Company NameBlanefield Holdings Limited
DirectorAdam Ben Bernard
Company StatusActive
Company NumberSC033678
CategoryPrivate Limited Company
Incorporation Date13 February 1959(65 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adam Ben Bernard
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(56 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameDavid Forrester
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 15 December 2003)
RoleChartered Accountant
Correspondence AddressBelmont
Le Froy Street
Coatbridge
ML5 1PN
Scotland
Director NameNeil Balfour Morris
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address24 Neidpath Road East
Giffnock
Glasgow
Lanarkshire
G46 6TX
Scotland
Secretary NameSusan Morris Manuel
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years, 10 months after company formation)
Appointment Duration26 years, 6 months (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Redington Road
Hampstead
London
NW3 7RS
Director NameDeirdre Bernard
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(36 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameMrs Hazel Gordon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(36 years, 7 months after company formation)
Appointment Duration25 years, 5 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameMr Matthew Richard Gordon
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(56 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Secretary NameMrs Hazel Gordon
StatusResigned
Appointed17 July 2015(56 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2021)
RoleCompany Director
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland

Location

Registered AddressSuite 411 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2.9k at £1Deirdre Bernard
41.58%
Ordinary
2.9k at £1Hazel Gordon
41.56%
Ordinary
1.2k at £1Robert Morris
16.86%
Ordinary

