Name | David Bolton Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 8 Buckstone Crescent Edinburgh Midlothian EH10 6PL Scotland |
Secretary Name | Linda Ann Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 35 Grove Road Headingley Leeds LS6 2AQ |
Director Name | Robert Hunter Jackson |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(38 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 October 2005) |
Role | Technical Director |
Correspondence Address | 9 Sandwood Place Kinross Kinross Shire KY13 8BN Scotland |
Director Name | Richard David Millar |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 October 2004) |
Role | Quantity Surveyor |
Correspondence Address | 23 Kekewich Avenue Edinburgh Midlothian EH7 6TZ Scotland |
Director Name | Mr Bruce Milne Wilson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 November 2011(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4, Forth Industrial Estate 23 Sealcarr Street Edinburgh EH5 1RF Scotland |
Director Name | Mr Ewan Hay |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 November 2011(56 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY Scotland |
Website | dblake.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5513424 |
Telephone region | Edinburgh |
Registered Address | Unit 6 Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | 2 other UK companies use this postal address |
5.6k at £1 | D Blake Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £286,195 |
Cash | £140,875 |
Current Liabilities | £212,865 |
Latest Accounts | 30 June 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 February 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 February 2024 (2 months, 3 weeks from now) |
30 May 1986 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
8 January 2019 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
8 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
17 June 2017 | Satisfaction of charge 4 in full (4 pages) |
17 June 2017 | Satisfaction of charge 4 in full (4 pages) |
13 May 2017 | Satisfaction of charge 3 in full (4 pages) |
13 May 2017 | Satisfaction of charge 1 in full (4 pages) |
13 May 2017 | Satisfaction of charge 1 in full (4 pages) |
13 May 2017 | Satisfaction of charge 3 in full (4 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 May 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Malcolm Thomson on 20 December 2015 (2 pages) |
20 January 2016 | Secretary's details changed for Isabel Waddell on 20 December 2015 (1 page) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Malcolm Thomson on 20 December 2015 (2 pages) |
20 January 2016 | Secretary's details changed for Isabel Waddell on 20 December 2015 (1 page) |
10 July 2015 | Termination of appointment of Bruce Milne Wilson as a director on 26 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Bruce Milne Wilson as a director on 26 June 2015 (1 page) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Appointment of Mr Ewan Hay as a director (2 pages) |
10 January 2012 | Appointment of Mr Bruce Milne Wilson as a director (2 pages) |
10 January 2012 | Appointment of Mr Bruce Milne Wilson as a director (2 pages) |
10 January 2012 | Appointment of Mr Ewan Hay as a director (2 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 September 2010 | Termination of appointment of Alistair Rae as a director (1 page) |
29 September 2010 | Termination of appointment of Alistair Rae as a director (1 page) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Alistair James Rae on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Malcolm Thomson on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Alistair James Rae on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Malcolm Thomson on 25 January 2010 (2 pages) |
8 January 2010 | Appointment of Mrs Isabel Waddell as a director (2 pages) |
8 January 2010 | Appointment of Mrs Isabel Waddell as a director (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: unit 5, albion business centre 78 albion road edinburgh EH7 5QZ (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: unit 5, albion business centre 78 albion road edinburgh EH7 5QZ (1 page) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members
|
27 January 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
12 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members
|
23 January 2004 | Return made up to 31/12/03; full list of members
|
25 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members
|
23 January 2003 | Return made up to 31/12/02; full list of members
|
25 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
25 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Return made up to 31/12/99; full list of members
|
10 February 2000 | Return made up to 31/12/99; full list of members
|
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
5 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 November 1998 | Accounts for a small company made up to 4 July 1998 (8 pages) |
26 November 1998 | Accounts for a small company made up to 4 July 1998 (8 pages) |
26 November 1998 | Accounts for a small company made up to 4 July 1998 (8 pages) |
3 September 1998 | Accounting reference date shortened from 04/07/99 to 30/06/99 (1 page) |
3 September 1998 | Accounting reference date shortened from 04/07/99 to 30/06/99 (1 page) |
9 January 1998 | Return made up to 31/12/97; no change of members
|
9 January 1998 | Return made up to 31/12/97; no change of members
|
4 December 1997 | Accounts for a small company made up to 4 July 1997 (8 pages) |
4 December 1997 | Accounts for a small company made up to 4 July 1997 (8 pages) |
4 December 1997 | Accounts for a small company made up to 4 July 1997 (8 pages) |
10 January 1997 | Accounts for a small company made up to 4 July 1996 (8 pages) |
10 January 1997 | Accounts for a small company made up to 4 July 1996 (8 pages) |
10 January 1997 | Accounts for a small company made up to 4 July 1996 (8 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 February 1996 | Accounts for a small company made up to 4 July 1995 (8 pages) |
21 February 1996 | Accounts for a small company made up to 4 July 1995 (8 pages) |
21 February 1996 | Accounts for a small company made up to 4 July 1995 (8 pages) |
12 February 1996 | Return made up to 31/12/95; full list of members
|
12 February 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
24 October 1983 | Particulars of mortgage/charge (3 pages) |
24 October 1983 | Particulars of mortgage/charge (3 pages) |
22 June 1983 | Particulars of mortgage/charge (3 pages) |
22 June 1983 | Particulars of mortgage/charge (3 pages) |