Financials

Year2014
Net Worth£1,622,608
Cash£40,658
Current Liabilities£50,119

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

8 September 2023Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ to Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 8 September 2023 (1 page)
8 September 2023Change of details for Db Towerwood Ltd. as a person with significant control on 11 August 2023 (2 pages)
29 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
21 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 February 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
16 July 2021Memorandum and Articles of Association (3 pages)
16 July 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 April 2021Memorandum and Articles of Association (3 pages)
3 March 2021Notification of Db Towerwood Ltd. as a person with significant control on 28 February 2021 (2 pages)
3 March 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
3 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 March 2021Cessation of Trustees of H & H Gordon 2020 Discretionary Trust as a person with significant control on 24 February 2021 (1 page)
2 March 2021Termination of appointment of Matthew Richard Gordon as a director on 28 February 2021 (1 page)
2 March 2021Termination of appointment of Hazel Gordon as a director on 28 February 2021 (1 page)
2 March 2021Cessation of Mld Torrington Limited as a person with significant control on 28 February 2021 (1 page)
2 March 2021Termination of appointment of Hazel Gordon as a secretary on 28 February 2021 (1 page)
2 March 2021Notification of Mld Torrington Limited as a person with significant control on 24 February 2021 (2 pages)
4 February 2021Previous accounting period extended from 30 September 2020 to 31 January 2021 (1 page)
17 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
13 January 2021Cessation of Deirdre Bernard as a person with significant control on 8 November 2019 (1 page)
13 January 2021Cessation of Hazel Gordon as a person with significant control on 10 September 2020 (1 page)
13 January 2021Notification of Trustees of H & H Gordon 2020 Discretionary Trust as a person with significant control on 20 September 2020 (2 pages)
13 January 2021Cessation of Deirdre Bernard as a person with significant control on 8 November 2020 (1 page)
13 January 2021Cessation of Hazel Gordon as a person with significant control on 10 September 2019 (1 page)
13 January 2021Notification of Hazel Gordon as a person with significant control on 10 September 2019 (2 pages)
13 January 2021Notification of Deirdre Bernard as a person with significant control on 10 September 2019 (2 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 7,064
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 7,064
(5 pages)
4 January 2016Register(s) moved to registered office address 21 Hunter Street East Kilbride Glasgow G74 4LZ (1 page)
4 January 2016Register(s) moved to registered office address 21 Hunter Street East Kilbride Glasgow G74 4LZ (1 page)
21 July 2015Termination of appointment of Deirdre Bernard as a director on 17 July 2015 (1 page)
21 July 2015Director's details changed for Mr Adam Gordon on 17 July 2015 (2 pages)
21 July 2015Termination of appointment of Susan Morris Manuel as a secretary on 17 July 2015 (1 page)
21 July 2015Termination of appointment of Deirdre Bernard as a director on 17 July 2015 (1 page)
21 July 2015Appointment of Mrs Hazel Gordon as a secretary on 17 July 2015 (2 pages)
21 July 2015Appointment of Mr Matthew Gordon as a director on 17 July 2015 (2 pages)
21 July 2015Appointment of Mr Adam Gordon as a director on 17 July 2015 (2 pages)
21 July 2015Appointment of Mr Matthew Gordon as a director on 17 July 2015 (2 pages)
21 July 2015Appointment of Mr Adam Gordon as a director on 17 July 2015 (2 pages)
21 July 2015Appointment of Mrs Hazel Gordon as a secretary on 17 July 2015 (2 pages)
21 July 2015Termination of appointment of Susan Morris Manuel as a secretary on 17 July 2015 (1 page)
21 July 2015Director's details changed for Mr Adam Gordon on 17 July 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 March 2015Cancellation of shares. Statement of capital on 16 February 2015
  • GBP 7,064
(4 pages)
19 March 2015Purchase of own shares. (3 pages)
19 March 2015Cancellation of shares. Statement of capital on 16 February 2015
  • GBP 7,064
(4 pages)
19 March 2015Purchase of own shares. (3 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(5 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 10,000
(5 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 10,000
(5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 January 2012Director's details changed for Deirdre Bernard on 1 January 2011 (2 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 January 2012Director's details changed for Deirdre Bernard on 1 January 2011 (2 pages)
2 January 2012Director's details changed for Deirdre Bernard on 1 January 2011 (2 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Director's details changed for Hazel Gordon on 28 December 2009 (2 pages)
8 January 2010Director's details changed for Hazel Gordon on 28 December 2009 (2 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register inspection address has been changed (1 page)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Location of register of members (1 page)
3 January 2008Location of debenture register (1 page)
3 January 2008Registered office changed on 03/01/08 from: c/o craig, cleland, C.A. 21 hunter street east kilbride glasgow G74 4LZ (1 page)
3 January 2008Location of register of members (1 page)
3 January 2008Location of debenture register (1 page)
3 January 2008Registered office changed on 03/01/08 from: c/o craig, cleland, C.A. 21 hunter street east kilbride glasgow G74 4LZ (1 page)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
8 March 2007Return made up to 31/12/06; full list of members (7 pages)
8 March 2007Return made up to 31/12/06; full list of members (7 pages)
15 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 March 2005Return made up to 31/12/04; full list of members (8 pages)
17 March 2005Return made up to 31/12/04; full list of members (8 pages)
7 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 October 2003Registered office changed on 09/10/03 from: 13 bath street glasgow G2 1HY (1 page)
9 October 2003Registered office changed on 09/10/03 from: 13 bath street glasgow G2 1HY (1 page)
27 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 March 2003Return made up to 31/12/02; full list of members (7 pages)
3 March 2003Return made up to 31/12/02; full list of members (7 pages)
5 June 2002Accounting reference date extended from 05/04/02 to 30/09/02 (1 page)
5 June 2002Accounting reference date extended from 05/04/02 to 30/09/02 (1 page)
10 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
10 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
6 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
6 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
6 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
5 February 2001Return made up to 31/12/00; full list of members (7 pages)
5 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 1999Full accounts made up to 5 April 1998 (10 pages)
28 January 1999Full accounts made up to 5 April 1998 (10 pages)
28 January 1999Full accounts made up to 5 April 1998 (10 pages)
12 January 1999Return made up to 31/12/98; full list of members (4 pages)
12 January 1999Return made up to 31/12/98; full list of members (4 pages)
17 March 1998Return made up to 31/12/97; no change of members (4 pages)
17 March 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Full accounts made up to 5 April 1997 (10 pages)
2 February 1998Full accounts made up to 5 April 1997 (10 pages)
2 February 1998Full accounts made up to 5 April 1997 (10 pages)
21 March 1997Return made up to 31/12/96; no change of members (4 pages)
21 March 1997Director resigned (1 page)
21 March 1997Return made up to 31/12/96; no change of members (4 pages)
21 March 1997Director resigned (1 page)
12 February 1997Full accounts made up to 5 April 1996 (10 pages)
12 February 1997Full accounts made up to 5 April 1996 (10 pages)
12 February 1997Full accounts made up to 5 April 1996 (10 pages)
2 December 1996Registered office changed on 02/12/96 from: suite 289 93 hope street glasgow G2 6LD (1 page)
2 December 1996Registered office changed on 02/12/96 from: suite 289 93 hope street glasgow G2 6LD (1 page)
4 March 1996Return made up to 31/12/95; full list of members (6 pages)
4 March 1996Return made up to 31/12/95; full list of members (6 pages)
2 February 1996Full accounts made up to 5 April 1995 (10 pages)
2 February 1996Full accounts made up to 5 April 1995 (10 pages)
2 February 1996Full accounts made up to 5 April 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
13 February 1959Incorporation (13 pages)
13 February 1959Incorporation (13 pages)